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.
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 | : |
|
Registered Address | : | 163 Bath Street, Glasgow, G2 4SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163, Bath Street, Glasgow, G2 4SQ | Director | 01 August 2018 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 27 August 2002 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 01 July 2016 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 01 July 2016 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 10 December 2015 | Active |
90, Antonine Road, Bearsden, Glasgow, G61 4DR | Secretary | 27 August 2002 | Active |
66 Stamperland Drive, Clarkston, G76 8HF | Secretary | 01 November 2007 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 09 May 2002 | Active |
66 Stamperland Drive, Clarkston, G76 8HF | Director | 01 November 2007 | Active |
3 Drumby Crescent, Glasgow, G76 7HN | Director | 27 August 2002 | Active |
Wind In The Willows, Lower Road Higher Denham, Uxbridge, UB9 5EN | Director | 24 September 2002 | Active |
50 Maxwell Drive, East Kilbride, G74 4HJ | Director | 03 August 2006 | Active |
5 Capelrig Lane, Glasgow, G77 6XZ | Director | 13 January 2005 | Active |
10a Dick Place, Edinburgh, EH9 2JL | Director | 25 October 2002 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 09 March 2009 | Active |
62, The Fairways, Bothwell, Glasgow, Scotland, G71 8PA | Director | 08 November 2004 | Active |
163, Bath Street, Glasgow, G2 4SQ | Director | 10 December 2015 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 09 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-09 | Capital | Capital allotment shares. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Resolution | Resolution. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Capital | Capital allotment shares. | Download |
2017-12-20 | Change of constitution | Statement of companys objects. | Download |
2017-12-20 | Capital | Capital allotment shares. | Download |
2017-12-20 | Resolution | Resolution. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.