UKBizDB.co.uk

REGENT WINES LIMITED

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

This company is commonly known as Regent Wines Limited. The company was founded 17 years ago and was given the registration number SC306887. The firm's registered office is in GLASGOW. You can find them at 157 Hope Street, , Glasgow, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:REGENT WINES LIMITED
Company Number:SC306887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:157 Hope Street, Glasgow, Scotland, G2 2UQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director11 March 2009Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director16 August 2006Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director16 August 2006Active
5 Dundonald Street, Edinburgh, EH3 6RX

Secretary16 August 2006Active

People with Significant Control

Mr James Anthony Walford
Notified on:24 November 2020
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Trimalgam Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Alastair Stewart Boogert
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jan Olof Johansson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Swedish
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, Glasgow, Scotland, G2 2QZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2020-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.