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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Aldersgate Street, Aldersgate Street, London, England, EC1A 4HJ | Corporate Secretary | 01 July 2018 | Active |
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA | Director | 04 April 2016 | Active |
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA | Director | 04 April 2016 | Active |
1, James Watt Avenue, Westwood Park, Glenrothes, United Kingdom, KY7 4UA | Director | 04 April 2016 | Active |
92, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP | Secretary | 22 August 1988 | Active |
Le Formentor, 27 Avenue Princesse Grace, Monaco, | Secretary | 07 October 1993 | Active |
10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR | Secretary | 31 December 2002 | Active |
37 Turnberry Drive, Newton Mearns, Glasgow, G77 5SE | Secretary | 01 March 1993 | Active |
55 Gamekeepers Road, Edinburgh, EH4 6LR | Secretary | 19 October 2007 | Active |
Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH | Secretary | 01 May 1990 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 01 September 2009 | Active |
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF | Secretary | 01 July 2010 | Active |
18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA | Secretary | 06 June 2003 | Active |
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 01 October 2014 | Active |
271, Regent Street, London, England, W1B 2ES | Corporate Secretary | 01 June 2011 | Active |
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF | Director | 21 March 2012 | Active |
Le Formentor, 27 Avenue Princesse Grace, Monaco, | Director | 07 October 1993 | Active |
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN | Director | 07 October 1993 | Active |
10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR | Director | 01 February 1999 | Active |
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF | Director | 07 June 2010 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 01 September 2009 | Active |
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 01 July 2011 | Active |
8 Airbles Farm Road, Motherwell, ML1 3AZ | Director | 31 December 2002 | Active |
16a Fiery Hill Road, Barnt Green, Birmingham, B45 8LG | Director | 01 September 2009 | Active |
32 Fountain Drive, Inchinnan Business Park, Inchinnan, PA4 9RF | Director | 28 March 2011 | Active |
55 Gamekeepers Road, Edinburgh, EH4 6LR | Director | 31 December 2002 | Active |
Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH | Director | 22 August 1988 | Active |
1-102 Byres Road, Glasgow, G11 5RD | Director | 18 July 1991 | Active |
8 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG | Director | 07 October 1993 | Active |
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN | Director | 07 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-08 | Dissolution | Dissolution application strike off company. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-10 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-10 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Change account reference date company previous extended. | Download |
2016-12-22 | Officers | Change corporate secretary company with change date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.