UKBizDB.co.uk

REGENT QUAY DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Regent Quay Development Company Limited. The company was founded 38 years ago and was given the registration number SC097085. The firm's registered office is in GLASGOW. You can find them at Venlaw, 349 Bath Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REGENT QUAY DEVELOPMENT COMPANY LIMITED
Company Number:SC097085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1986
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, St. Vincent Street, Glasgow, G2 5HF

Director19 June 2017Active
130, St. Vincent Street, Glasgow, G2 5HF

Director19 February 2015Active
130, St. Vincent Street, Glasgow, G2 5HF

Director01 June 2017Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Secretary19 February 2015Active
35 Rubislaw Square, Aberdeen, AB15 4DG

Secretary-Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director19 February 2015Active
The Edge, Gullane Road, Aberlady, Near Longniddry, Scotland, EH32 0QB

Director-Active
7 Bellevue Terrace, Edinburgh, EH7 4DT

Director-Active
1a Napier Road, Edinburgh, EH10 5BE

Director-Active
Bank House, 20a, Strathearn Road, Edinburgh, Scotland, EH9 2AB

Director01 August 2013Active
35 Rubislaw Square, Aberdeen, AB15 4DG

Director03 March 1986Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director19 February 2015Active
46 Nasmyth Avenue, Bearsden, Glasgow, G61 4SQ

Director-Active

People with Significant Control

London & Scottish Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:300 Bath Street, 1st Floor West, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-16Address

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

Download
2023-01-09Resolution

Resolution.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-22Address

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

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.