This company is commonly known as Regen: Fx Youth Trust. The company was founded 17 years ago and was given the registration number SC315092. The firm's registered office is in LARKHALL. You can find them at Summerlee House, Summerlee Road, Larkhall, Lanarkshire. This company's SIC code is 85510 - Sports and recreation education.
Name | : | REGEN: FX YOUTH TRUST |
---|---|---|
Company Number | : | SC315092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summerlee House, Summerlee Road, Larkhall, Lanarkshire, ML9 2UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerlee House, Summerlee Road, Larkhall, United Kingdom, ML9 2UH | Director | 19 January 2012 | Active |
Summerlee House, Summerlee Road, Larkhall, ML9 2UH | Director | 28 February 2024 | Active |
Summerlee House, Summerlee Road, Larkhall, United Kingdom, ML9 2UH | Director | 19 January 2012 | Active |
Summerlee House, Summerlee Road, Larkhall, ML9 2UH | Director | 14 March 2023 | Active |
Rosebank, Pristland, Darvel, KA17 0LP | Director | 24 January 2007 | Active |
208 Anniesland Road, Glasgow, G13 1XD | Director | 24 January 2007 | Active |
Summerlee House, Summerlee Road, Larkhall, United Kingdom, ML9 2UH | Director | 19 January 2012 | Active |
30 Russell Street, Burnbank, Hamilton, ML3 0QP | Secretary | 24 January 2007 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 22 January 2007 | Active |
Voluntary Sector Support Centre, 155 Montrose Crescent, Hamilton, Scotland, ML3 6LQ | Director | 07 February 2013 | Active |
16 Clove Mill Wynd, Larkhall, ML9 1NT | Director | 24 January 2007 | Active |
1 Sweethope Gardens, Bothwell, G71 8BT | Director | 24 January 2007 | Active |
20 St Anne's Drive, Glasgow, G46 6JP | Director | 24 January 2007 | Active |
30 Russell Street, Burnbank, Hamilton, ML3 0QP | Director | 24 January 2007 | Active |
Floor 1, North Stand, Cadzow Avenue, Hamilton, Scotland, ML3 0LX | Director | 07 February 2013 | Active |
8 Pembury Crescent, Torheads Farm, Hamilton, ML3 8SX | Director | 24 January 2007 | Active |
Summerlee House, Summerlee Road, Larkhall, ML9 2UH | Director | 06 July 2017 | Active |
Summerlee House, Summerlee Road, Larkhall, United Kingdom, ML9 2UH | Director | 25 June 2012 | Active |
1 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ | Director | 24 January 2007 | Active |
28-30 Doctors Close, Main Street, Lanark, ML11 0QW | Director | 24 January 2007 | Active |
25 Addie Street, Motherwell, ML1 1LG | Director | 24 January 2007 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 22 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.