Company NameRegency Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC168728
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NamesVenturefair Limited and Yewstone Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Derek Diamond
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(9 years, 2 months after company formation)
Appointment Duration10 years (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
4 The Grove
Giffnock
Lanarkshire
G46 6RW
Scotland
Director NameJohn Christopher Heath
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed19 September 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Kilmardinny Crescent
Bearsden
Lanarkshire
G61 3NW
Scotland
Director NameJohn Anthony Fraser
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 1997)
RoleCompany Director
Correspondence Address4 Cedar Grove
Cardross
Dumbarton
Dunbartonshire
G82 5JW
Scotland
Director NameMr Victor Derek Diamond
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 1998)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
4 The Grove
Giffnock
Lanarkshire
G46 6RW
Scotland
Director NameMr James McGlinchey Gilmour
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed27 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColbeg Farm
Balmore Torrance
Glasgow
G64 4AQ
Scotland
Director NameMr Martin Walter Diamond
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed20 January 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Robert Laurie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
13 Valance Tower, Regents Gate
Bothwell
G71 8QU
Scotland
Director NameKaren Cohen Zinger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2008)
RoleAccountant
Correspondence AddressFlat 2/2, 80 Ferry Road
Glasgow
Lanarkshire
G3 8QX
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed17 January 1997(3 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 11 February 2013)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.regencyhomes.org.uk
Telephone029 72546033
Telephone regionCardiff

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Regency Homes (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£985,718
Net Worth-£872,835
Cash£13,506
Current Liabilities£25,338,991

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Notice of move from Administration to Dissolution (17 pages)
29 September 2015Notice of move from Administration to Dissolution (17 pages)
24 April 2015Administrator's progress report (16 pages)
24 April 2015Administrator's progress report (16 pages)
14 October 2014Administrator's progress report (14 pages)
14 October 2014Administrator's progress report (14 pages)
23 September 2014Notice of extension of period of Administration (1 page)
23 September 2014Notice of extension of period of Administration (1 page)
10 April 2014Administrator's progress report (14 pages)
10 April 2014Administrator's progress report (14 pages)
7 October 2013Administrator's progress report (13 pages)
7 October 2013Administrator's progress report (13 pages)
28 August 2013Notice of extension of period of Administration (1 page)
28 August 2013Notice of extension of period of Administration (1 page)
22 April 2013Administrator's progress report (14 pages)
22 April 2013Administrator's progress report (14 pages)
18 February 2013Termination of appointment of Macdonalds as a secretary (2 pages)
18 February 2013Termination of appointment of Macdonalds as a secretary (2 pages)
18 October 2012Administrator's progress report (13 pages)
18 October 2012Administrator's progress report (13 pages)
12 September 2012Notice of extension of period of Administration (1 page)
12 September 2012Notice of extension of period of Administration (1 page)
20 April 2012Administrator's progress report (14 pages)
20 April 2012Administrator's progress report (14 pages)
24 October 2011Administrator's progress report (13 pages)
24 October 2011Administrator's progress report (13 pages)
14 September 2011Notice of extension of period of Administration (1 page)
14 September 2011Notice of extension of period of Administration (1 page)
15 April 2011Administrator's progress report (14 pages)
15 April 2011Administrator's progress report (14 pages)
18 October 2010Administrator's progress report (13 pages)
18 October 2010Administrator's progress report (13 pages)
10 September 2010Notice of extension of period of Administration (1 page)
10 September 2010Notice of extension of period of Administration (1 page)
10 May 2010Administrator's progress report (13 pages)
10 May 2010Administrator's progress report (13 pages)
26 April 2010Administrator's progress report (13 pages)
26 April 2010Administrator's progress report (13 pages)
8 March 2010Notice of extension of period of Administration (1 page)
8 March 2010Notice of extension of period of Administration (1 page)
17 November 2009Administrator's progress report (13 pages)
17 November 2009Administrator's progress report (13 pages)
19 October 2009Administrator's progress report (13 pages)
19 October 2009Administrator's progress report (13 pages)
10 September 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages)
10 September 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages)
16 June 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
16 June 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
2 June 2009Statement of administrator's proposal (27 pages)
2 June 2009Statement of administrator's proposal (27 pages)
27 April 2009Appointment of an administrator (3 pages)
27 April 2009Appointment of an administrator (3 pages)
14 April 2009Registered office changed on 14/04/2009 from st stephens house 279 bath street glasgow G2 4JL (1 page)
14 April 2009Registered office changed on 14/04/2009 from st stephens house 279 bath street glasgow G2 4JL (1 page)
2 February 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
2 February 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
19 January 2009Appointment terminated director karen zinger (1 page)
19 January 2009Appointment terminated director karen zinger (1 page)
24 October 2008Return made up to 03/10/08; full list of members (4 pages)
24 October 2008Return made up to 03/10/08; full list of members (4 pages)
1 July 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
1 July 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
27 October 2006Return made up to 03/10/06; full list of members (2 pages)
27 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
8 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
8 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
19 October 2005Return made up to 03/10/05; full list of members (6 pages)
19 October 2005Return made up to 03/10/05; full list of members (6 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
9 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (5 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 October 2003Return made up to 03/10/03; full list of members (6 pages)
17 October 2003Return made up to 03/10/03; full list of members (6 pages)
17 September 2003Partic of mort/charge * (9 pages)
17 September 2003Partic of mort/charge * (9 pages)
23 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Return made up to 03/10/02; full list of members (6 pages)
4 November 2002Return made up to 03/10/02; full list of members (6 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
27 May 2002Partic of mort/charge * (5 pages)
27 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
29 April 2002Alterations to a floating charge (8 pages)
29 April 2002Alterations to a floating charge (8 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 October 2001Dec mort/charge * (4 pages)
15 October 2001Dec mort/charge * (4 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Dec mort/charge * (4 pages)
25 October 2000Dec mort/charge * (4 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1999Return made up to 03/10/99; full list of members (6 pages)
15 October 1999Return made up to 03/10/99; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 February 1999Partic of mort/charge * (5 pages)
3 February 1999Partic of mort/charge * (5 pages)
14 October 1998Return made up to 03/10/98; no change of members (6 pages)
14 October 1998Return made up to 03/10/98; no change of members (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
22 July 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1998Dec mort/charge * (4 pages)
8 April 1998Dec mort/charge * (4 pages)
18 March 1998Dec mort/charge * (4 pages)
18 March 1998Dec mort/charge * (4 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
2 February 1998Company name changed yewstone homes LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed yewstone homes LIMITED\certificate issued on 03/02/98 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
9 October 1997Return made up to 03/10/97; full list of members (6 pages)
9 October 1997Return made up to 03/10/97; full list of members (6 pages)
31 July 1997Partic of mort/charge * (5 pages)
31 July 1997Partic of mort/charge * (5 pages)
24 July 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
24 July 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
18 July 1997Partic of mort/charge * (6 pages)
18 July 1997Partic of mort/charge * (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
24 January 1997Company name changed venturefair LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed venturefair LIMITED\certificate issued on 27/01/97 (2 pages)
3 October 1996Incorporation (17 pages)
3 October 1996Incorporation (17 pages)