- Company Overview for REGENTGREEN LIMITED (SC246780)
- Filing history for REGENTGREEN LIMITED (SC246780)
- People for REGENTGREEN LIMITED (SC246780)
- More for REGENTGREEN LIMITED (SC246780)
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) |
---|---|---|---|
18 Sep 2024 | AD01 | Registered office address changed from 55 Church View Winchburgh Broxburn EH52 6SZ Scotland to 1/1 Steel's Place Edinburgh EH10 4QR on 18 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Wojciech Kazimierz Marchlewski as a director on 18 September 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Sep 2022 | PSC01 | Notification of Deryck Andrew Barnes as a person with significant control on 1 April 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Louise Mccoll as a director on 1 April 2022 | |
30 Sep 2022 | PSC07 | Cessation of Stuart Burns as a person with significant control on 1 April 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Stuart Burns as a director on 1 April 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Lynsey Brown as a secretary on 1 April 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Stuart Burns as a secretary on 1 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Deryck Andrew Barnes as a director on 28 May 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 20 Tylers Acre Avenue Edinburgh EH12 7JE to 55 Church View Winchburgh Broxburn EH52 6SZ on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mrs Louise Mccoll as a director on 23 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
21 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 |