Advanced company searchLink opens in new window

REGENERSIS (GLASGOW) LIMITED

Company number SC112872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
17 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from 32 Fountain Drive Inchinnan Business Park Inchinnan Renfrewshire PA4 9RF to 1 James Watt Avenue Westwood Park Glenrothes Fife KY7 4UA on 25 February 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Aug 2018 AP04 Appointment of Clc Secretarial Services Ltd as a secretary on 1 July 2018
10 Aug 2018 TM02 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
12 Oct 2017 MR04 Satisfaction of charge SC1128720011 in full
12 Oct 2017 MR04 Satisfaction of charge SC1128720012 in full
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
18 Apr 2016 AP01 Appointment of Mr Christopher Howe as a director on 4 April 2016
18 Apr 2016 AP01 Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016
18 Apr 2016 AP01 Appointment of Mr Leo David Parsons as a director on 4 April 2016
15 Apr 2016 TM01 Termination of appointment of Jog Dhody as a director on 4 April 2016
13 Apr 2016 MR04 Satisfaction of charge 8 in full
12 Apr 2016 AA Full accounts made up to 30 June 2015