This company is commonly known as Regents Retail Investment Company Limited. The company was founded 24 years ago and was given the registration number SC198068. The firm's registered office is in GLASGOW. You can find them at 141 Bothwell Street, , Glasgow, . This company's SIC code is 7011 - Development & sell real estate.
Name | : | REGENTS RETAIL INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | SC198068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 141 Bothwell Street, Glasgow, G2 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, Bothwell Street, Glasgow, G2 7EQ | Director | 01 September 1999 | Active |
5, Rosslyn Terrace, Glasgow, G12 9NB | Secretary | 23 June 2009 | Active |
4 Foxdale Court, Bonnybridge, FK4 2FF | Secretary | 01 August 2002 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 08 July 1999 | Active |
69 St Vincent Street, Glasgow, G2 5TF | Corporate Secretary | 15 February 2000 | Active |
5, Rosslyn Terrace, Glasgow, G12 9NB | Director | 19 April 2006 | Active |
4 Foxdale Court, Bonnybridge, FK4 2FF | Director | 01 August 2002 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 08 July 1999 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 08 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-21 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2012-10-22 | Address | Change registered office address company with date old address. | Download |
2012-10-22 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2012-10-22 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2012-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-10-05 | Gazette | Gazette notice compulsary. | Download |
2012-01-04 | Accounts | Change account reference date company previous extended. | Download |
2011-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-23 | Officers | Change person director company with change date. | Download |
2011-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-16 | Officers | Change person director company with change date. | Download |
2011-04-27 | Gazette | Gazette filings brought up to date. | Download |
2011-04-21 | Accounts | Accounts with accounts type full. | Download |
2011-04-21 | Accounts | Accounts with accounts type full. | Download |
2011-04-08 | Gazette | Gazette notice compulsary. | Download |
2010-05-27 | Mortgage | Legacy. | Download |
2010-05-27 | Mortgage | Legacy. | Download |
2010-05-27 | Mortgage | Legacy. | Download |
2010-04-21 | Mortgage | Legacy. | Download |
2009-10-01 | Annual return | Legacy. | Download |
2009-07-31 | Accounts | Accounts with accounts type small. | Download |
2009-07-01 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.