Company NameRegency Glazing Limited
DirectorsDouglas Smith and Stacey Smith
Company StatusActive
Company NumberSC338070
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDouglas Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address940 Crow Road (North)
Anniesland
Glasgow
G13 1JD
Scotland
Secretary NameElizabeth Smith
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleAdmin Manager
Correspondence Address940 Crow Road (North)
Anniesland
Glasgow
G13 1JD
Scotland
Director NameMrs Stacey Smith
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2024(16 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alexander Street
Clydebank
G81 1SQ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteregencyglazingltdglasgow.co.uk

Location

Registered Address11 Alexander Street
Clydebank
G81 1SQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Douglas Smith
98.04%
Ordinary
1 at £1Douglas Smith
0.98%
Special A
1 at £1Elizabeth Smith
0.98%
Special B

Financials

Year2014
Net Worth£46,260
Cash£94,927
Current Liabilities£104,814

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month, 2 weeks ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

27 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
1 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
10 March 2020Change of details for Mr Douglas Smith as a person with significant control on 27 November 2019 (2 pages)
10 March 2020Director's details changed for Douglas Smith on 27 November 2019 (2 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(5 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(5 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 102
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Douglas Smith on 16 February 2013 (2 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Douglas Smith on 16 February 2013 (2 pages)
13 March 2013Secretary's details changed for Elizabeth Smith on 10 February 2013 (2 pages)
13 March 2013Secretary's details changed for Elizabeth Smith on 10 February 2013 (2 pages)
13 March 2013Registered office address changed from 940 Crow Road (North) Anniesland Glasgow G13 1JD Scotland on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 940 Crow Road (North) Anniesland Glasgow G13 1JD Scotland on 13 March 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 July 2012Registered office address changed from 45 Russell Road Duntocher Clydebank Dunbartonshire G81 6JP on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 45 Russell Road Duntocher Clydebank Dunbartonshire G81 6JP on 30 July 2012 (1 page)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Douglas Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Douglas Smith on 25 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 March 2009Return made up to 19/02/09; full list of members (3 pages)
8 March 2009Return made up to 19/02/09; full list of members (3 pages)
9 May 2008Secretary appointed elizabeth smith (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 910 tollcross road tollcross glasgow G32 8PE (1 page)
9 May 2008Director appointed douglas smith (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 910 tollcross road tollcross glasgow G32 8PE (1 page)
9 May 2008Director appointed douglas smith (2 pages)
9 May 2008Secretary appointed elizabeth smith (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
19 February 2008Incorporation (6 pages)
19 February 2008Incorporation (6 pages)