REGENT QUAY DEVELOPMENT COMPANY LIMITED

SC097085
130 ST. VINCENT STREET GLASGOW G2 5HF

Documents

Documents
Date Category Description Pages
10 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 15 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2023 resolution Resolution 1 Buy now
03 Oct 2022 accounts Annual Accounts 7 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 accounts Annual Accounts 16 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 16 Buy now
06 Aug 2020 officers Termination of appointment of secretary (Douglas Alexander Cumine) 1 Buy now
06 Aug 2020 officers Termination of appointment of director (Douglas Alexander Cumine) 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 17 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 16 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 13 Buy now
22 Jun 2017 officers Appointment of director (Mrs Sarah Ann Campbell) 2 Buy now
08 Jun 2017 officers Appointment of director (Mr Derek Mcdonald) 2 Buy now
16 May 2017 officers Termination of appointment of director (Derek Porter) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 18 Buy now
03 Jun 2016 mortgage Registration of a charge 12 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2016 mortgage Registration of a charge 11 Buy now
25 May 2016 mortgage Registration of a charge 11 Buy now
25 May 2016 mortgage Registration of a charge 11 Buy now
17 May 2016 mortgage Registration of a charge 64 Buy now
12 May 2016 mortgage Registration of a charge 7 Buy now
12 May 2016 mortgage Registration of a charge 7 Buy now
12 May 2016 mortgage Registration of a charge 7 Buy now
27 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 accounts Annual Accounts 8 Buy now
08 Jul 2015 capital Return of Allotment of shares 4 Buy now
08 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
08 Jul 2015 resolution Resolution 31 Buy now
12 Mar 2015 officers Appointment of director (Mr Douglas Alexander Cumine) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Russell Parker) 1 Buy now
12 Mar 2015 officers Appointment of secretary (Mr Douglas Alexander Cumine) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (John Irvin Finlay) 1 Buy now
12 Mar 2015 officers Termination of appointment of director (Nigel William Richard Kennedy) 1 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 officers Appointment of director (Mr Andrew Duncan Macgilp) 2 Buy now
12 Mar 2015 officers Termination of appointment of secretary (Russell Parker) 1 Buy now
12 Mar 2015 officers Appointment of director (Mr Derek Porter) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Alan William Fiddes) 1 Buy now
11 Mar 2015 annual-return Annual Return 10 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Dec 2014 accounts Annual Accounts 9 Buy now
07 Mar 2014 annual-return Annual Return 10 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Alan William Fiddes) 2 Buy now
23 Oct 2013 accounts Annual Accounts 9 Buy now
02 Aug 2013 officers Appointment of director (Mr Nigel William Richard Kennedy) 2 Buy now
04 Apr 2013 annual-return Annual Return 9 Buy now
30 Jan 2013 accounts Annual Accounts 10 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Alan William Fiddes) 2 Buy now
13 Feb 2012 annual-return Annual Return 9 Buy now
28 Dec 2011 accounts Annual Accounts 10 Buy now
11 Nov 2011 officers Termination of appointment of director (Robert Wright) 1 Buy now
11 Nov 2011 officers Termination of appointment of director (George Kennedy) 1 Buy now
08 Mar 2011 annual-return Annual Return 11 Buy now
31 Jan 2011 accounts Annual Accounts 10 Buy now
03 Mar 2010 annual-return Annual Return 11 Buy now
01 Mar 2010 officers Change of particulars for director (Robert Wright) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Alan William Fiddes) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Russell Parker) 2 Buy now
01 Mar 2010 officers Change of particulars for director (George Raphael Michael Kennedy) 2 Buy now
01 Mar 2010 officers Change of particulars for director (John Irvin Finlay) 2 Buy now
02 Feb 2010 accounts Annual Accounts 10 Buy now
20 May 2009 annual-return Return made up to 04/02/09; full list of members 8 Buy now
13 Mar 2009 accounts Annual Accounts 10 Buy now
17 Apr 2008 annual-return Return made up to 04/02/08; no change of members 8 Buy now
03 Mar 2008 accounts Annual Accounts 9 Buy now
02 Apr 2007 annual-return Return made up to 04/02/07; full list of members 12 Buy now
08 Feb 2007 accounts Annual Accounts 9 Buy now
24 Mar 2006 annual-return Return made up to 04/02/06; full list of members 12 Buy now
01 Mar 2006 accounts Annual Accounts 9 Buy now
22 Sep 2005 mortgage Partic of mort/charge ***** 3 Buy now
28 Feb 2005 annual-return Return made up to 04/02/05; full list of members 12 Buy now
28 Feb 2005 accounts Annual Accounts 8 Buy now
31 Mar 2004 annual-return Return made up to 04/02/04; full list of members 12 Buy now
01 Mar 2004 accounts Annual Accounts 8 Buy now
11 Jun 2003 address Registered office changed on 11/06/03 from: 13 james street aberdeen AB11 5AP 1 Buy now
04 Mar 2003 annual-return Return made up to 04/02/03; full list of members 10 Buy now
17 Feb 2003 accounts Annual Accounts 8 Buy now