REGIS ROOFING SUPPLIES LIMITED

C/O Wri Associates Limited, Third Floor Turnberry House C/O Wri Associates Limited, Third Floor Turnberry House, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC369216
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 7 months, 9 days
JurisdictionScotland

SUMMARY

REGIS ROOFING SUPPLIES LIMITED is an liquidation private limited company with number SC369216. It was incorporated 14 years, 7 months, 9 days ago, on 26 November 2009. The company address is C/O Wri Associates Limited, Third Floor Turnberry House C/O Wri Associates Limited, Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 2 Cambuslang Way Cambuslang Glasgow Lanarkshire G32 8nd Scotland

New address: C/O Wri Associates Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 15 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 10 Dec 2019

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Mather

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Michael Singh Saini

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Michael Singh Saini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Unit 2 56 Clydesmill Place Cambuslang Investment Park Glasgow G32 8RF

New address: 2 Cambuslang Way Cambuslang Glasgow Lanarkshire G32 8nd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3692160002

Charge creation date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 112 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: Unit 105 25 Clydesmill Road Glasgow G32 8RE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-04

Officer name: Mr Michael Singh Saini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: Tenon 2 Blythswood Square Glasgow G2 4AD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Saini

Documents

View document PDF

Legacy

Date: 16 Jan 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBURY CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10944954
Status:ACTIVE
Category:Private Limited Company

DANLUXE TECHNICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10334575
Status:ACTIVE
Category:Private Limited Company

DOSSIN ADVISORY LTD

29 ECCLESTON SQUARE,LONDON,SW1V 1NZ

Number:10104632
Status:ACTIVE
Category:Private Limited Company

GARDEN SERVICES SOMERSET LTD

17 DUCKMOOR ROAD,BRISTOL,BS3 2DD

Number:11766876
Status:ACTIVE
Category:Private Limited Company

MARCO MONTALBAN LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11504076
Status:ACTIVE
Category:Private Limited Company

STANTON WILLIAMS TRUSTEES LIMITED

STANTON WILLIAMS,LONDON,N1 8GJ

Number:11480743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source