Advanced company searchLink opens in new window

141 WEST REGENT STREET LIMITED

Company number SC652685

Filter by category

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 Apr 2024 CH01 Director's details changed for Ms Nancy Reid on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Pearse John Flynn on 22 April 2024
22 Apr 2024 PSC04 Change of details for Mr Pearse John Flynn as a person with significant control on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Simon Ian Mullen on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 April 2024
28 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
30 Jan 2020 SH10 Particulars of variation of rights attached to shares
30 Jan 2020 SH08 Change of share class name or designation
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 100
30 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted