Company NameRegular Limited
Company StatusActive
Company NumberSC237182
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Gray's Inn Road
London
WC1X 8AL
Director NameSteve Tilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Secretary NameMr David William Drury
StatusCurrent
Appointed05 June 2023(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr David McBride
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Broughton Place
Edinburgh
EH1 3RX
Scotland
Director NameMr Mark Joseph Mackie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Lee Crescent
Edinburgh
EH15 1LW
Scotland
Secretary NameMr David McBride
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Broughton Place
Edinburgh
EH1 3RX
Scotland
Secretary NameMr Gary Anthony Ince
StatusResigned
Appointed05 December 2022(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 June 2023)
RoleCompany Director
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitewww.regularmusic.com
Telephone0131 5561333
Telephone regionEdinburgh

Location

Registered Address42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£345,629
Cash£137,128
Current Liabilities£621,859

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2003Delivered on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Gary Anthony Ince as a secretary on 5 June 2023 (1 page)
6 June 2023Appointment of Mr David William Drury as a secretary on 5 June 2023 (2 pages)
11 May 2023Second filing for the appointment of Mr Steve Tilley as a director (3 pages)
9 December 2022Notification of Mark Joseph Mackie as a person with significant control on 5 December 2022 (2 pages)
9 December 2022Appointment of Mr Mark Joseph Mackie as a director on 5 December 2022 (2 pages)
8 December 2022Notification of Kilimanjaro Holdings Limited as a person with significant control on 5 December 2022 (2 pages)
8 December 2022Memorandum and Articles of Association (19 pages)
8 December 2022Appointment of Mr Stuart Walter Galbraith as a director on 5 December 2022 (2 pages)
8 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2022Appointment of Mr Steve Tilley as a director on 5 December 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/05/2023
(2 pages)
7 December 2022Appointment of Mr Gary Anthony Ince as a secretary on 5 December 2022 (2 pages)
7 December 2022Termination of appointment of Mark Joseph Mackie as a director on 5 December 2022 (1 page)
7 December 2022Cessation of Mark Joseph Mackie as a person with significant control on 5 December 2022 (1 page)
8 November 2022Change of details for Mr Mark Joseph Mackie as a person with significant control on 26 October 2022 (2 pages)
8 November 2022Cessation of Geraldine Angela Mackie as a person with significant control on 26 October 2022 (1 page)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
20 February 2019Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 December 2018 (2 pages)
20 February 2019Notification of Geraldine Mackie as a person with significant control on 1 December 2018 (2 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 October 2010Termination of appointment of David Mcbride as a director (1 page)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of David Mcbride as a director (1 page)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
21 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
20 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
20 October 2009Termination of appointment of David Mcbride as a secretary (1 page)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 January 2009Director and secretary's change of particulars / david mcbride / 01/01/2008 (2 pages)
20 January 2009Return made up to 23/09/08; full list of members (4 pages)
20 January 2009Return made up to 23/09/08; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / david mcbride / 01/01/2008 (2 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Return made up to 23/09/07; no change of members (7 pages)
5 October 2007Return made up to 23/09/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Return made up to 23/09/06; full list of members (7 pages)
24 October 2006Return made up to 23/09/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2005Return made up to 23/09/05; full list of members (6 pages)
9 September 2005Return made up to 23/09/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
21 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 November 2003Return made up to 23/09/03; full list of members (7 pages)
13 November 2003Return made up to 23/09/03; full list of members (7 pages)
26 March 2003Partic of mort/charge * (6 pages)
26 March 2003Partic of mort/charge * (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
1 October 2002Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Incorporation (7 pages)
23 September 2002Incorporation (7 pages)