REGAL RUBBER & POLYURETHANE LTD.

Turnberry House Turnberry House, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC571374
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 10 months, 23 days
JurisdictionScotland

SUMMARY

REGAL RUBBER & POLYURETHANE LTD. is an liquidation private limited company with number SC571374. It was incorporated 6 years, 10 months, 23 days ago, on 17 July 2017. The company address is Turnberry House Turnberry House, Glasgow, G2 2LB.



Company Fillings

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Old address: Units 1-5 Cartmore Industrial Estate Lochgelly Fife KY5 8LL United Kingdom

New address: Turnberry House 175 West George Street Glasgow G2 2LB

Change date: 2024-05-08

Documents

View document PDF

Resolution

Date: 24 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5713740003

Charge creation date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-18

Officer name: Bruce Clive Fraser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 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: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

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: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 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: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Clive Fraser

Appointment date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Noble

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mr Graeme Noble

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: David Pepper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5713740002

Charge creation date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramsay Bruce Mcclung

Appointment date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Kevin Mccann

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5713740001

Charge creation date: 2017-08-25

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D ENGINEERING (UK) LTD

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:08584921
Status:ACTIVE
Category:Private Limited Company

ARMODO LIMITED

WISTERIA GRANGE BARN,PINNER,HA5 2EX

Number:09707886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00609200
Status:ACTIVE
Category:Private Limited Company

JONI PROPERTIES (ALCESTER) LIMITED

4-7 MANCHESTER STREET,LONDON,W1U 3AE

Number:11876220
Status:ACTIVE
Category:Private Limited Company

MORAN RESIDENTIALS LIMITED

ST MARYS CHAMBERS,GUILDFORD,GU1 3UA

Number:08916270
Status:ACTIVE
Category:Private Limited Company

SWAROVSKI UK LIMITED

1ST FLOOR BUILDING 4 CHISWICK PARK,LONDON,W4 5YE

Number:00835806
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