Advanced company searchLink opens in new window

REGENT QUAY DEVELOPMENT COMPANY LIMITED

Company number SC097085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 19 June 2017
08 Jun 2017 AP01 Appointment of Mr Derek Mcdonald as a director on 1 June 2017
16 May 2017 TM01 Termination of appointment of Derek Porter as a director on 3 May 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
11 Nov 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ Scotland to Venlaw 349 Bath Street Glasgow G2 4AA on 11 November 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 MR01 Registration of charge SC0970850016, created on 2 June 2016
03 Jun 2016 MR04 Satisfaction of charge SC0970850013 in full
25 May 2016 MR01 Registration of charge SC0970850013, created on 19 May 2016
25 May 2016 MR01 Registration of charge SC0970850014, created on 18 May 2016
25 May 2016 MR01 Registration of charge SC0970850015, created on 18 May 2016
17 May 2016 MR01 Registration of charge SC0970850012, created on 10 May 2016
12 May 2016 MR01 Registration of charge SC0970850009, created on 10 May 2016
12 May 2016 MR01 Registration of charge SC0970850010, created on 10 May 2016
12 May 2016 MR01 Registration of charge SC0970850011, created on 10 May 2016
27 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
06 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2,415,057
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,415,057.00
08 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2015 AP01 Appointment of Mr Douglas Alexander Cumine as a director on 19 February 2015
12 Mar 2015 TM01 Termination of appointment of Russell Parker as a director on 19 February 2015
12 Mar 2015 AP03 Appointment of Mr Douglas Alexander Cumine as a secretary on 19 February 2015