REGENCY (WEST LOTHIAN) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Williamsons Garden Centre Houston Mains Building Uphall EH52 6PA on 2025-08-20

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 ADOPT ARTICLES 01/06/2019

View Document

04/12/194 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 100

View Document

04/12/194 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR RICHARD PETER TOBIN

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR AARAN ROBERT LAWRIE

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAWRIE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GESS / 01/05/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PURVES / 01/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 104

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRIE / 01/12/2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GESS / 13/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3LY

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

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