Background WavePink WaveYellow Wave

R3 REPAIRS LIMITED (SC361210)

R3 REPAIRS LIMITED (SC361210) is an active UK company. incorporated on 15 June 2009. with registered office in Haddington. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. R3 REPAIRS LIMITED has been registered for 16 years. Current directors include ATKINSON, Iain Brew, EWART, Peter David Walker, FORSYTH, Alan Gordon, Mr. and 2 others.

Company Number
SC361210
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
18-20 Market Street, Haddington, EH41 3JL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ATKINSON, Iain Brew, EWART, Peter David Walker, FORSYTH, Alan Gordon, Mr., MITCHELL, Shona, POLLARD, Nicholas
SIC Codes
43210, 43220, 43320, 43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R3 REPAIRS LIMITED

R3 REPAIRS LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Haddington. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. R3 REPAIRS LIMITED was registered 16 years ago.(SIC: 43210, 43220, 43320, 43910)

Status

active

Active since 16 years ago

Company No

SC361210

LTD Company

Age

16 Years

Incorporated 15 June 2009

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ANDSTRAT (NO. 303) LIMITED
From: 15 June 2009To: 13 July 2009
Contact
Address

18-20 Market Street Haddington, EH41 3JL,

Previous Addresses

24 Hardgate Haddington East Lothian EH41 3JR
From: 30 November 2009To: 22 March 2010
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 15 June 2009To: 30 November 2009
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
May 14
Director Left
Jun 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BARRY, Karen

Active
Market Street, HaddingtonEH41 3JL
Secretary
Appointed 26 Sept 2024

ATKINSON, Iain Brew

Active
Market Street, HaddingtonEH41 3JL
Born April 1980
Director
Appointed 29 Sept 2022

EWART, Peter David Walker

Active
Market Street, HaddingtonEH41 3JL
Born February 1978
Director
Appointed 23 Nov 2016

FORSYTH, Alan Gordon, Mr.

Active
Market Street, HaddingtonEH41 3JL
Born May 1947
Director
Appointed 26 Sept 2013

MITCHELL, Shona

Active
Market Street, HaddingtonEH41 3JL
Born April 1987
Director
Appointed 26 Sept 2024

POLLARD, Nicholas

Active
Kemp's End, TranentEH33 2GZ
Born December 1964
Director
Appointed 23 Nov 2009

BOLAN, Joyce

Resigned
Templedean Park, HaddingtonEH41 3ND
Secretary
Appointed 23 Nov 2009
Resigned 26 Sept 2024

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 15 Jun 2009
Resigned 23 Nov 2009

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 15 Jun 2009
Resigned 23 Nov 2009

COUPE, Ernest Peter

Resigned
Market Street, HaddingtonEH41 3JL
Born May 1946
Director
Appointed 08 Sept 2011
Resigned 21 May 2015

FARQUHAR, Bruce

Resigned
9 Lednock Road, GlasgowG33 6LJ
Born April 1972
Director
Appointed 15 Jun 2009
Resigned 23 Nov 2009

GILFETHER, Gordon

Resigned
Silverbuthall Road, HawickTD9 7BW
Born March 1946
Director
Appointed 23 Nov 2009
Resigned 05 Sept 2011

HAYMAN, Allison Peter

Resigned
Market Street, HaddingtonEH41 3JL
Born November 1943
Director
Appointed 28 Sept 2023
Resigned 25 Sept 2025

HOLCOMBE, John

Resigned
Galleon Court, DunbarEH42 1GX
Born January 1941
Director
Appointed 23 Nov 2009
Resigned 23 Nov 2016

MCNEILL, Robert

Resigned
Meadowmill Loan, TranentEH33 1FJ
Born December 1959
Director
Appointed 23 Nov 2009
Resigned 26 Sept 2019

ROSE, David William

Resigned
Market Street, HaddingtonEH41 3JL
Born August 1947
Director
Appointed 26 Sept 2019
Resigned 29 Sept 2022

SHELDON, Fiona Jean Richmond

Resigned
Court Street, HaddingtonEH41 3JA
Born July 1948
Director
Appointed 23 Nov 2009
Resigned 26 Sept 2024

STEELE, Iain Gordon

Resigned
Market Street, HaddingtonEH41 3JL
Born July 1972
Director
Appointed 11 Feb 2016
Resigned 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
6 February 2010
MG01sMG01s
Change Account Reference Date Company Current Shortened
30 December 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Resolution
30 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2009
CC04CC04
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 November 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Certificate Change Of Name Company
13 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2009
NEWINCIncorporation