Company NameRegency (Scotland) Limited
Company StatusDissolved
Company NumberSC345176
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mohammed Mehmood Zaman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2023)
RoleSalesman
Country of ResidenceScotland
Correspondence Address44 Castleton Avenue
Glasgow
Strathclyde
G64 2BG
Scotland
Secretary NameZarina Zaman
NationalityBritish
StatusClosed
Appointed16 January 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2023)
RoleSaleswoman
Correspondence Address44 Castleton Avenue
Glasgow
Strathclyde
G64 2BG
Scotland
Director NameMuhammad Adrees
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleWholesale Of Paper Supplies
Correspondence Address57 Newton Avenue
Cambuslang
Glasgow
G72 7RL
Scotland
Secretary NameMr Mohammed Mehmood Zaman
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address44 Castleton Avenue
Glasgow
Strathclyde
G64 2BG
Scotland
Director NameMr Umar Farooq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed27 August 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Calder Compliance & Consulting 3rd Floor 151
West George Street
Glasgow
G2 2JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 West Nile Street
2nd Floor Left
Glasgow
G1 2PS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mohammed Mehmood Zaman
100.00%
Ordinary

Financials

Year2014
Turnover£74,024
Gross Profit£41,482
Net Worth-£3,738
Cash£845
Current Liabilities£6,983

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
19 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 June 2020Compulsory strike-off action has been discontinued (1 page)
4 June 2020Total exemption full accounts made up to 30 December 2018 (7 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2019Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page)
5 September 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 September 2018Registered office address changed from Room 6, First Floor 153 Queen Street Glasgow G1 3BJ Scotland to 601 Duke Street Glasgow G31 1PZ on 27 September 2018 (1 page)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
21 April 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
8 March 2017Registered office address changed from C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ to Room 6, First Floor 153 Queen Street Glasgow G1 3BJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ to Room 6, First Floor 153 Queen Street Glasgow G1 3BJ on 8 March 2017 (1 page)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Umar Farooq as a director on 1 August 2016 (1 page)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Umar Farooq as a director on 1 August 2016 (1 page)
5 April 2016Total exemption full accounts made up to 30 December 2015 (7 pages)
5 April 2016Total exemption full accounts made up to 30 December 2015 (7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
2 July 2015Total exemption full accounts made up to 30 December 2014 (7 pages)
2 July 2015Total exemption full accounts made up to 30 December 2014 (7 pages)
12 August 2014Total exemption full accounts made up to 30 December 2013 (7 pages)
12 August 2014Total exemption full accounts made up to 30 December 2013 (7 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
15 August 2013Registered office address changed from 1F1 1St Floor 153 Queen Street Glasgow G1 3BJ Scotland on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 1F1 1St Floor 153 Queen Street Glasgow G1 3BJ Scotland on 15 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Calder Compliance 3Rd Floor 151 West George Street Glasgow Lanarkshire G2 2JJ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Calder Compliance 3Rd Floor 151 West George Street Glasgow Lanarkshire G2 2JJ on 14 August 2013 (1 page)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption full accounts made up to 30 December 2012 (7 pages)
19 April 2013Total exemption full accounts made up to 30 December 2012 (7 pages)
12 October 2012Appointment of Mr Umar Farooq as a director (3 pages)
12 October 2012Appointment of Mr Umar Farooq as a director (3 pages)
28 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 December 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 December 2011 (7 pages)
27 October 2011Total exemption full accounts made up to 30 December 2010 (7 pages)
27 October 2011Total exemption full accounts made up to 30 December 2010 (7 pages)
19 July 2011Annual return made up to 1 July 2011 (14 pages)
19 July 2011Annual return made up to 1 July 2011 (14 pages)
19 July 2011Annual return made up to 1 July 2011 (14 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 December 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 December 2009 (3 pages)
23 July 2009Appointment terminated secretary mohammed zaman (1 page)
23 July 2009Registered office changed on 23/07/2009 from G.ad accounting, waterloo chambers, suite 4/6 19 waterloo street glasgow lanark, strathclyde G2 6AY (1 page)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 July 2009Appointment terminated secretary mohammed zaman (1 page)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from G.ad accounting, waterloo chambers, suite 4/6 19 waterloo street glasgow lanark, strathclyde G2 6AY (1 page)
20 July 2009Accounting reference date extended from 31/07/2009 to 30/12/2009 (1 page)
20 July 2009Accounting reference date extended from 31/07/2009 to 30/12/2009 (1 page)
4 March 2009Director appointed mohammed mehmood zaman (2 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 4 420 hamilton road flemington estate, cambuslang glasgow G72 7TN (1 page)
4 March 2009Appointment terminated director muhammad adrees (1 page)
4 March 2009Secretary appointed zarina zaman (2 pages)
4 March 2009Appointment terminated director muhammad adrees (1 page)
4 March 2009Secretary appointed zarina zaman (2 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 4 420 hamilton road flemington estate, cambuslang glasgow G72 7TN (1 page)
4 March 2009Director appointed mohammed mehmood zaman (2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 July 2008Secretary appointed mohammed mehmood zaman (2 pages)
3 July 2008Secretary appointed mohammed mehmood zaman (2 pages)
3 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 July 2008Director appointed muhammad adrees (2 pages)
3 July 2008Director appointed muhammad adrees (2 pages)
3 July 2008Appointment terminated secretary brian reid LTD. (1 page)
3 July 2008Appointment terminated secretary brian reid LTD. (1 page)
1 July 2008Incorporation (18 pages)
1 July 2008Incorporation (18 pages)