Company NameProperty Repair Network Limited
DirectorsJames Stewart and James Jackson Wilson Preston
Company StatusActive
Company NumberSC048563
CategoryPrivate Limited Company
Incorporation Date31 March 1971(53 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(31 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusCurrent
Appointed11 April 2003(32 years after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(41 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameNorman Robert Browning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address44 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(25 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 April 2012)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMr Alistair Matthew Strachan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2007)
RoleCompany Manager/Director
Correspondence Address116 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Director NameMr Graham Thomas Duncan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(31 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 December 2015)
RolePreservation Surveyor
Country of ResidenceScotland
Correspondence AddressDar Jay
6 Provost Gate
Larkhall
ML9 1DN
Scotland
Director NameMr Gordon Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2011)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address33 Gates Road
Lochwinnoch
Renfrewshire
PA12 4HF
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Castlecarry
Bonnybridge
FK4 2HX
Scotland

Contact

Websiteveitchi.com/companies/property-repair-network/
Email address[email protected]
Telephone0141 6432300
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£303,304
Cash£295,425
Current Liabilities£599,425

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

26 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 March 1978Delivered on: 11 April 1978
Persons entitled: S a Richardson LTD

Classification: Mortgage debenture
Secured details: All sums due or to become due.
Particulars: 181 poplin street glasgow 53 queen charlotte street leith, edinburgh.
Outstanding
30 January 2012Delivered on: 9 February 2012
Satisfied on: 1 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 June 2023Accounts for a small company made up to 30 November 2022 (4 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 March 2023Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page)
2 March 2023Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages)
3 May 2022Accounts for a small company made up to 30 November 2021 (5 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 November 2020 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 November 2019 (5 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 April 2019Accounts for a small company made up to 30 November 2018 (5 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 30 November 2017 (8 pages)
28 June 2017Satisfaction of charge SC0485630003 in full (1 page)
28 June 2017Satisfaction of charge SC0485630003 in full (1 page)
16 May 2017Accounts for a small company made up to 30 November 2016 (8 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (8 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Graham Thomas Duncan as a director on 1 December 2015 (1 page)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(4 pages)
9 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Graham Thomas Duncan as a director on 1 December 2015 (1 page)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(4 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
29 January 2016Registration of charge SC0485630003, created on 26 January 2016 (10 pages)
29 January 2016Registration of charge SC0485630003, created on 26 January 2016 (10 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 110
(6 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 110
(6 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 110
(6 pages)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 110
(6 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
8 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
9 March 2012Termination of appointment of Gordon Kelly as a director (1 page)
9 March 2012Termination of appointment of Gordon Kelly as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Gordon Kelly on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Gordon Kelly on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Graham Thomas Duncan on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Gordon Kelly on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Graham Thomas Duncan on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Graham Thomas Duncan on 2 October 2009 (2 pages)
11 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
19 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
19 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
20 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
20 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
15 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
15 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
1 May 2003Return made up to 26/04/03; full list of members (8 pages)
1 May 2003Return made up to 26/04/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 November 2002 (8 pages)
22 April 2003Full accounts made up to 30 November 2002 (8 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
10 June 2002Full accounts made up to 30 November 2001 (7 pages)
10 June 2002Full accounts made up to 30 November 2001 (7 pages)
14 May 2002Return made up to 26/04/02; full list of members (7 pages)
14 May 2002Return made up to 26/04/02; full list of members (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (7 pages)
10 May 2001Return made up to 26/04/01; full list of members (7 pages)
10 May 2001Return made up to 26/04/01; full list of members (7 pages)
12 January 2001Company name changed richardson & starling LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed richardson & starling LIMITED\certificate issued on 12/01/01 (2 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
4 October 1999Full accounts made up to 30 November 1998 (7 pages)
4 October 1999Full accounts made up to 30 November 1998 (7 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 September 1998Full accounts made up to 30 November 1997 (7 pages)
25 September 1998Full accounts made up to 30 November 1997 (7 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
14 October 1997Full accounts made up to 30 November 1996 (7 pages)
14 October 1997Full accounts made up to 30 November 1996 (7 pages)
22 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 30 November 1995 (7 pages)
24 September 1996Full accounts made up to 30 November 1995 (7 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 October 1995Full accounts made up to 30 November 1994 (7 pages)
3 October 1995Full accounts made up to 30 November 1994 (7 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
31 March 1971Incorporation (14 pages)
31 March 1971Incorporation (14 pages)