A REG GLA LTD

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from Ballantyne & Co Floor 5 st. Enoch Square Glasgow G1 4AG Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow Scotland G2 6LD on 2025-02-11

View Document

10/02/2510 February 2025 Resolutions

View Document

02/12/242 December 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

15/10/2415 October 2024 Registered office address changed from 91 Mitchell Street Glasgow G1 3LN Scotland to Ballantyne & Co Floor 5 st. Enoch Square Glasgow G1 4AG on 2024-10-15

View Document

08/08/248 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

07/08/247 August 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/04/2228 April 2022 Change of details for Mr Jay Singh as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Jay Singh on 2022-04-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 234 WEST REGENT STREET GLASGOW G2 4DQ SCOTLAND

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAY SINGH / 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 1007 ARGYLE STREET GLASGOW G3 8LZ SCOTLAND

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/12/153 December 2015 RES02

View Document

02/12/152 December 2015 COMPANY RESTORED ON 02/12/2015

View Document

25/09/1525 September 2015 STRUCK OFF AND DISSOLVED

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company