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)
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
22 Mar 2012 AP01 Appointment of Mr Jog Dhody as a director
22 Mar 2012 TM01 Termination of appointment of Jeremy Wilson as a director
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Andrew Stephen Lee on 5 December 2011
11 Nov 2011 AA Full accounts made up to 30 June 2011
05 Oct 2011 CERTNM Company name changed total repair solutions LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
05 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-22
30 Aug 2011 AP01 Appointment of Mr Andrew Stephen Lee as a director
30 Aug 2011 TM01 Termination of appointment of Sergio Tansini as a director
06 Jul 2011 CERTNM Company name changed regenersis (glasgow) LIMITED\certificate issued on 06/07/11
  • CONNOT ‐
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
21 Jun 2011 AP04 Appointment of Prism Cosec Limited as a secretary
21 Jun 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
25 May 2011 MG01s Particulars of a mortgage or charge / charge no: 8
18 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
19 Apr 2011 TM01 Termination of appointment of Gary Stokes as a director
04 Apr 2011 TM01 Termination of appointment of Gary Stokes as a director
31 Mar 2011 AP01 Appointment of Mr Sergio Tansini as a director
10 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
20 Jan 2011 AA Full accounts made up to 30 June 2010
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director
02 Jul 2010 TM02 Termination of appointment of John Temple as a secretary