UKBizDB.co.uk

REGENERSIS (GLASGOW) LIMITED

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

This company is commonly known as Regenersis (glasgow) Limited. The company was founded 35 years ago and was given the registration number SC112872. The firm's registered office is in GLENROTHES. You can find them at 1 James Watt Avenue, Westwood Park, Glenrothes, Fife. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:REGENERSIS (GLASGOW) LIMITED
Company Number:SC112872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1988
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom, KY7 4UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Aldersgate Street, Aldersgate Street, London, England, EC1A 4HJ

Corporate Secretary01 July 2018Active
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA

Director04 April 2016Active
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA

Director04 April 2016Active
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA

Director04 April 2016Active
92, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP

Secretary22 August 1988Active
Le Formentor, 27 Avenue Princesse Grace, Monaco,

Secretary07 October 1993Active
10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR

Secretary31 December 2002Active
37 Turnberry Drive, Newton Mearns, Glasgow, G77 5SE

Secretary01 March 1993Active
55 Gamekeepers Road, Edinburgh, EH4 6LR

Secretary19 October 2007Active
Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH

Secretary01 May 1990Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary01 September 2009Active
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF

Secretary01 July 2010Active
18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA

Secretary06 June 2003Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 October 2014Active
271, Regent Street, London, England, W1B 2ES

Corporate Secretary01 June 2011Active
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF

Director21 March 2012Active
Le Formentor, 27 Avenue Princesse Grace, Monaco,

Director07 October 1993Active
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN

Director07 October 1993Active
10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR

Director01 February 1999Active
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF

Director07 June 2010Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director01 September 2009Active
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director01 July 2011Active
8 Airbles Farm Road, Motherwell, ML1 3AZ

Director31 December 2002Active
16a Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director01 September 2009Active
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF

Director28 March 2011Active
55 Gamekeepers Road, Edinburgh, EH4 6LR

Director31 December 2002Active
Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH

Director22 August 1988Active
1-102 Byres Road, Glasgow, G11 5RD

Director18 July 1991Active
8 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG

Director07 October 1993Active
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN

Director07 June 2010Active

People with Significant Control

Regenersis (Depot) Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-08-10Officers

Appoint corporate secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Change account reference date company previous extended.

Download
2016-12-22Officers

Change corporate secretary company with change date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-13Mortgage

Mortgage satisfy charge full.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.