UKBizDB.co.uk

REPROCELL EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reprocell Europe Limited. The company was founded 22 years ago and was given the registration number SC231284. The firm's registered office is in GLASGOW. You can find them at 163 Bath Street, , Glasgow, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:REPROCELL EUROPE LIMITED
Company Number:SC231284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:163 Bath Street, Glasgow, G2 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Bath Street, Glasgow, G2 4SQ

Director01 August 2018Active
163, Bath Street, Glasgow, G2 4SQ

Director27 August 2002Active
163, Bath Street, Glasgow, G2 4SQ

Director01 July 2016Active
163, Bath Street, Glasgow, G2 4SQ

Director01 July 2016Active
163, Bath Street, Glasgow, G2 4SQ

Director10 December 2015Active
90, Antonine Road, Bearsden, Glasgow, G61 4DR

Secretary27 August 2002Active
66 Stamperland Drive, Clarkston, G76 8HF

Secretary01 November 2007Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary09 May 2002Active
66 Stamperland Drive, Clarkston, G76 8HF

Director01 November 2007Active
3 Drumby Crescent, Glasgow, G76 7HN

Director27 August 2002Active
Wind In The Willows, Lower Road Higher Denham, Uxbridge, UB9 5EN

Director24 September 2002Active
50 Maxwell Drive, East Kilbride, G74 4HJ

Director03 August 2006Active
5 Capelrig Lane, Glasgow, G77 6XZ

Director13 January 2005Active
10a Dick Place, Edinburgh, EH9 2JL

Director25 October 2002Active
163, Bath Street, Glasgow, G2 4SQ

Director09 March 2009Active
62, The Fairways, Bothwell, Glasgow, Scotland, G71 8PA

Director08 November 2004Active
163, Bath Street, Glasgow, G2 4SQ

Director10 December 2015Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director09 May 2002Active

People with Significant Control

Reprocell Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:Kdx - Shin Yokohama 381, Kohoku-Ku Yokohama, Kanagawa, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Capital

Capital allotment shares.

Download
2017-12-20Change of constitution

Statement of companys objects.

Download
2017-12-20Capital

Capital allotment shares.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.