Advanced company searchLink opens in new window

REGENTECH LTD.

Company number SC211438

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)
16 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
13 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
18 Apr 2012 AR01 Annual return made up to 28 September 2011 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from Morven Langstracht Kingswells Aberdeen AB15 8PY Scotland on 18 April 2012
18 Apr 2012 AD02 Register inspection address has been changed from Mill of Craibstone Bucksburn Aberdeen Aberdeen City AB21 9TB Scotland
18 Apr 2012 AD01 Registered office address changed from Mill of Craibstone Bucksurn Aberdeen Aberdeen City AB21 9TB Scotland on 18 April 2012
18 Apr 2012 AD03 Register(s) moved to registered inspection location
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 28 September 2010 with full list of shareholders
07 Mar 2011 AR01 Annual return made up to 28 September 2009 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AD02 Register inspection address has been changed
30 Oct 2009 CH01 Director's details changed for Mr David John Mcgrath on 30 October 2009
29 Oct 2009 TM01 Termination of appointment of Stuart Graham as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Nov 2008 363a Return made up to 28/09/08; full list of members
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from mill of craibstone craibstone estate bucksburn aberdeen AB21 9TB
26 Nov 2008 190 Location of debenture register
24 Nov 2008 288b Appointment terminated director michael banks
24 Nov 2008 288b Appointment terminated director thomas houghton