UKBizDB.co.uk

REGENCY BEACH CLUB OWNERS' ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Secretary14 September 2021Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director20 December 2012Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director13 May 2014Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary22 September 1994Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director22 September 1994Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director09 January 2001Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director12 December 1996Active
C/O First Scottish, St Davids House, St Davids Drive, KY11 9NB

Director20 December 2012Active
C/O First Scottish, St Davids House, St Davids Drive, KY11 9NB

Director20 December 2012Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director31 May 2002Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
Carabas, Mill Road, Surby, IM9 6QP

Director22 September 1994Active
Old School House, Rushen, IM9 5LR

Director24 June 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Change corporate secretary company with change date.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.