Company NameRegenerate: Glasgow Limited
Company StatusDissolved
Company NumberSC294690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMs Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed21 June 2016(10 years, 6 months after company formation)
Appointment Duration1 year (closed 04 July 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameWilliam Johnstone Munsie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address8 Craigie Street
Prestwick
Ayrshire
KA9 1RF
Scotland
Director NameMs Christina Anne Neil Munro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address30a Kingsborough Gardens
Glasgow
G12 9NT
Scotland
Director NameMr Brian Thomas McAleenan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Scott Grove
Hamilton
Lanarkshire
ML3 6RG
Scotland
Director NameMr Ronnie Saez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address59 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Director NameFraser Scott Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Jordanhill Crescent
Glasgow
Lanarkshire
G13 1UN
Scotland
Director NameAlison Sinclair
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2010)
RoleChief Executive
Correspondence Address88 Blairbeth Road
Burnside
Glasgow
G73 4JA
Scotland
Director NameCatherine Lang
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Sheepburn Road
Uddingston
Glasgow
G71 7DX
Scotland
Director NameAnthony Crosbie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(5 years, 3 months after company formation)
Appointment Duration3 days (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMrs Elaine Anne Mulgrew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMrs Patricia Chalmers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleElected Member
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Secretary NameElaine Anne Mulgrew
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2011)
RoleCompany Director
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr David Alan Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusResigned
Appointed26 April 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address231 George Street
Glasgow
G1 1RX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£23,737
Cash£69,377
Current Liabilities£229,452

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
11 August 2016Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages)
11 August 2016Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages)
15 January 2016Annual return made up to 19 December 2015 no member list (3 pages)
15 January 2016Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
15 January 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
15 January 2016Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
15 January 2016Annual return made up to 19 December 2015 no member list (3 pages)
15 January 2016Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
15 January 2016Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
15 January 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (10 pages)
7 October 2015Full accounts made up to 31 March 2015 (10 pages)
16 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
16 January 2015Annual return made up to 19 December 2014 no member list (5 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
6 February 2014Annual return made up to 19 December 2013 no member list (5 pages)
6 February 2014Annual return made up to 19 December 2013 no member list (5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
25 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 25 January 2013 (1 page)
25 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
25 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
25 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 25 January 2013 (1 page)
7 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 September 2012Appointment of Mr David Alan Rooney as a director (2 pages)
13 September 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
13 September 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
13 September 2012Appointment of Mr David Alan Rooney as a director (2 pages)
28 June 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
28 June 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Accounts for a small company made up to 31 March 2011 (5 pages)
23 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
23 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
23 April 2012Termination of appointment of Elaine Mulgrew as a director (1 page)
23 April 2012Termination of appointment of Elaine Mulgrew as a director (1 page)
23 April 2012Accounts for a small company made up to 31 March 2011 (5 pages)
23 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
23 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
23 April 2012Annual return made up to 19 December 2011 no member list (3 pages)
23 April 2012Annual return made up to 19 December 2011 no member list (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages)
7 September 2011Termination of appointment of Burness Llp as a secretary (2 pages)
7 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
7 September 2011Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages)
7 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages)
7 September 2011Termination of appointment of Burness Llp as a secretary (2 pages)
7 September 2011Termination of appointment of Ronnie Saez as a director (2 pages)
7 September 2011Appointment of Elaine Anne Mulgrew as a secretary (3 pages)
7 September 2011Termination of appointment of Fraser Kelly as a director (2 pages)
7 September 2011Appointment of Elaine Anne Mulgrew as a secretary (3 pages)
7 September 2011Termination of appointment of Ronnie Saez as a director (2 pages)
7 September 2011Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages)
7 September 2011Termination of appointment of Fraser Kelly as a director (2 pages)
7 September 2011Termination of appointment of Anthony Crosbie as a director (2 pages)
7 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages)
7 September 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
7 September 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 September 2011Termination of appointment of Anthony Crosbie as a director (2 pages)
31 March 2011Termination of appointment of Catherine Lang as a director (2 pages)
31 March 2011Termination of appointment of Catherine Lang as a director (2 pages)
31 March 2011Appointment of Anthony Crosbie as a director (3 pages)
31 March 2011Appointment of Anthony Crosbie as a director (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Annual return made up to 19 December 2010 no member list (6 pages)
22 December 2010Annual return made up to 19 December 2010 no member list (6 pages)
1 July 2010Termination of appointment of Alison Sinclair as a director (1 page)
1 July 2010Termination of appointment of Alison Sinclair as a director (1 page)
13 January 2010Director's details changed for Alison Sinclair on 22 December 2008 (1 page)
13 January 2010Director's details changed for Alison Sinclair on 22 December 2008 (1 page)
12 January 2010Annual return made up to 19 December 2009 no member list (5 pages)
12 January 2010Annual return made up to 19 December 2009 no member list (5 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 December 2008Annual return made up to 19/12/08 (3 pages)
22 December 2008Annual return made up to 19/12/08 (3 pages)
5 December 2008Director appointed catherine lang (2 pages)
5 December 2008Director appointed catherine lang (2 pages)
7 November 2008Director appointed alison sinclair harkin (2 pages)
7 November 2008Director appointed alison sinclair harkin (2 pages)
7 November 2008Director appointed malcolm mclean graham (2 pages)
7 November 2008Director appointed malcolm mclean graham (2 pages)
22 October 2008Appointment terminated director christina munro (1 page)
22 October 2008Appointment terminated director brian mcaleenan (1 page)
22 October 2008Appointment terminated director william munsie (1 page)
22 October 2008Appointment terminated director brian mcaleenan (1 page)
22 October 2008Appointment terminated director william munsie (1 page)
22 October 2008Appointment terminated director christina munro (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
29 December 2007Annual return made up to 19/12/07 (6 pages)
29 December 2007Annual return made up to 19/12/07 (6 pages)
30 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages)
30 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
28 March 2007Registered office changed on 28/03/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
4 January 2007Annual return made up to 19/12/06 (5 pages)
4 January 2007Annual return made up to 19/12/06 (5 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
19 December 2005Incorporation (27 pages)
19 December 2005Incorporation (27 pages)