GCRM-REPIN LTD
GLASGOW HMS (934) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4FD

Company number SC432293
Status Active
Incorporation Date 10 September 2012
Company Type Private Limited Company
Address 21 FIFTY PITCHES WAY, CARDONALD BUSINESS PARK, GLASGOW, G51 4FD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Memorandum and Articles of Association; Resolutions RES13 ‐ That the company enters into a facility agreement between, amongst others, repin B.V., the company and lloyds bank PLC 29/09/2016 29/09/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of GCRM-REPIN LTD are www.gcrmrepin.co.uk, and www.gcrm-repin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Gcrm Repin Ltd is a Private Limited Company. The company registration number is SC432293. Gcrm Repin Ltd has been working since 10 September 2012. The present status of the company is Active. The registered address of Gcrm Repin Ltd is 21 Fifty Pitches Way Cardonald Business Park Glasgow G51 4fd. . CAME, Andrew is a Director of the company. GAUDOIN, Mark Roland is a Director of the company. LAVERY, Stuart Antony is a Director of the company. MITCHELL, Paul Alexander Lumsden is a Director of the company. Secretary GRANT, Iain has been resigned. Secretary HMS SECRETARIES LIMITED has been resigned. Director COUTTS, Gordon, Dr has been resigned. Director FLEMING, Richard, Prof has been resigned. Director GRANT, Iain Stewart has been resigned. Director MCVEIGH, Joseph Enda, Dr has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
CAME, Andrew
Appointed Date: 18 June 2015
62 years old

Director
GAUDOIN, Mark Roland
Appointed Date: 05 October 2012
61 years old

Director
LAVERY, Stuart Antony
Appointed Date: 19 October 2012
59 years old

Director
MITCHELL, Paul Alexander Lumsden
Appointed Date: 13 September 2012
60 years old

Resigned Directors

Secretary
GRANT, Iain
Resigned: 19 November 2014
Appointed Date: 15 November 2012

Secretary
HMS SECRETARIES LIMITED
Resigned: 15 November 2012
Appointed Date: 10 September 2012

Director
COUTTS, Gordon, Dr
Resigned: 02 February 2015
Appointed Date: 19 November 2014
64 years old

Director
FLEMING, Richard, Prof
Resigned: 31 May 2016
Appointed Date: 05 October 2012
77 years old

Director
GRANT, Iain Stewart
Resigned: 19 November 2014
Appointed Date: 19 October 2012
63 years old

Director
MCVEIGH, Joseph Enda, Dr
Resigned: 17 September 2014
Appointed Date: 19 October 2012
61 years old

Director
MUNRO, Donald John
Resigned: 13 September 2012
Appointed Date: 10 September 2012
54 years old

Director
HMS DIRECTORS LIMITED
Resigned: 13 September 2012
Appointed Date: 10 September 2012

GCRM-REPIN LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Nov 2016
Memorandum and Articles of Association
17 Oct 2016
Resolutions
  • RES13 ‐ That the company enters into a facility agreement between, amongst others, repin B.V., the company and lloyds bank PLC 29/09/2016 29/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Oct 2016
Registration of charge SC4322930002, created on 4 October 2016
14 Oct 2016
Accounts for a small company made up to 31 March 2016
...
... and 32 more events
04 Oct 2012
Statement of capital following an allotment of shares on 13 September 2012
  • GBP 8

13 Sep 2012
Appointment of Mr Paul Alexander Lumsden Mitchell as a director
13 Sep 2012
Termination of appointment of Hms Directors Limited as a director
13 Sep 2012
Termination of appointment of Donald Munro as a director
10 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GCRM-REPIN LTD Charges

4 October 2016
Charge code SC43 2293 0002
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 October 2016
Charge code SC43 2293 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…

Similar Companies

GCRM BELFAST LIMITED GCRM LIMITED GCROSSFUNBAR LIMITED GCRS LIMITED GCRS MOTORS LTD GCRYPT LTD GCRYPTO CONSULTING LIMITED