SELKIRK REGENERATION COMPANY
Status | CONVERTED-CLOSED |
Company No. | SC365167 |
Category | |
Incorporated | 07 Sep 2009 |
Age | 14 years, 8 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 22 Jul 2020 |
Years | 3 years, 10 months, 13 days |
SUMMARY
SELKIRK REGENERATION COMPANY is an converted-closed with number SC365167. It was incorporated 14 years, 8 months, 27 days ago, on 07 September 2009 and it was dissolved 3 years, 10 months, 13 days ago, on 22 July 2020. The company address is Woodlands Woodlands, Selkirk, TD7 4ND, Selkirkshire.
Company Fillings
Resolution
Date: 22 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-19
Officer name: Mrs Vivien Ross
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-19
Officer name: Ian David King
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-19
Officer name: Lindsay Douglas Neil
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-07
Officer name: Nicholas De Burgh Whyte
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Mr Nicholas De Burgh Whyte
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenna Gail Agate
Appointment date: 2018-05-24
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-28
Officer name: Kelvin George Beattie
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Malcolm Turnbull
Appointment date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr Lawrence Samuel Robertson
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr David Robert Bethune
Documents
Termination director company with name termination date
Date: 09 Sep 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: William John Nichol
Documents
Termination director company with name termination date
Date: 09 Sep 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: Jenna Gail Agate
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kelvin George Beattie
Appointment date: 2016-05-12
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Nichol
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Lawrence Samuel Robertson
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Bethune
Termination date: 2016-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David King
Appointment date: 2015-05-13
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lindsay Douglas Neil
Appointment date: 2015-05-13
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Robinson
Termination date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Douglas Neil
Termination date: 2014-04-29
Documents
Termination director company with name termination date
Date: 07 Sep 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David King
Termination date: 2014-04-29
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Robinson
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-04
Officer name: Ms Jenna Gail Agate
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 12 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenna Agate
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Scott
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change sail address company with old address
Date: 21 Sep 2010
Category: Address
Type: AD02
Old address: Woodlands 46 Hillside Terrace Selkirk Selkirkshire TD7 4ND Scotland
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David King
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lindsay Douglas Neil
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Kirstin Jane Scott
Documents
Move registers to sail company
Date: 21 Sep 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 13 Sep 2010
Category: Address
Type: AD02
Old address: Tweedknowe 25 Scott's Place Selkirk Selkirkshire TD7 4DP
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstin Scott
Documents
Move registers to registered office company
Date: 13 Sep 2010
Category: Address
Type: AD04
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian King
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Samuel Robertson
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edith Smith Scott
Documents
Move registers to sail company
Date: 05 Mar 2010
Category: Address
Type: AD03
Documents
Some Companies
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 07201229 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11503280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE BACK LANE,TARPORLEY,CW6 0EY
Number: | 08815306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,BIRMINGHAM,B67 7BU
Number: | 11119258 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7D, 355 QUEENSBRIDGE ROAD,LONDON,E8 3JB
Number: | 09137394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CONTEMPORARY GATE COMPANY LIMITED
4 KNOLLMEAD,READING,RG31 7DQ
Number: | 11187156 |
Status: | ACTIVE |
Category: | Private Limited Company |