REGAL-VIBRO LIMITED

482 Lanark Road West, Edinburgh, EH14 7AN
StatusACTIVE
Company No.SC329178
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 9 months, 27 days
JurisdictionScotland

SUMMARY

REGAL-VIBRO LIMITED is an active private limited company with number SC329178. It was incorporated 16 years, 9 months, 27 days ago, on 13 August 2007. The company address is 482 Lanark Road West, Edinburgh, EH14 7AN.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2022

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hepburn

Termination date: 2017-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2022

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Hepburn

Termination date: 2017-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Mr Robert Bickett Mcclung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Black & Co

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Nov 2009

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 13 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-13

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr graeme noble

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert bickett mcclung

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed black & co

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr john todd ronaldson

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr kenneth hepburn

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr kenneth hepburn

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 482 lanark road edinburgh EH14 7AN

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/08/2008 to 31/03/2008

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenrothes plastics & engineerin g LIMITED\certificate issued on 09/02/08

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: 27 lauriston street edinburgh EH3 9DQ

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandplay LIMITED\certificate issued on 08/09/07

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 123

Description: £ nc 100/5000 13/08/07

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAZ LOUNGE LIMITED

381 STATION ROAD,HARROW,HA1 2AW

Number:10163230
Status:ACTIVE
Category:Private Limited Company

CCD RENOVATIONS LIMITED

290A LONGSTONE ROAD,IVER,SL0 0RN

Number:11650432
Status:ACTIVE
Category:Private Limited Company

LCS CONSULTANCY LIMITED

283 GREEN LANES,LONDON,N13 4XS

Number:11039745
Status:ACTIVE
Category:Private Limited Company

MIND MATTERS CONSULTING LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:06891325
Status:ACTIVE
Category:Private Limited Company

MOUNT PARK HOLDINGS LIMITED

23 ST LEONARDS ROAD,EAST SUSSEX,TN40 1HH

Number:00682931
Status:ACTIVE
Category:Private Limited Company

PYRAMID TECHNOLOGY (LONDON) LIMITED

3 THAMES ROAD,LONDON,E16 2EZ

Number:07109044
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