Company NameRegent Property Development Co. (Glasgow) Limited
DirectorsAlan James Watt Frics and Glen Stewart Watson
Company StatusActive
Company NumberSC045745
CategoryPrivate Limited Company
Incorporation Date13 June 1968(55 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan James Watt Frics
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1988(20 years, 2 months after company formation)
Appointment Duration35 years, 7 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAuch-Na-Caoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed06 December 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(31 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(20 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Secretary NameDonald Macbean Robertson
NationalityBritish
StatusResigned
Appointed29 August 1988(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address10 St Anns Drive
Giffnock
Glasgow
Lanarkshire
G46 6JP
Scotland

Location

Registered Address5th Floor, 19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
14 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
5 January 2017Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 January 2016Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(6 pages)
25 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(6 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 January 2012Director's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
11 January 2012Secretary's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
11 January 2012Secretary's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 January 2007Return made up to 28/12/06; full list of members (3 pages)
10 January 2007Return made up to 28/12/06; full list of members (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 March 2003Return made up to 28/12/02; full list of members (7 pages)
2 March 2003Return made up to 28/12/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
25 January 2001Return made up to 28/12/00; full list of members (7 pages)
25 January 2001Return made up to 28/12/00; full list of members (7 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 January 2000Return made up to 28/12/99; no change of members (7 pages)
20 January 2000Return made up to 28/12/99; no change of members (7 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (3 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 28/12/98; full list of members (9 pages)
26 January 1999Return made up to 28/12/98; full list of members (9 pages)
22 January 1998Return made up to 28/12/97; no change of members (7 pages)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
22 January 1998Return made up to 28/12/97; no change of members (7 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
29 January 1997Return made up to 28/12/96; no change of members (7 pages)
29 January 1997Return made up to 28/12/96; no change of members (7 pages)
22 May 1996Return made up to 28/12/95; full list of members (9 pages)
22 May 1996Return made up to 28/12/95; full list of members (9 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)