Background WavePink WaveYellow Wave

CARE & REPAIR FORUM SCOTLAND (SC214681)

CARE & REPAIR FORUM SCOTLAND (SC214681) is an active UK company. incorporated on 12 January 2001. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CARE & REPAIR FORUM SCOTLAND has been registered for 25 years. Current directors include BRUNTON, Angela Christine, GRAHAM, Ian Murray, HUNTER, Coila Anne and 5 others.

Company Number
SC214681
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2001
Age
25 years
Address
22 Montrose Street, Glasgow, G1 1RE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRUNTON, Angela Christine, GRAHAM, Ian Murray, HUNTER, Coila Anne, KING, Gabrielle Lucy, MILNE, Karen, REGAN, Ronald, SMITH, Agnes Mary Bell, VORSTERMAN, Ed
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE & REPAIR FORUM SCOTLAND

CARE & REPAIR FORUM SCOTLAND is an active company incorporated on 12 January 2001 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CARE & REPAIR FORUM SCOTLAND was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

SC214681

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

22 Montrose Street Glasgow, G1 1RE,

Previous Addresses

135 Buchanan Street Glasgow G1 2JA
From: 25 March 2014To: 6 March 2026
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland
From: 22 April 2010To: 25 March 2014
146 West Regent Street Glasgow G2 2RZ
From: 12 January 2001To: 22 April 2010
Timeline

61 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 15 Dec 2017

BRUNTON, Angela Christine

Active
18-20 Market Street, HaddingtonEH41 3JL
Born May 1974
Director
Appointed 21 Jul 2017

GRAHAM, Ian Murray

Active
Montrose Street, GlasgowG1 1RE
Born January 1975
Director
Appointed 23 Sept 2022

HUNTER, Coila Anne

Active
Montrose Street, GlasgowG1 1RE
Born January 1981
Director
Appointed 25 Sept 2025

KING, Gabrielle Lucy

Active
Montrose Street, GlasgowG1 1RE
Born May 1994
Director
Appointed 25 Sept 2025

MILNE, Karen

Active
Montrose Street, GlasgowG1 1RE
Born October 1963
Director
Appointed 04 Dec 2024

REGAN, Ronald

Active
Montrose Street, GlasgowG1 1RE
Born November 1967
Director
Appointed 25 Sept 2025

SMITH, Agnes Mary Bell

Active
Montrose Street, GlasgowG1 1RE
Born January 1948
Director
Appointed 25 Sept 2025

VORSTERMAN, Ed

Active
Montrose Street, GlasgowG1 1RE
Born February 1982
Director
Appointed 27 Aug 2025

KELLY, Alison

Resigned
9 Bramley Place, AirdrieML6 8EH
Secretary
Appointed 12 Jan 2001
Resigned 22 Aug 2003

ROEST, Annemarie Elisabeth

Resigned
35 The Oval, GlasgowG76 8LT
Secretary
Appointed 25 Aug 2003
Resigned 20 Dec 2004

WHITE, Dawn Anne

Resigned
18 Thornley Avenue, GlasgowG13 3BY
Secretary
Appointed 02 May 2005
Resigned 02 May 2005

WHITE, Dawn Anne

Resigned
18 Thornley Avenue, GlasgowG13 3BY
Secretary
Appointed 02 May 2005
Resigned 31 Mar 2007

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 11 Feb 2009
Resigned 03 Sept 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 28 Jan 2014
Resigned 15 Dec 2017

ALLAN, Eric Blair

Resigned
Buchanan Street, GlasgowG1 2JA
Born June 1956
Director
Appointed 05 Jun 2015
Resigned 30 Nov 2020

ALLAN, Mavis Isobel

Resigned
66 Highmains Avenue, DumbartonG82 2PT
Born April 1948
Director
Appointed 21 Mar 2001
Resigned 30 Apr 2008

BARCLAY, Graham Gauld Garden

Resigned
Buchanan Street, GlasgowG1 2JA
Born December 1964
Director
Appointed 05 Jun 2015
Resigned 10 Mar 2017

BAYNE, Moira Macdonald Fraser

Resigned
Buchanan Street, GlasgowG1 2JA
Born July 1959
Director
Appointed 01 Dec 2014
Resigned 08 Mar 2015

BEGG, Gerald Spence

Resigned
Buchanan Street, GlasgowG1 2JA
Born July 1957
Director
Appointed 30 Nov 2020
Resigned 24 Jun 2022

BELFALL, David John

Resigned
Buchanan Street, GlasgowG1 2JA
Born April 1947
Director
Appointed 14 Jan 2010
Resigned 20 Feb 2015

BENNETT, Daniel

Resigned
Buchanan Street, GlasgowG1 2JA
Born December 1961
Director
Appointed 01 May 2015
Resigned 10 Mar 2017

BURGESS, Jamie

Resigned
Buchanan Street, GlasgowG1 2JA
Born August 1966
Director
Appointed 25 Oct 2022
Resigned 27 Aug 2025

CLARK, Karen Lesley

Resigned
Viewmount Road, BanchoryAB31 5ND
Born October 1958
Director
Appointed 30 Dec 2010
Resigned 18 Jul 2014

CURRIE, Scott Neil

Resigned
19 Canning Street, EdinburghEH3 8EH
Born November 1965
Director
Appointed 21 Mar 2001
Resigned 30 Dec 2010

DAVIDSON, Iain

Resigned
19 Canning Street, EdinburghEH3 8EH
Born June 1960
Director
Appointed 01 Apr 2009
Resigned 30 Dec 2010

DOUGLAS, Andrew

Resigned
Allanwater House, StirlingFK7 7SG
Born December 1952
Director
Appointed 21 Jul 2017
Resigned 02 Dec 2024

DRUMMOND, Adam Humphrey

Resigned
19 Canning Street, EdinburghEH3 8EH
Born April 1953
Director
Appointed 21 Mar 2001
Resigned 30 Dec 2010

EADIE, Elizabeth

Resigned
Leven Valley Enterprise Centre, DumbartonG82 5BN
Born November 1962
Director
Appointed 21 Jul 2017
Resigned 24 Jun 2022

EDWARDSON, Douglas George Watt

Resigned
Woodhill House, AberdeenAB16 5GB
Born August 1957
Director
Appointed 01 Dec 2014
Resigned 17 Dec 2015

FINDLAY, Robin Frederick

Resigned
19 Canning Street, EdinburghEH3 8EH
Born April 1947
Director
Appointed 18 Apr 2002
Resigned 31 Mar 2010

GOLD, John

Resigned
42 Strathmore Avenue, DunblaneFK15 9HX
Born December 1956
Director
Appointed 21 Mar 2001
Resigned 03 Oct 2007

GRANT, Richard Anthony

Resigned
Buchanan Street, GlasgowG1 2JA
Born June 1948
Director
Appointed 14 Jan 2010
Resigned 20 Feb 2015

HUTCHESON, Kay

Resigned
14 Durward Court, CrossmyloofG41 3RZ
Born October 1955
Director
Appointed 30 Dec 2010
Resigned 03 Jul 2013

JONES, Beverley Anne

Resigned
19 Canning Street, EdinburghEH3 8EH
Born January 1960
Director
Appointed 03 Oct 2007
Resigned 30 Sept 2012
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Memorandum Articles
10 October 2025
MAMA
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Resolution
23 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Memorandum Articles
17 March 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
20 April 2006
287Change of Registered Office
Legacy
7 March 2006
287Change of Registered Office
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288cChange of Particulars
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
288bResignation of Director or Secretary
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Incorporation Company
12 January 2001
NEWINCIncorporation