REGENT QUAY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

16/01/2316 January 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-01-16

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/12/212 December 2021 Change of details for London & Scottish Investments Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850016

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850011

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850012

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850014

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850015

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850009

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850010

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ SCOTLAND

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850016

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850013

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850013

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850014

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850015

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850012

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850009

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850010

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0970850011

View Document

27/04/1627 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

06/03/166 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

08/07/158 July 2015 ADOPT ARTICLES 30/06/2015

View Document

08/07/158 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 2415057.00

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER CUMINE

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR DOUGLAS ALEXANDER CUMINE

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 14 NELSON STREET EDINBURGH LOTHIAN EH3 6LG

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DEREK PORTER

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL PARKER

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FIDDES

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNEDY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PARKER

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 04/02/2014

View Document

07/03/147 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARD KENNEDY

View Document

04/04/134 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 03/01/2013

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY

View Document

08/03/118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FIDDES / 04/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAPHAEL MICHAEL KENNEDY / 04/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 04/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 04/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVIN FINLAY / 04/02/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 PARTIC OF MORT/CHARGE *****

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 13 JAMES STREET ABERDEEN AB11 5AP

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/08/0127 August 2001 DEC MORT/CHARGE *****

View Document

27/08/0127 August 2001 DEC MORT/CHARGE *****

View Document

22/02/0122 February 2001 DEC MORT/CHARGE *****

View Document

13/02/0113 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTIC OF MORT/CHARGE *****

View Document

12/10/0012 October 2000 VARYING SHARE RIGHTS AND NAMES 26/09/00

View Document

12/10/0012 October 2000 ADOPT ARTICLES 26/09/00

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 PARTIC OF MORT/CHARGE *****

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 62 REGENT QUAY ABERDEEN AB1 2AR

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/07/9230 July 1992 PARTIC OF MORT/CHARGE *****

View Document

28/02/9228 February 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9361

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/04/918 April 1991 PARTIC OF MORT/CHARGE 4016C

View Document

04/03/914 March 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 AUDITOR'S RESIGNATION

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/01/9015 January 1990 PARTIC OF MORT/CHARGE 412

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/03/8918 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/11/8822 November 1988 STAT DEC TO CANCEL ALLOT 23900

View Document

22/11/8822 November 1988 PUC2 19900 X £1 ORD 240688

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 PARTIC OF MORT/CHARGE 7481

View Document

05/07/885 July 1988 G123 INC CAP TO £24000 240688

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 240688

View Document

05/07/885 July 1988 TO INC CAP TO £24000 240688

View Document

05/07/885 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 240688

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 MEMORANDUM OF ASSOCIATION

View Document

23/04/8623 April 1986 ALLOTMENT OF SHARES

View Document

20/03/8620 March 1986 CERTIFICATE OF INCORPORATION

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