About

Registered Number: SC189762
Date of Incorporation: 28/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Regency Medicine Ltd was setup in 1998. The current directors of the organisation are listed as Bakeirathan, Sujatha, Galloway, Madeleine Marie Alice, Evan-wong, Anne, Dr, Evan-wong, Daniel, Evan-wong, Nicholas, Whelan, Robert, Whelan, Stuart, Whelan, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVAN-WONG, Anne, Dr 20 April 2009 07 April 2011 1
EVAN-WONG, Daniel 20 April 2009 07 April 2011 1
EVAN-WONG, Nicholas 20 April 2009 07 April 2011 1
WHELAN, Robert 01 November 2003 24 February 2008 1
WHELAN, Stuart 01 November 2003 24 February 2008 1
WHELAN, William 01 November 2003 24 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKEIRATHAN, Sujatha 07 April 2011 05 August 2012 1
GALLOWAY, Madeleine Marie Alice 28 September 1998 07 April 2011 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 July 2019
PSC01 - N/A 11 November 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 July 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 17 June 2013
MR01 - N/A 22 May 2013
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 18 April 2011
AP03 - Appointment of secretary 18 April 2011
AP01 - Appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 March 2011
AA - Annual Accounts 14 December 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
RESOLUTIONS - N/A 14 September 2009
128(4) - Notice of assignment of name or new name to any class of shares 14 September 2009
123 - Notice of increase in nominal capital 14 September 2009
123 - Notice of increase in nominal capital 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 14 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
225 - Change of Accounting Reference Date 23 August 2000
410(Scot) - N/A 26 October 1999
363a - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 15 September 1999
225 - Change of Accounting Reference Date 24 August 1999
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Mortgage deed 07 April 2011 Outstanding

N/A

Bond & floating charge 07 April 2011 Outstanding

N/A

Bond & floating charge 18 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.