Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
Secretary Name | Mr Keith Glass |
---|---|
Status | Current |
Appointed | 31 October 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 2d Bravo Freight Centre Glasgow Prestwick Intnl Airport Prestwick KA9 2PH Scotland |
Director Name | Ian Douglas Torbet Shaw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Self Employed/Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland |
Director Name | Mary Shaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Self Employed Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Briar Grove Ayr KA7 3PD Scotland |
Secretary Name | Mary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | regencyayrshireltd.co.uk |
---|
Registered Address | Unit 2d Bravo Freight Centre Glasgow Prestwick Intnl Airport Prestwick KA9 2PH Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Regency Cleaning & Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,444 |
Cash | £14,524 |
Current Liabilities | £52,097 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
6 October 2021 | Registered office address changed from 31 Caerlaverock Road Prestwick Ayrshire KA9 1HP to Unit 2D Bravo Freight Centre Glasgow Prestwick Intnl Airport Prestwick KA9 2PH on 6 October 2021 (1 page) |
16 June 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 July 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 July 2013 | Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 December 2009 | Appointment of Mr Keith Glass as a secretary (1 page) |
7 December 2009 | Appointment of Mr Keith Glass as a secretary (1 page) |
20 November 2009 | Termination of appointment of Mary Shaw as a director (1 page) |
20 November 2009 | Termination of appointment of Mary Shaw as a director (1 page) |
20 November 2009 | Termination of appointment of Mary Shaw as a secretary (1 page) |
20 November 2009 | Director's details changed for Ian Douglas Torbet Shaw on 31 October 2009 (2 pages) |
20 November 2009 | Appointment of Mr Keith Glass as a director (2 pages) |
20 November 2009 | Termination of appointment of Mary Shaw as a secretary (1 page) |
20 November 2009 | Secretary's details changed for Mary Shaw on 31 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 26 Briar Grove Ayr KA7 3PD on 20 November 2009 (1 page) |
20 November 2009 | Termination of appointment of Ian Shaw as a director (1 page) |
20 November 2009 | Registered office address changed from 26 Briar Grove Ayr KA7 3PD on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mary Shaw on 31 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Ian Shaw as a director (1 page) |
20 November 2009 | Director's details changed for Ian Douglas Torbet Shaw on 31 October 2009 (2 pages) |
20 November 2009 | Appointment of Mr Keith Glass as a director (2 pages) |
22 October 2009 | Director's details changed for Mary Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mary Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mary Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Amended accounts made up to 31 October 2008 (4 pages) |
22 July 2009 | Amended accounts made up to 31 October 2007 (4 pages) |
22 July 2009 | Amended accounts made up to 31 October 2007 (4 pages) |
22 July 2009 | Amended accounts made up to 31 October 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (16 pages) |
1 October 2002 | Incorporation (16 pages) |