Company NameRegency (Ayrshire) Limited
DirectorKeith Glass
Company StatusActive
Company NumberSC237554
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Keith Glass
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
Secretary NameMr Keith Glass
StatusCurrent
Appointed31 October 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
Director NameIan Douglas Torbet Shaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSelf Employed/Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address49 Fulshaw Crescent
Ayr
Ayrshire
KA8 0ND
Scotland
Director NameMary Shaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSelf Employed Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address26 Briar Grove
Ayr
KA7 3PD
Scotland
Secretary NameMary Shaw
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fulshaw Crescent
Ayr
Ayrshire
KA8 0ND
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteregencyayrshireltd.co.uk

Location

Registered AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Regency Cleaning & Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,444
Cash£14,524
Current Liabilities£52,097

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
12 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 October 2021Registered 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 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 July 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr Ayrshire KA8 0ND Scotland on 8 July 2013 (1 page)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 December 2009Appointment of Mr Keith Glass as a secretary (1 page)
7 December 2009Appointment of Mr Keith Glass as a secretary (1 page)
20 November 2009Termination of appointment of Mary Shaw as a director (1 page)
20 November 2009Termination of appointment of Mary Shaw as a director (1 page)
20 November 2009Termination of appointment of Mary Shaw as a secretary (1 page)
20 November 2009Director's details changed for Ian Douglas Torbet Shaw on 31 October 2009 (2 pages)
20 November 2009Appointment of Mr Keith Glass as a director (2 pages)
20 November 2009Termination of appointment of Mary Shaw as a secretary (1 page)
20 November 2009Secretary's details changed for Mary Shaw on 31 October 2009 (2 pages)
20 November 2009Registered office address changed from 26 Briar Grove Ayr KA7 3PD on 20 November 2009 (1 page)
20 November 2009Termination of appointment of Ian Shaw as a director (1 page)
20 November 2009Registered office address changed from 26 Briar Grove Ayr KA7 3PD on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Mary Shaw on 31 October 2009 (2 pages)
20 November 2009Termination of appointment of Ian Shaw as a director (1 page)
20 November 2009Director's details changed for Ian Douglas Torbet Shaw on 31 October 2009 (2 pages)
20 November 2009Appointment of Mr Keith Glass as a director (2 pages)
22 October 2009Director's details changed for Mary Shaw on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mary Shaw on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mary Shaw on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Douglas Torbet Shaw on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 July 2009Amended accounts made up to 31 October 2008 (4 pages)
22 July 2009Amended accounts made up to 31 October 2007 (4 pages)
22 July 2009Amended accounts made up to 31 October 2007 (4 pages)
22 July 2009Amended accounts made up to 31 October 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 01/10/07; full list of members (7 pages)
30 October 2007Return made up to 01/10/07; full list of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 November 2006Return made up to 01/10/06; full list of members (7 pages)
30 November 2006Return made up to 01/10/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 November 2005Return made up to 01/10/05; full list of members (7 pages)
24 November 2005Return made up to 01/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 November 2004Return made up to 01/10/04; full list of members (7 pages)
19 November 2004Return made up to 01/10/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (16 pages)
1 October 2002Incorporation (16 pages)