About

Registered Number: SC197896
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 119 High Street, Buckie, Banffshire, AB56 4DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Amanda Gail 24 September 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.