REPAIRPORT LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA4 8LJ

Company number SC218228
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address HIGH BURNHOUSE, GALSTON, AYRSHIRE, KA4 8LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge SC2182280012, created on 8 March 2017; Registration of charge SC2182280011, created on 8 March 2017; Registration of charge SC2182280010, created on 1 March 2017. The most likely internet sites of REPAIRPORT LIMITED are www.repairport.co.uk, and www.repairport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Repairport Limited is a Private Limited Company. The company registration number is SC218228. Repairport Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Repairport Limited is High Burnhouse Galston Ayrshire Ka4 8lj. . WHITE, Findlay Robert is a Secretary of the company. WHITE, Findlay Robert is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SMITH, Robert Russell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Findlay Robert
Appointed Date: 29 May 2001

Director
WHITE, Findlay Robert
Appointed Date: 29 May 2001
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 May 2001
Appointed Date: 19 April 2001

Director
SMITH, Robert Russell
Resigned: 01 May 2016
Appointed Date: 29 May 2001
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 May 2001
Appointed Date: 19 April 2001

REPAIRPORT LIMITED Events

11 Mar 2017
Registration of charge SC2182280012, created on 8 March 2017
11 Mar 2017
Registration of charge SC2182280011, created on 8 March 2017
08 Mar 2017
Registration of charge SC2182280010, created on 1 March 2017
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

...
... and 47 more events
07 Jun 2001
New director appointed
07 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2001
Incorporation

REPAIRPORT LIMITED Charges

8 March 2017
Charge code SC21 8228 0012
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1, 1A, 2, 3, 4, 4A, 5, 6, 7, 8, 9, 10 holmquarry…
8 March 2017
Charge code SC21 8228 0011
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 and 4 tannock street, kilmarnock and unit 11…
1 March 2017
Charge code SC21 8228 0010
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
10 September 2013
Charge code SC21 8228 0009
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: East most part of unit 2 tannock street kilmarnock…
3 September 2013
Charge code SC21 8228 0008
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Factory premises at tannock street kilmarnock and known as…
3 September 2013
Charge code SC21 8228 0007
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 2 holmquarry road kilmarnock including unit 1 burnside…
30 August 2004
Standard security
Delivered: 3 September 2004
Status: Satisfied on 30 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Subjects at holmquarry road, kilmarnock AYR11691 AYR37332…
15 July 2004
Floating charge
Delivered: 29 July 2004
Status: Satisfied on 30 July 2014
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
29 May 2003
Standard security
Delivered: 3 June 2003
Status: Satisfied on 5 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, burnside works, holmquarry road, kilmarnock.
19 November 2001
Standard security
Delivered: 5 December 2001
Status: Satisfied on 5 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 holmquarry road, kilmarnock.
14 November 2001
Bond & floating charge
Delivered: 19 November 2001
Status: Satisfied on 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…