Company NameRegency Cleaning And Maintenance Limited
DirectorKeith Glass
Company StatusActive
Company NumberSC366190
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith Glass
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
Secretary NameMr Keith Glass
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland

Contact

Websiteregencyclean.com
Telephone0800 6349756
Telephone regionFreephone

Location

Registered AddressUnit 2d Bravo Freight Centre
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PH
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Glass
50.00%
Ordinary
1 at £1Keith Glass
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£377
Current Liabilities£27,871

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

26 October 2009Delivered on: 27 October 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
22 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 October 2021Registered office address changed from 31 Caerlaverock Road Prestwick Ayrshire KA9 1HP to Unit 2D Bravo Freight Centre Glasgow Prestwick Intnl Airport Prestwick KA9 2PH on 6 October 2021 (1 page)
16 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 July 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
15 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr KA8 0ND on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr KA8 0ND on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Keith Glass on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 49 Fulshaw Crescent Ayr KA8 0ND on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Keith Glass on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Keith Glass on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Keith Glass on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Keith Glass on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Keith Glass on 8 July 2013 (1 page)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
15 June 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Incorporation (18 pages)
28 September 2009Incorporation (18 pages)