Company NameRegency Stairs & Joinery Contractors Ltd.
Company StatusDissolved
Company NumberSC253215
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date22 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul David Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Alexander Street
Dunoon
Argyll
PA23 7PY
Scotland
Director NameBryan Gordon Blincow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 22 December 2017)
RoleWorkshop Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Dhailling Road
Dunoon
Argyll
PA23 8BX
Scotland
Secretary NameRobert McIlroy
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacraig Middlepenny Road
Langbank
Renfrewshire
PA14 6XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£322
Cash£8,969
Current Liabilities£206,850

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Notice of final meeting of creditors (3 pages)
22 September 2017Notice of final meeting of creditors (3 pages)
22 August 2013Registered office address changed from Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 22 August 2013 (2 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Notice of winding up order (1 page)
18 June 2013Court order notice of winding up (1 page)
18 June 2013Notice of winding up order (1 page)
18 June 2013Court order notice of winding up (1 page)
16 May 2013Appointment of a provisional liquidator (1 page)
16 May 2013Appointment of a provisional liquidator (1 page)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Termination of appointment of Robert Mcilroy as a secretary (1 page)
14 August 2012Termination of appointment of Robert Mcilroy as a secretary (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paul Turner on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Bryan Gordon Blincow on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Bryan Gordon Blincow on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paul Turner on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Bryan Gordon Blincow on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Paul Turner on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 August 2008Return made up to 24/07/08; full list of members (4 pages)
4 August 2008Return made up to 24/07/08; full list of members (4 pages)
10 August 2007Return made up to 24/07/07; no change of members (7 pages)
10 August 2007Return made up to 24/07/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Return made up to 24/07/05; full list of members (7 pages)
21 July 2005Return made up to 24/07/05; full list of members (7 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (3 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
25 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 July 2004Return made up to 24/07/04; full list of members (6 pages)
29 July 2004Return made up to 24/07/04; full list of members (6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2003Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)