Established in 1988, Regenersis (Glasgow) Ltd have registered office in Glenrothes in Fife, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Dick, William Austin, Sinclair, Margaret, Weatherall, Sally, Prism Cosec Limited, Simpson, William Alexander, Telford, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, William Alexander | 31 December 2002 | 01 September 2009 | 1 |
TELFORD, Robert | 18 July 1991 | 30 September 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICK, William Austin | 22 August 1988 | 01 May 1990 | 1 |
SINCLAIR, Margaret | 01 March 1993 | 07 October 1993 | 1 |
WEATHERALL, Sally | 01 July 2010 | 31 May 2011 | 1 |
PRISM COSEC LIMITED | 01 June 2011 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 05 September 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
AP04 - Appointment of corporate secretary | 10 August 2018 | |
TM02 - Termination of appointment of secretary | 10 August 2018 | |
CS01 - N/A | 14 February 2018 | |
MR04 - N/A | 12 October 2017 | |
MR04 - N/A | 12 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 15 February 2017 | |
AA01 - Change of accounting reference date | 20 January 2017 | |
CH04 - Change of particulars for corporate secretary | 22 December 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
MR04 - N/A | 13 April 2016 | |
AA - Annual Accounts | 12 April 2016 | |
MR01 - N/A | 08 April 2016 | |
MR01 - N/A | 08 April 2016 | |
MR04 - N/A | 31 March 2016 | |
MR04 - N/A | 31 March 2016 | |
AR01 - Annual Return | 10 March 2016 | |
CH01 - Change of particulars for director | 02 December 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
AP04 - Appointment of corporate secretary | 02 December 2014 | |
TM02 - Termination of appointment of secretary | 24 November 2014 | |
MISC - Miscellaneous document | 13 May 2014 | |
MISC - Miscellaneous document | 12 May 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
AR01 - Annual Return | 21 February 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
CH01 - Change of particulars for director | 08 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 January 2013 | |
466(Scot) - N/A | 09 January 2013 | |
466(Scot) - N/A | 09 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AA - Annual Accounts | 11 November 2011 | |
CERTNM - Change of name certificate | 05 October 2011 | |
RESOLUTIONS - N/A | 05 October 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
CERTNM - Change of name certificate | 06 July 2011 | |
RESOLUTIONS - N/A | 06 July 2011 | |
AP04 - Appointment of corporate secretary | 21 June 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 May 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 May 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 20 January 2011 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
TM02 - Termination of appointment of secretary | 02 July 2010 | |
AP03 - Appointment of secretary | 02 July 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CERTNM - Change of name certificate | 19 February 2010 | |
RESOLUTIONS - N/A | 19 February 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 05 February 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 05 February 2010 | |
AUD - Auditor's letter of resignation | 20 December 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
225 - Change of Accounting Reference Date | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
410(Scot) - N/A | 15 September 2009 | |
419a(Scot) - N/A | 30 July 2009 | |
RESOLUTIONS - N/A | 06 July 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 17 January 2006 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 18 February 2005 | |
363s - Annual Return | 10 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
RESOLUTIONS - N/A | 08 December 2004 | |
MEM/ARTS - N/A | 08 December 2004 | |
AUD - Auditor's letter of resignation | 25 August 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
287 - Change in situation or address of Registered Office | 11 August 2003 | |
410(Scot) - N/A | 11 July 2003 | |
410(Scot) - N/A | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
AUD - Auditor's letter of resignation | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
363s - Annual Return | 18 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 29 January 2001 | |
CERTNM - Change of name certificate | 17 April 2000 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
287 - Change in situation or address of Registered Office | 07 January 2000 | |
287 - Change in situation or address of Registered Office | 07 January 2000 | |
RESOLUTIONS - N/A | 15 November 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 November 1999 | |
419a(Scot) - N/A | 04 May 1999 | |
363s - Annual Return | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
410(Scot) - N/A | 10 June 1998 | |
RESOLUTIONS - N/A | 09 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 1998 | |
AA - Annual Accounts | 02 June 1998 | |
363s - Annual Return | 03 May 1998 | |
AA - Annual Accounts | 18 March 1998 | |
225 - Change of Accounting Reference Date | 07 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 05 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 August 1995 | |
AA - Annual Accounts | 24 July 1995 | |
RESOLUTIONS - N/A | 27 March 1995 | |
RESOLUTIONS - N/A | 27 March 1995 | |
RESOLUTIONS - N/A | 27 March 1995 | |
363s - Annual Return | 14 March 1995 | |
AA - Annual Accounts | 26 July 1994 | |
RESOLUTIONS - N/A | 20 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1994 | |
123 - Notice of increase in nominal capital | 20 May 1994 | |
287 - Change in situation or address of Registered Office | 20 May 1994 | |
363s - Annual Return | 03 May 1994 | |
288 - N/A | 03 May 1994 | |
363(288) - N/A | 03 May 1994 | |
288 - N/A | 29 March 1994 | |
419a(Scot) - N/A | 18 February 1994 | |
410(Scot) - N/A | 05 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
AA - Annual Accounts | 25 June 1993 | |
363s - Annual Return | 07 April 1993 | |
288 - N/A | 22 March 1993 | |
288 - N/A | 26 October 1992 | |
AA - Annual Accounts | 05 August 1992 | |
288 - N/A | 05 August 1992 | |
363s - Annual Return | 05 August 1992 | |
419a(Scot) - N/A | 22 November 1991 | |
AA - Annual Accounts | 09 September 1991 | |
410(Scot) - N/A | 24 July 1991 | |
287 - Change in situation or address of Registered Office | 02 July 1991 | |
363a - Annual Return | 21 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 April 1991 | |
288 - N/A | 11 May 1990 | |
AA - Annual Accounts | 09 May 1990 | |
363 - Annual Return | 09 May 1990 | |
363 - Annual Return | 09 May 1990 | |
410(Scot) - N/A | 04 April 1990 | |
287 - Change in situation or address of Registered Office | 22 March 1989 | |
287 - Change in situation or address of Registered Office | 31 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1988 | |
NEWINC - New incorporation documents | 22 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2016 | Fully Satisfied |
N/A |
A registered charge | 04 April 2016 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 21 December 2012 | Fully Satisfied |
N/A |
Floating charge | 20 December 2012 | Fully Satisfied |
N/A |
Floating charge | 12 May 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 03 September 2009 | Fully Satisfied |
N/A |
Standard security | 04 July 2003 | Fully Satisfied |
N/A |
Floating charge | 26 June 2003 | Fully Satisfied |
N/A |
Floating charge | 01 June 1998 | Fully Satisfied |
N/A |
Floating charge | 03 November 1993 | Fully Satisfied |
N/A |
Floating charge | 17 July 1991 | Fully Satisfied |
N/A |
Bond & floating charge | 28 March 1990 | Fully Satisfied |
N/A |