Advanced company searchLink opens in new window

REGENTS RETAIL INVESTMENT COMPANY LIMITED

Company number SC198068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
14 Mar 2019 TM01 Termination of appointment of Ronald Andrew Coakley as a director on 14 January 2015
14 Mar 2019 TM02 Termination of appointment of Reonald Andrew Coakley as a secretary on 14 January 2015
22 Oct 2012 AD01 Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 22 October 2012
22 Oct 2012 CO4.2(Scot) Court order notice of winding up
22 Oct 2012 4.2(Scot) Notice of winding up order
05 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
23 Aug 2011 CH01 Director's details changed for Mr Thomas Coakley on 1 July 2011
16 May 2011 AR01 Annual return made up to 8 July 2010 with full list of shareholders
16 May 2011 CH01 Director's details changed for Ronald Andrew Coakley on 31 December 2009
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AA Full accounts made up to 31 March 2009
21 Apr 2011 AA Full accounts made up to 31 March 2010
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 46
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 45
27 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 42
21 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 47
01 Oct 2009 363a Return made up to 08/07/09; full list of members
31 Jul 2009 AA Accounts for a small company made up to 31 March 2008
01 Jul 2009 288a Secretary appointed reonald andrew coakley