Background WavePink WaveYellow Wave

CARE AND REPAIR IN LANARKSHIRE LIMITED (SC264168)

CARE AND REPAIR IN LANARKSHIRE LIMITED (SC264168) is an active UK company. incorporated on 1 March 2004. with registered office in Lanark. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CARE AND REPAIR IN LANARKSHIRE LIMITED has been registered for 22 years. Current directors include MAIR, Michelle Norah Louvena, MCCLYMONT, Catherine, Mrs., O'CONNOR, Catherine and 3 others.

Company Number
SC264168
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2004
Age
22 years
Address
2 Hope Street, Lanark, ML11 7LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
MAIR, Michelle Norah Louvena, MCCLYMONT, Catherine, Mrs., O'CONNOR, Catherine, PLENDERLEITH, Roy Mcdougall, SHEARER, David Robert, SORBIE, Thomas
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE AND REPAIR IN LANARKSHIRE LIMITED

CARE AND REPAIR IN LANARKSHIRE LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Lanark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CARE AND REPAIR IN LANARKSHIRE LIMITED was registered 22 years ago.(SIC: 88100)

Status

active

Active since 22 years ago

Company No

SC264168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 1 March 2004

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CARE & REPAIR IN SOUTH LANARKSHIRE
From: 1 March 2004To: 14 December 2021
Contact
Address

2 Hope Street Lanark, ML11 7LZ,

Previous Addresses

2 Hope Street Lanark ML11 7LZ Scotland
From: 18 August 2025To: 18 August 2025
6a Hope Street Lanark Lanarkshire ML11 7LZ
From: 1 March 2004To: 18 August 2025
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

MAIR, Michelle Norah Louvena

Active
Hope Street, LanarkML11 7LZ
Born June 1976
Director
Appointed 22 Oct 2015

MCCLYMONT, Catherine, Mrs.

Active
Hope Street, LanarkML11 7LZ
Born December 1957
Director
Appointed 21 Sept 2017

O'CONNOR, Catherine

Active
Hope Street, LanarkML11 7LZ
Born February 1950
Director
Appointed 16 Mar 2026

PLENDERLEITH, Roy Mcdougall

Active
Hope Street, LanarkML11 7LZ
Born July 1958
Director
Appointed 21 Jun 2018

SHEARER, David Robert

Active
50 Woodlands Avenue, LawML8 5JL
Born June 1966
Director
Appointed 01 Mar 2004

SORBIE, Thomas

Active
Hope Street, LanarkML11 7LZ
Born July 1947
Director
Appointed 01 Mar 2004

KIRKHOPE, William

Resigned
12 Glenmavis Crescent, CarlukeML8 4JW
Secretary
Appointed 01 Mar 2004
Resigned 28 Mar 2011

CARLIN, Anthony

Resigned
42 Bolingbroke, East KilbrideG74 3RJ
Born August 1933
Director
Appointed 01 Mar 2004
Resigned 14 Sept 2007

CASSERLY, Samuel Campbell

Resigned
20 West Fairholm Street, LarkhallML9 1DE
Born April 1938
Director
Appointed 01 Mar 2004
Resigned 14 Sept 2007

GRAHAM, John Hamilton

Resigned
Douglas Street, StrathavenML10 6BU
Born May 1947
Director
Appointed 23 May 2019
Resigned 16 Mar 2026

JAMES, Allison Lesley

Resigned
6a Hope Street, LanarkshireML11 7LZ
Born January 1965
Director
Appointed 27 Jun 2013
Resigned 17 Aug 2015

KIRKHOPE, William

Resigned
12 Glenmavis Crescent, CarlukeML8 4JW
Born January 1923
Director
Appointed 01 Mar 2004
Resigned 28 Mar 2011

LAWSON, Robert Frew

Resigned
1 Blackhill View, AuchenheathML11 9XG
Born September 1939
Director
Appointed 14 Sept 2007
Resigned 16 Aug 2013

MCCOLL, Ellen Clare

Resigned
6a Hope Street, LanarkshireML11 7LZ
Born July 1940
Director
Appointed 23 Jan 2014
Resigned 19 May 2018

MCDONALD, Dugald

Resigned
23 Waverley Crescent, LanarkML11 7EF
Born May 1929
Director
Appointed 01 Mar 2004
Resigned 01 Nov 2007

MCGUIGAN, James, Councillor

Resigned
6a Hope Street, LanarkshireML11 7LZ
Born November 1956
Director
Appointed 21 Sept 2017
Resigned 16 Mar 2026

MCINNES, Alexander

Resigned
107 New Trows Road, LesmahagowML11 0ER
Born June 1946
Director
Appointed 01 Mar 2004
Resigned 01 Jul 2024

MOORE, Margaret

Resigned
6a Hope Street, LanarkshireML11 7LZ
Born December 1955
Director
Appointed 01 Sept 2019
Resigned 21 Nov 2024

MURDOCH, Margaret

Resigned
9 Ridgepark Drive, LanarkML11 7PG
Born December 1944
Director
Appointed 01 Mar 2004
Resigned 27 Jun 2013

O'CONNOR, Catherine

Resigned
Hope Street, LanarkML11 7LZ
Born February 1950
Director
Appointed 22 Oct 2015
Resigned 16 Mar 2026

PARFREY, Joseph

Resigned
110 Fleming Way, HamiltonML3 9PE
Born May 1926
Director
Appointed 01 Mar 2004
Resigned 13 Apr 2009

RICHMOND, Raymond

Resigned
Hope Street Lanark, LanarkML11 7LZ
Born August 1963
Director
Appointed 15 Jul 2024
Resigned 16 Mar 2026

ROSS, Margarete Juita

Resigned
128 Rosslyn Avenue, GlasgowG73 3EX
Born May 1931
Director
Appointed 01 Mar 2004
Resigned 14 Sept 2007

WALKER, Margaret

Resigned
Hope Street, LanarkML11 7LZ
Born December 1957
Director
Appointed 30 Jul 2024
Resigned 16 Mar 2026

WILSON, Josh, Councillor

Resigned
6a Hope Street, LanarkshireML11 7LZ
Born September 1992
Director
Appointed 21 Sept 2017
Resigned 27 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jamie Burgess

Active
Hope Street, LanarkML11 7LZ
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Jun 2018

Mr Roy Mcdougall Plenderleith

Ceased
6a Hope Street, LanarkshireML11 7LZ
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
23 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Incorporation Company
1 March 2004
NEWINCIncorporation