This company is commonly known as Regency Beach Club Owners' Association Limited. The company was founded 29 years ago and was given the registration number SC153300. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | REGENCY BEACH CLUB OWNERS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | SC153300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1994 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Secretary | 14 September 2021 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Director | 20 December 2012 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Director | 13 May 2014 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 22 September 1994 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 24 June 1998 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 22 September 1994 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 30 September 2004 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 09 January 2001 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 12 December 1996 | Active |
C/O First Scottish, St Davids House, St Davids Drive, KY11 9NB | Director | 20 December 2012 | Active |
C/O First Scottish, St Davids House, St Davids Drive, KY11 9NB | Director | 20 December 2012 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 22 September 1994 | Active |
Old School House, Rushen, IM9 5LR | Director | 24 June 1998 | Active |
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor,, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Appoint person secretary company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.