Company NameRegency Oils Limited
DirectorRobert Stephen Milne
Company StatusActive
Company NumberSC071949
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Robert Stephen Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(13 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address15 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJohn Pirie Milne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1992)
RoleOil Distributor
Correspondence Address11 Cameron Crescent
Buckie
Banffshire
AB56 1AA
Scotland
Director NameRobert Stephen Milne
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 June 2011)
RoleOil Distributor
Country of ResidenceScotland
Correspondence AddressHavilah 13 Highfield Road
Buckie
Banffshire
AB56 1BE
Scotland
Secretary NameCarol Elrick
NationalityBritish
StatusResigned
Appointed10 March 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1996)
RoleAdministrative Manager
Correspondence AddressWoodlands
Brae Of Blackton King Edward
Banff
Aberdeenshire
AB45 3NQ
Scotland
Secretary NameMargaret Ross
NationalityBritish
StatusResigned
Appointed22 January 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address5 Morven Crescent
Findochty
Buckie
Banffshire
AB56 2QL
Scotland
Secretary NameMary Teresa Bruce
NationalityBritish
StatusResigned
Appointed08 June 1998(17 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address5 Westburn Court
Buckie
Banffshire
AB56 1EF
Scotland
Secretary NameMrs Lynda Angus
StatusResigned
Appointed20 January 2012(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2021)
RoleCompany Director
Correspondence Address15 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameAlexander George & Co. (Corporation)
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1994)
Correspondence AddressBank Of Scotland Buildings
24 Shore Street
MacDuff
Banffshire
AB44 1TX
Scotland

Contact

Websiteregencyoils.co.uk
Telephone01542 832327
Telephone regionKeith

Location

Registered Address15 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie

Financials

Year2013
Net Worth£1,491,485
Cash£618,757
Current Liabilities£1,247,735

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

20 July 1998Delivered on: 5 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station at 29 fife street,dufftown.
Outstanding
4 June 1998Delivered on: 11 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 April 1998Delivered on: 29 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-14 marine place,15-18 marine place,19-25 marine place & 32 marine place,buckie;31-32 commercial road & sites at former railway station,buckie.
Outstanding
17 April 1998Delivered on: 29 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over site 3,kirkhill industrial estate,dyce,aberdeen.
Outstanding
4 June 1998Delivered on: 10 June 1998
Satisfied on: 13 October 2010
Persons entitled: Texaco Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 June 1992Delivered on: 22 June 1992
Satisfied on: 24 July 2010
Persons entitled: Texaco Limited

Classification: Standard security
Secured details: £15O,000.
Particulars: Craighall service station ellon.
Fully Satisfied

Filing History

18 May 2023All of the property or undertaking has been released from charge 6 (1 page)
18 April 2023Satisfaction of charge 3 in full (1 page)
17 April 2023Satisfaction of charge 2 in full (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 December 2021Change of details for Mr Robert Stephen Milne as a person with significant control on 30 December 2021 (2 pages)
30 December 2021Director's details changed for Mr Robert Stephen Milne on 30 December 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
14 December 2021Termination of appointment of Lynda Angus as a secretary on 3 December 2021 (1 page)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 January 2019Cessation of Elspeth West Milne as a person with significant control on 31 May 2018 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
18 December 2018Accounts for a small company made up to 31 May 2018 (11 pages)
22 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 50,000
(4 pages)
22 June 2018Purchase of own shares. (3 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2018Memorandum and Articles of Association (17 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 May 2017 (15 pages)
19 December 2017Accounts for a small company made up to 31 May 2017 (15 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 December 2016Accounts for a small company made up to 31 May 2016 (8 pages)
28 December 2016Accounts for a small company made up to 31 May 2016 (8 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
(3 pages)
17 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
17 December 2015Accounts for a small company made up to 31 May 2015 (8 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150,000
(3 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150,000
(3 pages)
17 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
17 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150,000
(3 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150,000
(3 pages)
12 November 2013Accounts for a small company made up to 31 May 2013 (8 pages)
12 November 2013Accounts for a small company made up to 31 May 2013 (8 pages)
23 January 2013Director's details changed for Robert Stephen Milne Jnr on 23 January 2013 (3 pages)
23 January 2013Director's details changed for Robert Stephen Milne Jnr on 23 January 2013 (3 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
3 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
3 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
23 January 2012Appointment of Mrs Lynda Angus as a secretary (1 page)
23 January 2012Termination of appointment of Mary Bruce as a secretary (1 page)
23 January 2012Appointment of Mrs Lynda Angus as a secretary (1 page)
23 January 2012Termination of appointment of Mary Bruce as a secretary (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
3 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
12 July 2011Termination of appointment of Robert Milne as a director (1 page)
12 July 2011Termination of appointment of Robert Milne as a director (1 page)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
17 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
13 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Robert Stephen Milne on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Robert Stephen Milne Jnr on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Robert Stephen Milne on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Robert Stephen Milne Jnr on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 January 2009Director's change of particulars / robert milne jnr / 11/01/2008 (1 page)
13 January 2009Director's change of particulars / robert milne jnr / 11/01/2008 (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
2 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
23 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
17 November 2003Full accounts made up to 31 May 2003 (19 pages)
17 November 2003Full accounts made up to 31 May 2003 (19 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
10 December 2002Full accounts made up to 31 May 2002 (16 pages)
10 December 2002Full accounts made up to 31 May 2002 (16 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 May 2001 (15 pages)
18 October 2001Full accounts made up to 31 May 2001 (15 pages)
16 March 2001Full accounts made up to 31 May 2000 (15 pages)
16 March 2001Full accounts made up to 31 May 2000 (15 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
1 March 2000Return made up to 11/01/00; full list of members; amend (5 pages)
1 March 2000Return made up to 11/01/00; full list of members; amend (5 pages)
25 February 2000Full accounts made up to 31 May 1999 (15 pages)
25 February 2000Full accounts made up to 31 May 1999 (15 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1999Full accounts made up to 31 May 1998 (13 pages)
10 March 1999Full accounts made up to 31 May 1998 (13 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
6 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
6 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
5 August 1998Partic of mort/charge * (5 pages)
5 August 1998Partic of mort/charge * (5 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
8 July 1998Alterations to a floating charge (8 pages)
8 July 1998Alterations to a floating charge (8 pages)
3 July 1998Alterations to a floating charge (8 pages)
3 July 1998Alterations to a floating charge (8 pages)
11 June 1998Partic of mort/charge * (7 pages)
11 June 1998Partic of mort/charge * (7 pages)
10 June 1998Partic of mort/charge * (3 pages)
10 June 1998Partic of mort/charge * (3 pages)
29 April 1998Partic of mort/charge * (3 pages)
29 April 1998Partic of mort/charge * (3 pages)
29 April 1998Partic of mort/charge * (7 pages)
29 April 1998Partic of mort/charge * (7 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Company name changed spey oil explorations LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed spey oil explorations LIMITED\certificate issued on 01/07/97 (2 pages)
23 January 1997Return made up to 11/01/97; full list of members (5 pages)
23 January 1997Return made up to 11/01/97; full list of members (5 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Return made up to 11/01/96; full list of members (5 pages)
25 January 1996Return made up to 11/01/96; full list of members (5 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 January 1993Director resigned (2 pages)
29 January 1993Director resigned (2 pages)
22 June 1992Partic of mort/charge * (3 pages)
22 June 1992Partic of mort/charge * (3 pages)
2 October 1986Full accounts made up to 31 March 1985 (10 pages)
2 October 1986Full accounts made up to 31 March 1985 (10 pages)