Company NameThe Repair Centre (Greenock) Ltd.
Company StatusActive
Company NumberSC278135
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAndrew Baxter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleMotor Trade
Country of ResidenceScotland
Correspondence Address71 Gateside Gardens
Greenock
Renfrewshire
PA16 7DQ
Scotland
Director NameGerard Harkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleMotor Trade
Country of ResidenceScotland
Correspondence Address12 Primrose Avenue
Inverkip
PA16 0DS
Scotland
Director NameBarry-John Hughes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleGarage
Country of ResidenceScotland
Correspondence Address4 Lawers Place
Greenock
Renfrewshire
PA16 9LE
Scotland
Secretary NameBarry-John Hughes
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleGarage
Country of ResidenceScotland
Correspondence Address4 Lawers Place
Greenock
Renfrewshire
PA16 9LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 631618
Telephone regionGreenock

Location

Registered AddressHenderson & Co Ca
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£262
Cash£4,217
Current Liabilities£12,848

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

14 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
15 February 2023Notification of Andrew Baxter as a person with significant control on 6 April 2016 (2 pages)
15 February 2023Notification of Gerard Harkins as a person with significant control on 6 April 2016 (2 pages)
15 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 January 2022 (5 pages)
14 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
15 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
26 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(6 pages)
26 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(6 pages)
26 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 September 2013Registered office address changed from Unit 6 Earnhill Place Larkfield Industrial Estate Greenock PA16 0EQ Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Unit 6 Earnhill Place Larkfield Industrial Estate Greenock PA16 0EQ Scotland on 20 September 2013 (1 page)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Andrew Baxter on 13 December 2012 (2 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Andrew Baxter on 13 December 2012 (2 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from Unit 6 Larkfield Industrial Estate Earnhill Road Greenock PA16 0EQ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 6 Larkfield Industrial Estate Earnhill Road Greenock PA16 0EQ on 9 January 2012 (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from Unit 6 Larkfield Industrial Estate Earnhill Road Greenock PA16 0EQ on 9 January 2012 (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 January 2010Director's details changed for Barry-John Hughes on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Gerard Harkins on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Barry-John Hughes on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew Baxter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Gerard Harkins on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew Baxter on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 07/01/09; full list of members (4 pages)
19 January 2009Return made up to 07/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 07/01/08; full list of members (3 pages)
24 January 2008Return made up to 07/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Ad 07/01/05--------- £ si 1@1 (2 pages)
30 January 2006Ad 07/01/05--------- £ si 1@1 (2 pages)
18 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)