PROPERTY REPAIR NETWORK LIMITED
GLASGOW RICHARDSON & STARLING LIMITED

Hellopages » Glasgow City » Glasgow City » G32 8ND

Company number SC048563
Status Active
Incorporation Date 31 March 1971
Company Type Private Limited Company
Address 8 CAMBUSLANG WAY, GATEWAY GLASGOW, GLASGOW, SCOTLAND, G32 8ND
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 110 ; Termination of appointment of Graham Thomas Duncan as a director on 1 December 2015; Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 9 May 2016. The most likely internet sites of PROPERTY REPAIR NETWORK LIMITED are www.propertyrepairnetwork.co.uk, and www.property-repair-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Property Repair Network Limited is a Private Limited Company. The company registration number is SC048563. Property Repair Network Limited has been working since 31 March 1971. The present status of the company is Active. The registered address of Property Repair Network Limited is 8 Cambuslang Way Gateway Glasgow Glasgow Scotland G32 8nd. . STEWART, James is a Secretary of the company. PRESTON, James Jackson Wilson is a Director of the company. STEWART, James is a Director of the company. Secretary MACNEILL, Stuart Duncan has been resigned. Director BROWNING, Norman Robert has been resigned. Director DUNCAN, Graham Thomas has been resigned. Director KELLY, Gordon has been resigned. Director PEEBLES, Howard Alexander has been resigned. Director RATTRAY, Alistair Ian has been resigned. Director STRACHAN, Alistair Matthew has been resigned. Director YOUNG, James has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
STEWART, James
Appointed Date: 11 April 2003

Director
PRESTON, James Jackson Wilson
Appointed Date: 17 July 2012
60 years old

Director
STEWART, James
Appointed Date: 01 December 2002
59 years old

Resigned Directors

Secretary
MACNEILL, Stuart Duncan
Resigned: 11 April 2003

Director
BROWNING, Norman Robert
Resigned: 06 April 2000
88 years old

Director
DUNCAN, Graham Thomas
Resigned: 01 December 2015
Appointed Date: 01 December 2002
66 years old

Director
KELLY, Gordon
Resigned: 30 May 2011
Appointed Date: 01 December 2006
59 years old

Director
PEEBLES, Howard Alexander
Resigned: 31 July 2003
82 years old

Director
RATTRAY, Alistair Ian
Resigned: 19 April 2012
Appointed Date: 01 December 1996
77 years old

Director
STRACHAN, Alistair Matthew
Resigned: 31 May 2007
Appointed Date: 01 December 2002
74 years old

Director
YOUNG, James
Resigned: 30 April 2013
Appointed Date: 02 April 2007
59 years old

PROPERTY REPAIR NETWORK LIMITED Events

09 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110

09 May 2016
Termination of appointment of Graham Thomas Duncan as a director on 1 December 2015
09 May 2016
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 9 May 2016
06 May 2016
Accounts for a small company made up to 30 November 2015
29 Jan 2016
Registration of charge SC0485630003, created on 26 January 2016
...
... and 81 more events
14 May 1987
Return made up to 24/04/87; full list of members

17 Dec 1986
Company name changed in-situ timber treatments limite d\certificate issued on 17/12/86

08 Oct 1986
Return made up to 05/05/86; full list of members

26 Sep 1986
Full accounts made up to 30 November 1985

31 Mar 1971
Incorporation

PROPERTY REPAIR NETWORK LIMITED Charges

26 January 2016
Charge code SC04 8563 0003
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
30 January 2012
Floating charge
Delivered: 9 February 2012
Status: Satisfied on 1 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 1978
Mortgage debenture
Delivered: 11 April 1978
Status: Outstanding
Persons entitled: S a Richardson LTD
Description: 181 poplin street glasgow 53 queen charlotte street leith…