Regency Car Sales Ltd was registered on 08 July 1999 with its registered office in Banffshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Amanda Gail | 24 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 08 August 2019 | |
AP01 - Appointment of director | 08 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
MR01 - N/A | 28 September 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 19 July 2017 | |
MR04 - N/A | 01 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AR01 - Annual Return | 16 August 2013 | |
CH03 - Change of particulars for secretary | 16 August 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 28 July 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 03 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH03 - Change of particulars for secretary | 15 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 13 July 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 10 June 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 25 June 2002 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 01 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
410(Scot) - N/A | 17 August 1999 | |
225 - Change of Accounting Reference Date | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
NEWINC - New incorporation documents | 08 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
Standard security | 28 December 2011 | Outstanding |
N/A |
Floating charge | 17 March 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 10 August 1999 | Fully Satisfied |
N/A |