REGENCY CONSTRUCTION (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC227092 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 01 Jan 2011 |
Years | 13 years, 4 months, 29 days |
SUMMARY
REGENCY CONSTRUCTION (SCOTLAND) LIMITED is an dissolved private limited company with number SC227092. It was incorporated 22 years, 4 months, 12 days ago, on 18 January 2002 and it was dissolved 13 years, 4 months, 29 days ago, on 01 January 2011. The company address is St Stephen's House St Stephen's House, Glasgow, G2 4JL.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 01 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 02 Jul 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/10/04--------- £ si 14998@1=14998 £ ic 2/15000
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 123
Description: £ nc 1000/15000 18/10/04
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 11 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed riverview construction (2002) li mited\certificate issued on 11/11/03
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 30/06/03
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco seventy seven LIMITED\certificate issued on 15/02/02
Documents
Some Companies
5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 09615353 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07776267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 BROMPTON ROAD,BRADFORD,BD4 7JD
Number: | 11546205 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6A MONKSBRIDGE TRADING EST OUTGANG LANE,SHEFFIELD,S25 3QZ
Number: | 10724804 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG GABLE 145 WALTON ROAD,CHESTERFIELD,S40 3BX
Number: | 03171057 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TECHNOLOGY PARTNERSHIP GROUP LIMITED
MELBOURN SCIENCE PARK CAMBRIDGE ROAD,ROYSTON,SG8 6EE
Number: | 11906001 |
Status: | ACTIVE |
Category: | Private Limited Company |