Ctdi Glenrothes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2013)shareholder details and share percentages 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
REGENERSIS (GLENROTHES) LTD
Company type Private Limited Company Company Number 01319856 Record last updated Wednesday, August 9, 2023 5:47:37 PM UTC Postal Code MK12 5TH
Visits Searches Document Type Publication date Download link Registry Jul 28, 2023 Appointment of a man as Director Registry Jul 28, 2023 Resignation of 2 people: one Director (a woman) Registry Apr 1, 2021 Resignation of one Director (a man) Registry May 25, 2020 Resignation of 2 people: one Director (a man) Registry Jul 1, 2018 Appointment of a person as Secretary Registry Jun 30, 2018 Resignation of one Secretary Registry Apr 20, 2018 Two appointments: 2 men Registry Apr 16, 2018 Resignation of one Director (a man) Registry Dec 6, 2017 Notice of striking-off action discontinued Registry Dec 5, 2017 First notification of strike-off action in london gazette Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 2600100... Registry Jun 27, 2017 Persons with significant control Registry Jun 26, 2017 Confirmation statement made , with updates Registry Jan 20, 2017 Change of accounting reference date Registry Jan 17, 2017 Resignation of one Director Registry Dec 22, 2016 Resignation of one Managing Director and one Director (a man) Registry Dec 22, 2016 Change of particulars for corporate secretary Registry Nov 29, 2016 Change of registered office address Registry Aug 2, 2016 Annual return Registry Apr 28, 2016 Incorporation Registry Apr 28, 2016 Resolution Registry Apr 20, 2016 Registration of a charge / charge code Registry Apr 18, 2016 Appointment of a person as Director Registry Apr 18, 2016 Appointment of a person as Director 2597201... Registry Apr 18, 2016 Appointment of a person as Director Registry Apr 15, 2016 Resignation of one Director Registry Apr 14, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 13, 2016 Statement of satisfaction of a charge / full / charge no 1 2597193... Registry Apr 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 13, 2016 Statement of satisfaction of a charge / full / charge no 1 2597193... Financials Apr 11, 2016 Annual accounts Registry Apr 8, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 4, 2016 Three appointments: 3 men Registry Apr 4, 2016 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 4, 2016 Registration of a charge / charge code Registry Dec 2, 2015 Change of particulars for director Registry Nov 9, 2015 Resolution Registry Nov 9, 2015 Notice of name or other designation of class of shares Registry Oct 15, 2015 Incorporation Registry Oct 15, 2015 Resolution Registry Jul 15, 2015 Annual return Registry Jun 24, 2015 Change of particulars for director Financials Apr 16, 2015 Annual accounts Registry Mar 10, 2015 Resignation of one Director Registry Feb 18, 2015 Change of particulars for director Registry Feb 4, 2015 Change of registered office address Registry Nov 26, 2014 Appointment of a person as Director Registry Nov 26, 2014 Resignation of one Director Registry Nov 26, 2014 Resignation of one Director 2593847... Registry Nov 26, 2014 Appointment of a person as Secretary Registry Nov 24, 2014 Resignation of one Secretary Registry Oct 31, 2014 Resignation of 3 people: one Managing Director, one Chief Operating Officer, one Director (a man) and one Operations Director Uk & Sweden Registry Oct 31, 2014 Appointment of a man as Managing Director and Director Registry Oct 1, 2014 Appointment of a person as Secretary Registry Oct 1, 2014 Resignation of one Secretary Registry Jul 15, 2014 Annual return Registry May 14, 2014 Registration of a charge / charge code Registry May 12, 2014 Miscellaneous document Registry Apr 24, 2014 Miscellaneous document 7905363... Registry Mar 12, 2014 Appointment of a person as Director Registry Mar 12, 2014 Appointment of a person as Director 2592760... Registry Mar 12, 2014 Appointment of a person as Director Registry Feb 1, 2014 Two appointments: 2 men Registry Jan 14, 2014 Resignation of one Director Registry Jan 1, 2014 Resignation of one Managing Director and one Director (a man) Financials Dec 20, 2013 Annual accounts Registry Jun 27, 2013 Annual return Registry Jun 18, 2013 Change of particulars for director Registry Feb 12, 2013 Change of particulars for director 2590491... Registry Jan 9, 2013 Mortgage Registry Jan 9, 2013 Particulars of a mortgage or charge Registry Jan 3, 2013 Mortgage Registry Jan 3, 2013 Particulars of a mortgage or charge Financials Dec 3, 2012 Annual accounts Registry Oct 22, 2012 Change of particulars for director Registry Jun 22, 2012 Annual return Registry Jun 21, 2012 Change of registered office address Registry May 22, 2012 Appointment of a person as Director Registry May 21, 2012 Appointment of a man as Managing Director and Director Registry Mar 22, 2012 Appointment of a person as Director Registry Mar 22, 2012 Resignation of one Director Registry Mar 21, 2012 Appointment of a man as Director and Chartered Accountant Registry Jan 17, 2012 Change of particulars for director Registry Jan 17, 2012 Change of particulars for director 2588236... Registry Jan 17, 2012 Change of particulars for director Registry Jan 16, 2012 Change of particulars for corporate secretary Registry Dec 5, 2011 Change of registered office address Financials Nov 9, 2011 Annual accounts Registry Jun 21, 2011 Appointment of a person as Secretary Registry Jun 21, 2011 Resignation of one Secretary Registry Jun 21, 2011 Annual return Registry Jun 1, 2011 Appointment of a person as Secretary Registry May 31, 2011 Resignation of one Secretary (a woman) Registry May 20, 2011 Mortgage Registry May 20, 2011 Particulars of a mortgage or charge Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 8146496...