- Company Overview for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
- Filing history for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
- People for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
- Charges for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
- Insolvency for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
- More for REGAL RUBBER & POLYURETHANE LTD. (SC571374)
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
|
|
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
|
|
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
|
|
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 |