REGENCY OILS LIMITED

15 Marine Place 15 Marine Place, AB56 1UT
StatusACTIVE
Company No.SC071949
CategoryPrivate Limited Company
Incorporated24 Jun 1980
Age43 years, 10 months, 3 days
JurisdictionScotland

SUMMARY

REGENCY OILS LIMITED is an active private limited company with number SC071949. It was incorporated 43 years, 10 months, 3 days ago, on 24 June 1980. The company address is 15 Marine Place 15 Marine Place, AB56 1UT.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Stephen Milne

Change date: 2018-05-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 May 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-30

Psc name: Mr Robert Stephen Milne

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-30

Officer name: Mr Robert Stephen Milne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Angus

Termination date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elspeth West Milne

Cessation date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH06

Date: 2018-05-31

Capital : 50,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stephen Milne Jnr

Change date: 2013-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Angus

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stephen Milne

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Robert Stephen Milne Jnr

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert milne jnr / 11/01/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/00; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Jul 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 03 Jul 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spey oil explorations LIMITED\certificate issued on 01/07/97

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 11/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

APPLESTORE LIMITED

DENELANDS, 108,BOLTON,BL3 4NE

Number:01719986
Status:ACTIVE
Category:Private Limited Company

CHAMELEON LIVING LTD

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:10164155
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PEAKS VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:03217720
Status:ACTIVE
Category:Private Limited Company

PHAR-GO LOGISTICS LTD

STERLING OFFICES,WELLINGBOROUGH,NN8 1LU

Number:10027787
Status:ACTIVE
Category:Private Limited Company

SNJ FACILITIES MANAGEMENT LTD

6 HAZELDENE AVENUE,STOCKTON-ON-TEES,TS18 4EJ

Number:11462977
Status:ACTIVE
Category:Private Limited Company

TLA PROJECTS LIMITED

REGENCY HOUSE,TADWORTH,KT20 7RZ

Number:11226833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source