Company NameRegent Wines Limited
Company StatusDissolved
Company NumberSC306887
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJan Olof Johansson
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Anthony Walford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Alastair Stewart Boogert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr James Anthony Walford
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dundonald Street
Edinburgh
EH3 6RX
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Alastair Boogert
33.33%
Ordinary
5k at £1Jan Olof Johansson
33.33%
Ordinary
5k at £1Trimalgam Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£18,285
Cash£2,335
Current Liabilities£17,619

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

31 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 August 2018Change of details for Trimalgam Investments Limited as a person with significant control on 1 August 2018 (2 pages)
6 August 2018Change of details for Mr Jan Olof Johansson as a person with significant control on 1 August 2018 (2 pages)
6 August 2018Change of details for Mr Alastair Stewart Boogert as a person with significant control on 1 August 2018 (2 pages)
1 June 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 March 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 15,000
(4 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 15,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
(4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,000
(4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Director's details changed for Mr James Anthony Walford on 27 August 2012 (2 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr James Anthony Walford on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Jan Olof Johansson on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Mr Alastair Stewart Boogert on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Jan Olof Johansson on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Mr Alastair Stewart Boogert on 27 August 2012 (2 pages)
27 August 2012Termination of appointment of James Walford as a secretary (1 page)
27 August 2012Termination of appointment of James Walford as a secretary (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr James Anthony Walford on 31 July 2010 (3 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr James Anthony Walford on 31 July 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Secretary's details changed for James Anthony Walford on 31 July 2010 (1 page)
1 September 2010Secretary's details changed for James Anthony Walford on 31 July 2010 (1 page)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 June 2009Director appointed mr alastair boogert (1 page)
3 June 2009Director appointed mr alastair boogert (1 page)
11 May 2009Ad 11/03/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages)
11 May 2009Ad 11/03/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 August 2007Return made up to 16/08/07; full list of members (3 pages)
23 August 2007Return made up to 16/08/07; full list of members (3 pages)
10 May 2007Ad 12/09/06-03/11/06 £ si 5998@1=5998 £ ic 2/6000 (2 pages)
10 May 2007Ad 12/09/06-03/11/06 £ si 5998@1=5998 £ ic 2/6000 (2 pages)
20 October 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
16 August 2006Incorporation (22 pages)
16 August 2006Incorporation (22 pages)