Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROPERTY REPAIR NETWORK LIMITED
Company Information for

PROPERTY REPAIR NETWORK LIMITED

8 CAMBUSLANG WAY, GATEWAY GLASGOW, GLASGOW, G32 8ND,
Company Registration Number
SC048563
Private Limited Company
Active

Company Overview

About Property Repair Network Ltd
PROPERTY REPAIR NETWORK LIMITED was founded on 1971-03-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Property Repair Network Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROPERTY REPAIR NETWORK LIMITED
 
Legal Registered Office
8 CAMBUSLANG WAY
GATEWAY GLASGOW
GLASGOW
G32 8ND
Other companies in G73
 
Filing Information
Company Number SC048563
Company ID Number SC048563
Date formed 1971-03-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 11:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY REPAIR NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTY REPAIR NETWORK LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEWART
Company Secretary 2003-04-11
JAMES JACKSON WILSON PRESTON
Director 2012-07-17
JAMES STEWART
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM THOMAS DUNCAN
Director 2002-12-01 2015-12-01
JAMES YOUNG
Director 2007-04-02 2013-04-30
ALISTAIR IAN RATTRAY
Director 1996-12-01 2012-04-19
GORDON KELLY
Director 2006-12-01 2011-05-30
ALISTAIR MATTHEW STRACHAN
Director 2002-12-01 2007-05-31
HOWARD ALEXANDER PEEBLES
Director 1989-04-28 2003-07-31
STUART DUNCAN MACNEILL
Company Secretary 1989-04-28 2003-04-11
NORMAN ROBERT BROWNING
Director 1989-04-28 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEWART VEITCHI (HOLDINGS) LIMITED Company Secretary 2003-04-11 CURRENT 1917-03-20 Active
JAMES STEWART VEITCHI FLOORING LIMITED Company Secretary 2003-04-11 CURRENT 1937-09-25 Active
JAMES STEWART RUGELEY 1 LIMITED Company Secretary 2003-04-11 CURRENT 1970-12-04 Active - Proposal to Strike off
JAMES STEWART VEITCHI INTERIORS LIMITED Company Secretary 2003-04-11 CURRENT 1965-07-14 Active
JAMES STEWART LINOTOL PRODUCTS LIMITED Company Secretary 2003-04-11 CURRENT 1988-12-02 Active
JAMES STEWART VEITCHI HOMES LIMITED Company Secretary 2003-04-11 CURRENT 1992-10-09 Active
JAMES STEWART VEITCHI INDUSTRIAL FLOORING LIMITED Company Secretary 2003-04-11 CURRENT 1994-03-08 Active
JAMES STEWART RICHARDSON & STARLING (NORTHERN) LIMITED Company Secretary 2003-04-11 CURRENT 1968-12-18 Active
JAMES JACKSON WILSON PRESTON VEITCHI (HOLDINGS) LIMITED Director 2012-07-17 CURRENT 1917-03-20 Active
JAMES JACKSON WILSON PRESTON VEITCHI FLOORING LIMITED Director 2012-07-17 CURRENT 1937-09-25 Active
JAMES JACKSON WILSON PRESTON RUGELEY 1 LIMITED Director 2012-07-17 CURRENT 1970-12-04 Active - Proposal to Strike off
JAMES JACKSON WILSON PRESTON VEITCHI INTERIORS LIMITED Director 2012-07-17 CURRENT 1965-07-14 Active
JAMES JACKSON WILSON PRESTON VEITCHI HOMES LIMITED Director 2012-07-17 CURRENT 1992-10-09 Active
JAMES JACKSON WILSON PRESTON VEITCHI INDUSTRIAL FLOORING LIMITED Director 2012-07-17 CURRENT 1994-03-08 Active
JAMES JACKSON WILSON PRESTON VEITCHI (SCOTLAND) LIMITED Director 2012-07-17 CURRENT 2011-11-23 Active
JAMES JACKSON WILSON PRESTON HOMES FOR SCOTLAND LIMITED Director 2009-05-01 CURRENT 2000-12-08 Active
JAMES STEWART LINOTOL PRODUCTS LIMITED Director 2012-04-19 CURRENT 1988-12-02 Active
JAMES STEWART VEITCHI (SCOTLAND) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JAMES STEWART VEITCHI HOMES LIMITED Director 2009-10-26 CURRENT 1992-10-09 Active
JAMES STEWART VEITCHI INDUSTRIAL FLOORING LIMITED Director 2007-09-12 CURRENT 1994-03-08 Active
JAMES STEWART VEITCHI (HOLDINGS) LIMITED Director 2002-04-01 CURRENT 1917-03-20 Active
JAMES STEWART VEITCHI FLOORING LIMITED Director 2002-04-01 CURRENT 1937-09-25 Active
JAMES STEWART RUGELEY 1 LIMITED Director 2002-04-01 CURRENT 1970-12-04 Active - Proposal to Strike off
JAMES STEWART VEITCHI INTERIORS LIMITED Director 2002-04-01 CURRENT 1965-07-14 Active
JAMES STEWART RICHARDSON & STARLING (NORTHERN) LIMITED Director 2002-04-01 CURRENT 1968-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MR JOHN OSWALD BROWN
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON WILSON PRESTON
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-07-26CH01Director's details changed for Mr James Jackson Wilson Preston on 2018-07-26
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0485630003
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 110
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 110
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 110
2016-05-09AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS DUNCAN
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 15 Bouverie Street Rutherglen Glasgow G73 2RY
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0485630003
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 110
2015-05-19AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 110
2014-05-26AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-24AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-07-24AP01DIRECTOR APPOINTED MR JAMES JACKSON WILSON PRESTON
2012-06-06AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RATTRAY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KELLY
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-24AR0126/04/11 FULL LIST
2010-06-01AR0126/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON KELLY / 02/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS DUNCAN / 02/10/2009
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-19363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/11/2008
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 10/09/2007
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RATTRAY / 27/09/2007
2007-06-22288bDIRECTOR RESIGNED
2007-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-14363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-12-05288aNEW DIRECTOR APPOINTED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-16363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-09288bDIRECTOR RESIGNED
2003-05-01363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-06-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-14363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-10363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-12CERTNMCOMPANY NAME CHANGED RICHARDSON & STARLING LIMITED CERTIFICATE ISSUED ON 12/01/01
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-16363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-04-11288bDIRECTOR RESIGNED
1999-10-04AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-06363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-13363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-12-03288aNEW DIRECTOR APPOINTED
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to PROPERTY REPAIR NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY REPAIR NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-01-30 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 1978-04-11 Outstanding S A RICHARDSON LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY REPAIR NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY REPAIR NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY REPAIR NETWORK LIMITED
Trademarks
We have not found any records of PROPERTY REPAIR NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY REPAIR NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PROPERTY REPAIR NETWORK LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY REPAIR NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY REPAIR NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY REPAIR NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.