Company NameRepair Cafe Glasgow Ltd
Company StatusActive
Company NumberSC658830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2020(4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Sunil Hutchin-Bellur
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAcademia
Country of ResidenceScotland
Correspondence Address37 Hartlaw Crescent Hartlaw Crescent
Glasgow
G52 2JJ
Scotland
Director NameMs Deirdre Nelson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleThird Sector
Country of ResidenceScotland
Correspondence AddressFlat 1/1 86 Ledard Road Flat 1/1 86 Ledard Road
Glasgow
G42 9SX
Scotland
Director NameMs Paula Pyke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleThird Sector
Country of ResidenceScotland
Correspondence AddressFlat 7 15 Mansionhouse Court Flat 7 15 Mansionhous
Glasgow
G41 3DE
Scotland
Director NameMrs Maureen McLaughlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Bradda Avenue
Rutherglen
Glasgow
G73 5DA
Scotland
Director NameMr Andrew Curry
Date of BirthDecember 1993 (Born 30 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2023(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleMechanical Design Engineer
Country of ResidenceScotland
Correspondence AddressFlat 15, 9 Sandbank Crescent, 9 Sandbank Crescent
Flat 15
Glasgow
G20 0PR
Scotland
Director NameMr Charles McBrien
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCouncil Employee
Country of ResidenceScotland
Correspondence AddressFlat 1/2 78 Ledard Road
Glasgow
G42 9SX
Scotland
Director NameMiss Aileen Jennifer Chilvers-Grierson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2024(4 years after company formation)
Appointment Duration1 week, 4 days
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4/1 49 Hillfoot Street
Glasgow
G31 2LD
Scotland
Director NameMs Elisabeth Loose
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2020(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address1/2 7 Broomhill Avenue
Glasgow
G11 7AE
Scotland
Director NameMs Audra Terese Martin Merrick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Titwood Road
Glasgow
G41 2DD
Scotland
Director NameMs Adell Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Regent Park Square
Glasgow
G41 2AF
Scotland
Director NameMr Jonathan Robert Dawes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7, 15 Mansionhouse Court Mansionhouse Court
Glasgow
G41 3DE
Scotland
Director NameMr Kenneth Wands
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2022)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3/02 Lorne Street Lorne Street
Glasgow
G51 1DP
Scotland
Director NameMs Carolyn Mary Edmondson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2024)
RoleThird Sector
Country of ResidenceScotland
Correspondence Address197 Ravens Craig 197 Ravens Craig
Kirkcaldy
KY1 2PZ
Scotland
Director NameMr John McCulloch
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2022(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2023)
RoleTechnical Architect
Country of ResidenceScotland
Correspondence Address1 Lobnitz Avenue
Renfrew
PA4 0TG
Scotland

Location

Registered AddressFlat 7, 15 Mansionhouse Court
Mansionhouse Court
Glasgow
G41 3DE
Scotland

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
3 November 2023Director's details changed for Ms Carolyn Mary Edmondson on 3 November 2023 (2 pages)
30 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 June 2023Director's details changed for Mr Andrew Curry on 25 June 2023 (2 pages)
5 June 2023Notification of a person with significant control statement (2 pages)
1 June 2023Cessation of Jonathan Dawes as a person with significant control on 1 June 2023 (1 page)
1 June 2023Termination of appointment of John Mcculloch as a director on 1 June 2023 (1 page)
1 June 2023Termination of appointment of Jonathan Robert Dawes as a director on 1 June 2023 (1 page)
27 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
8 February 2023Appointment of Mr Andrew Curry as a director on 1 February 2023 (2 pages)
14 November 2022Appointment of Mr John Mcculloch as a director on 5 November 2022 (2 pages)
14 November 2022Appointment of Mrs Maureen Mclaughlin as a director on 5 November 2022 (2 pages)
22 September 2022Termination of appointment of Kenneth Wands as a director on 14 September 2022 (1 page)
22 September 2022Registered office address changed from 10 Highland Park Kilsyth Glasgow G65 9PN Scotland to Flat 7, 15 Mansionhouse Court Mansionhouse Court Glasgow G41 3DE on 22 September 2022 (1 page)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 March 2022Appointment of Mrs Paula Pyke as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Ms Deirdre Nelson as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Ms Carolyn Mary Edmondson as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Sunil Hutchin-Bellur as a director on 1 March 2022 (2 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Appointment of Mr Kenneth Wands as a director on 24 June 2021 (2 pages)
29 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 April 2021Termination of appointment of a secretary (2 pages)
12 April 2021Termination of appointment of Elisabeth Loose as a director on 12 April 2021 (1 page)
12 April 2021Termination of appointment of Adell Mitchell as a director on 12 April 2021 (1 page)
12 April 2021Termination of appointment of Audra Terese Martin Merrick as a director on 12 April 2021 (1 page)
6 April 2021Withdrawal of a person with significant control statement on 6 April 2021 (2 pages)
6 April 2021Notification of Jonathan Dawes as a person with significant control on 6 April 2021 (2 pages)
6 April 2020Incorporation (17 pages)