About

Registered Number: SC112872
Date of Incorporation: 22/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, KY7 4UA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.