REGENT D. P. LIMITED
Status | ACTIVE |
Company No. | SC360806 |
Category | Private Limited Company |
Incorporated | 08 Jun 2009 |
Age | 14 years, 11 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
REGENT D. P. LIMITED is an active private limited company with number SC360806. It was incorporated 14 years, 11 months, 26 days ago, on 08 June 2009. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Change person director company with change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Matthew Wallace
Change date: 2024-05-15
Documents
Change person secretary company with change date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-05-15
Officer name: Mairi Rebekah Wallace
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Matthew Wallace
Change date: 2024-05-15
Documents
Accounts with accounts type dormant
Date: 28 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 31 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type dormant
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type dormant
Date: 16 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Christopher Matthew Wallace
Documents
Legacy
Date: 11 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mairi Rebekah Wallace
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Matthew Wallace
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 11 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1AP
Number: | 07299604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A, 39 EFFRA ROAD,LONDON,SW2 1BZ
Number: | 05769925 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,STOURTON,LS10 1SL
Number: | 03048128 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 04841866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 11196224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 05661294 |
Status: | ACTIVE |
Category: | Private Limited Company |