Advanced company searchLink opens in new window

REGAL-HANNECARD PAPER LTD.

Company number SC385798

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
14 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 CERTNM Company name changed regal-kalker paper LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
16 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Mr Dirk Vidts as a director
01 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from Unit 15 Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 27 September 2011
15 Oct 2010 AD01 Registered office address changed from 183 St Vincent Street Glasgow G2 5QD on 15 October 2010
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
15 Oct 2010 AP03 Appointment of Ramsay Bruce Mcclung as a secretary
15 Oct 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
15 Oct 2010 TM01 Termination of appointment of Anthony Byrne as a director
15 Oct 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
15 Oct 2010 AP01 Appointment of Kevin Mccann as a director