Advanced company searchLink opens in new window

REGAL RUBBER & POLYURETHANE LTD.

Company number SC571374

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)
08 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-15
08 May 2024 AD01 Registered office address changed from Units 1-5 Cartmore Industrial Estate Lochgelly Fife KY5 8LL United Kingdom to Turnberry House 175 West George Street Glasgow G2 2LB on 8 May 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-15
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 MR01 Registration of charge SC5713740003, created on 28 March 2022
21 Feb 2022 TM01 Termination of appointment of Bruce Clive Fraser as a director on 18 February 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
14 Jan 2019 AP01 Appointment of Mr Bruce Clive Fraser as a director on 14 January 2019
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
28 Sep 2017 AP01 Appointment of Graeme Noble as a director
11 Sep 2017 AP01 Appointment of Mr Graeme Noble as a director on 4 September 2017
11 Sep 2017 TM01 Termination of appointment of David Pepper as a director on 4 September 2017
11 Sep 2017 MR01 Registration of charge SC5713740002, created on 6 September 2017
06 Sep 2017 AP01 Appointment of Mr Ramsay Bruce Mcclung as a director on 4 September 2017