REGENCY (WEST LOTHIAN) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered 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 |
07/06/257 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | ADOPT ARTICLES 01/06/2019 |
04/12/194 December 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 100 |
04/12/194 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
08/04/198 April 2019 | DIRECTOR APPOINTED MR RICHARD PETER TOBIN |
08/04/198 April 2019 | DIRECTOR APPOINTED MR AARAN ROBERT LAWRIE |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAWRIE |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GESS / 01/05/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PURVES / 01/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
29/11/1329 November 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 104 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRIE / 01/12/2011 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
22/05/1222 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GESS / 13/05/2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/08/0729 August 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3LY |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/06/059 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/05/0315 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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