Company NameRegents Retail Investment Company Limited
Company StatusDissolved
Company NumberSC198068
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date21 March 2024 (1 month ago)
Previous NameHms (314) Limited

Business Activity

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

Directors

Director NameMr Thomas Coakley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months (closed 21 March 2024)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Anthony James Parker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Foxdale Court
Bonnybridge
Stirlingshire
FK4 2FF
Scotland
Secretary NameMr Anthony James Parker
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Foxdale Court
Bonnybridge
Stirlingshire
FK4 2FF
Scotland
Director NameMr Ronald Andrew Coakley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Secretary NameReonald Andrew Coakley
NationalityBritish
StatusResigned
Appointed23 June 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2015)
RoleCompany Director
Correspondence Address5 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameWallace White Chartered Accountants (Corporation)
StatusResigned
Appointed15 February 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
Correspondence Address69 St Vincent Street
Glasgow
G2 5TF
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Turnover£205,997
Net Worth£438,886
Current Liabilities£228,339

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 March 2019Termination of appointment of Reonald Andrew Coakley as a secretary on 14 January 2015 (2 pages)
14 March 2019Termination of appointment of Ronald Andrew Coakley as a director on 14 January 2015 (1 page)
22 October 2012Notice of winding up order (1 page)
22 October 2012Court order notice of winding up (1 page)
22 October 2012Court order notice of winding up (1 page)
22 October 2012Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 22 October 2012 (1 page)
22 October 2012Notice of winding up order (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
23 August 2011Director's details changed for Mr Thomas Coakley on 1 July 2011 (2 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Director's details changed for Mr Thomas Coakley on 1 July 2011 (2 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Director's details changed for Mr Thomas Coakley on 1 July 2011 (2 pages)
16 May 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Ronald Andrew Coakley on 31 December 2009 (2 pages)
16 May 2011Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Ronald Andrew Coakley on 31 December 2009 (2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Full accounts made up to 31 March 2009 (15 pages)
21 April 2011Full accounts made up to 31 March 2009 (15 pages)
21 April 2011Full accounts made up to 31 March 2010 (14 pages)
21 April 2011Full accounts made up to 31 March 2010 (14 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
1 October 2009Return made up to 08/07/09; full list of members (3 pages)
1 October 2009Return made up to 08/07/09; full list of members (3 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2009Secretary appointed reonald andrew coakley (1 page)
1 July 2009Secretary appointed reonald andrew coakley (1 page)
15 April 2009Appointment terminated director and secretary anthony parker (1 page)
15 April 2009Appointment terminated director and secretary anthony parker (1 page)
13 October 2008Return made up to 08/07/08; no change of members (7 pages)
13 October 2008Return made up to 08/07/08; no change of members (7 pages)
26 August 2008Registered office changed on 26/08/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
31 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
10 August 2006Return made up to 08/07/06; full list of members (7 pages)
10 August 2006Return made up to 08/07/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
24 December 2004Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill ML4 1AJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill ML4 1AJ (1 page)
24 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
24 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
25 February 2004Dec mort/charge * (4 pages)
25 February 2004Dec mort/charge * (4 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 August 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(7 pages)
15 August 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
(6 pages)
5 August 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
(6 pages)
18 July 2002Registered office changed on 18/07/02 from: c/o wallace white ca 69 st vincent street glasgow G2 5TF (1 page)
18 July 2002Registered office changed on 18/07/02 from: c/o wallace white ca 69 st vincent street glasgow G2 5TF (1 page)
16 July 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
25 June 2002Dec mort/charge * (4 pages)
25 June 2002Dec mort/charge * (4 pages)
12 November 2001Partic of mort/charge * (5 pages)
12 November 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
24 October 2001Partic of mort/charge * (5 pages)
24 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (3 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (4 pages)
13 October 2001Dec mort/charge * (3 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (4 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (4 pages)
10 October 2001Partic of mort/charge * (5 pages)
10 October 2001Partic of mort/charge * (5 pages)
21 August 2001Return made up to 08/07/01; full list of members (6 pages)
21 August 2001Return made up to 08/07/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Registered office changed on 31/05/01 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
31 May 2001Registered office changed on 31/05/01 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
23 August 2000Return made up to 08/07/00; full list of members (6 pages)
23 August 2000Return made up to 08/07/00; full list of members (6 pages)
4 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
4 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (6 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (6 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
28 February 2000Partic of mort/charge * (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Partic of mort/charge * (6 pages)
28 February 2000New secretary appointed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
12 November 1999Company name changed hms (314) LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed hms (314) LIMITED\certificate issued on 15/11/99 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)