REGAL-VIBRO LIMITED
Status | ACTIVE |
Company No. | SC329178 |
Category | Private Limited Company |
Incorporated | 13 Aug 2007 |
Age | 16 years, 9 months, 27 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Black & Co
Documents
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
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
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
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
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr graeme noble
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert bickett mcclung
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed black & co
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr john todd ronaldson
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth hepburn
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr kenneth hepburn
Documents
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
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/08/2008 to 31/03/2008
Documents
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
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
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 08 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2007
Category: Capital
Type: 123
Description: £ nc 100/5000 13/08/07
Documents
Some Companies
381 STATION ROAD,HARROW,HA1 2AW
Number: | 10163230 |
Status: | ACTIVE |
Category: | Private Limited Company |
290A LONGSTONE ROAD,IVER,SL0 0RN
Number: | 11650432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |