- Company Overview for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
- Filing history for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
- People for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
- Charges for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
- Insolvency for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
- More for REGENT QUAY DEVELOPMENT COMPANY LIMITED (SC097085)
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
|
|
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
|
|
08 Jul 2015 | SH08 | Change of share class name or designation | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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 |