Regenersis (Glasgow) Limited

DataGardener
dissolved
Unknown

Regenersis (glasgow) Limited

sc112872Private Limited With Share Capital

1 James Watt Avenue, Westwood Park, Glenrothes, KY74UA
Incorporated

22/08/1988

Company Age

37 years

Directors

4

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Regenersis (glasgow) Limited (sc112872) is a private limited with share capital incorporated on 22/08/1988 (37 years old) and registered in glenrothes, KY74UA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 22/08/1988
KY74UA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:30-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:14-09-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:10-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2014
Miscellaneous
Category:Miscellaneous
Date:13-05-2014
Miscellaneous
Category:Miscellaneous
Date:12-05-2014
Miscellaneous
Category:Miscellaneous
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-01-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:04-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2011
Resolution
Category:Resolution
Date:05-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:30-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2011
Resolution
Category:Resolution
Date:06-07-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-06-2011
Termination Secretary Company With Name
Category:Officers
Date:21-06-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:04-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2011
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2010
Termination Secretary Company With Name
Category:Officers
Date:02-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2010
Termination Director Company With Name
Category:Officers
Date:07-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2010
Resolution
Category:Resolution
Date:19-02-2010
Legacy
Category:Mortgage
Date:05-02-2010
Legacy
Category:Mortgage
Date:05-02-2010
Auditors Resignation Company
Category:Auditors
Date:20-12-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Accounts
Date:24-09-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:24-09-2009
Resolution
Category:Resolution
Date:24-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:30-07-2009
Resolution
Category:Resolution
Date:06-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:07-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2008
Legacy
Category:Officers
Date:23-10-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2021
Filing Date19/09/2020
Latest Accounts31/12/2019

Trading Addresses

1 James Watt Avenue, Bankhead West Industrial Estate, Glenrothes, KY74UARegistered

Contact

1 James Watt Avenue, Westwood Park, Glenrothes, KY74UA