Regency Construction (Scotland) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACNEWCO SEVENTY SEVEN LIMITED
RIVERVIEW CONSTRUCTION (2002) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC227092 |
Record last updated | Wednesday, April 22, 2015 3:54:57 AM UTC |
Official Address | St Stephen's House 279 Bath Street Glasgow G24jl Anderston/City There are 10 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24JL |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Oct 1, 2010 | Return of final meeting received |  |
Registry | May 11, 2009 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Feb 10, 2009 | Annual return |  |
Financials | Feb 2, 2009 | Annual accounts |  |
Registry | Sep 9, 2008 | Dec mort/charge |  |
Financials | Jul 2, 2008 | Annual accounts |  |
Registry | Feb 13, 2008 | Annual return |  |
Registry | Dec 29, 2007 | Appointment of a director |  |
Registry | Nov 16, 2007 | Resignation of a director |  |
Registry | Nov 1, 2007 | Resignation of a director 14227... |  |
Registry | Oct 1, 2007 | Resignation of one Director (a man) |  |
Registry | Sep 25, 2007 | Resignation of one Director (a man) 14227... |  |
Registry | Sep 19, 2007 | Appointment of a man as Director |  |
Registry | Jul 9, 2007 | Resignation of a director |  |
Registry | Jun 22, 2007 | Resignation of a woman |  |
Registry | Feb 16, 2007 | Annual return |  |
Registry | Jan 4, 2007 | Resignation of a director |  |
Registry | Dec 22, 2006 | Resignation of one Construction Director and one Director (a man) |  |
Registry | Jul 28, 2006 | Appointment of a director |  |
Registry | Jul 20, 2006 | Appointment of a woman |  |
Registry | Jun 14, 2006 | Appointment of a director |  |
Registry | Apr 6, 2006 | Appointment of a man as Director and Construction Director |  |
Registry | Mar 23, 2006 | Resignation of a director |  |
Financials | Mar 20, 2006 | Annual accounts |  |
Registry | Mar 15, 2006 | Resignation of one Co Director and one Director (a man) |  |
Registry | Jan 25, 2006 | Annual return |  |
Registry | Dec 12, 2005 | Appointment of a director |  |
Registry | Dec 7, 2005 | Change of accounting reference date |  |
Registry | Dec 7, 2005 | Resignation of a director |  |
Registry | Dec 2, 2005 | Appointment of a man as Director |  |
Registry | Sep 14, 2005 | Appointment of a director |  |
Registry | Sep 1, 2005 | Appointment of a director 14227... |  |
Registry | Jul 1, 2005 | Appointment of a man as Director |  |
Financials | Feb 14, 2005 | Annual accounts |  |
Registry | Jan 21, 2005 | Annual return |  |
Registry | Oct 20, 2004 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Oct 20, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 20, 2004 | £ nc 1000/1500000 |  |
Registry | Oct 20, 2004 | Notice of increase in nominal capital |  |
Registry | Oct 20, 2004 | Authorised allotment of shares and debentures |  |
Registry | Oct 20, 2004 | Section 175 comp act 06 08 |  |
Registry | Oct 20, 2004 | Disapplication of pre-emption rights |  |
Registry | Jan 28, 2004 | Annual return |  |
Financials | Nov 13, 2003 | Annual accounts |  |
Registry | Nov 11, 2003 | Company name change |  |
Registry | Nov 11, 2003 | Change of name certificate |  |
Registry | Feb 6, 2003 | Annual return |  |
Registry | Nov 27, 2002 | Particulars of mortgage/charge |  |
Registry | Sep 13, 2002 | Change of accounting reference date |  |
Registry | Jul 24, 2002 | Resignation of a director |  |
Registry | Mar 8, 2002 | Appointment of a director |  |
Registry | Mar 6, 2002 | Resignation of a director |  |
Registry | Feb 26, 2002 | Appointment of a director |  |
Registry | Feb 26, 2002 | Appointment of a director 14227... |  |
Registry | Feb 15, 2002 | Company name change |  |
Registry | Feb 15, 2002 | Change of name certificate |  |
Registry | Feb 14, 2002 | Three appointments: 3 men |  |
Registry | Jan 18, 2002 | Two appointments: a person and a woman |  |