Company NameRegency Memorials (Scotland) Limited
DirectorsAlison Louise Stewart and Gordon Douglas Stewart
Company StatusActive
Company NumberSC325812
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alison Louise Stewart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland
Director NameMr Gordon Douglas Stewart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland
Secretary NameGordon Douglas Stewart
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland

Location

Registered AddressArgyll House
45 High Street
Kinross
KY13 8AA
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alison Louise Stewart
50.00%
Ordinary
50 at £1Gordon Douglas Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£28,970
Cash£6,429
Current Liabilities£6,755

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
28 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Director's details changed for Alison Louise Stewart on 19 June 2015 (2 pages)
14 August 2015Director's details changed for Alison Louise Stewart on 19 June 2015 (2 pages)
14 August 2015Director's details changed for Gordon Douglas Stewart on 19 June 2015 (2 pages)
14 August 2015Secretary's details changed for Gordon Douglas Stewart on 19 June 2015 (1 page)
14 August 2015Director's details changed for Gordon Douglas Stewart on 19 June 2015 (2 pages)
14 August 2015Secretary's details changed for Gordon Douglas Stewart on 19 June 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Registered office address changed from 14 High Street Kinross KY13 8AN on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 14 High Street Kinross KY13 8AN on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 14 High Street Kinross KY13 8AN on 7 September 2011 (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Gordon Douglas Stewart on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Alison Louise Stewart on 20 June 2010 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gordon Douglas Stewart on 20 June 2010 (2 pages)
20 July 2010Director's details changed for Alison Louise Stewart on 20 June 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 September 2009Return made up to 20/06/09; full list of members (4 pages)
21 September 2009Return made up to 20/06/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Capitals not rolled up (2 pages)
20 June 2007Incorporation (20 pages)
20 June 2007Incorporation (20 pages)