Company NameNOEL Regan & Sons Building & Civil Engineering Contractors UK Limited
DirectorNoel Regan Jnr
Company StatusIn Administration
Company NumberSC382540
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Noel Regan Jnr
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.5 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameNoel Regan Jnr
NationalityBritish
StatusCurrent
Appointed03 December 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trading Limited Level 2 The Beaco
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameNoel Regan Snr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressIshlawn Ishlawn
Ballaghderreen
Roscommon
Ireland
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
Dublin
Ireland
Director NameNathy Regan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.5 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameNoel Regan Snr
NationalityIrish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressIshlawn Ishlawn
Ballaghderreen
Roscommon
Ireland
Director NameMary Regan Jnr
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2011(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIshlawn Ballaghaderreen
Co. Roscommon
Ireland
Director NameMr John Doherty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2020)
RoleOperations Manager
Country of ResidenceNorthern Ireland
Correspondence AddressNo.5 Firth Road Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed26 July 2010(same day as company formation)
Correspondence AddressThe Chase Carmanhall Road
Sandyford
Dublin
18

Contact

Telephone01506 433872
Telephone regionBathgate

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Nrs Group (Noel Regan & Sons) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,693,181
Gross Profit£1,386,507
Net Worth£1,185,187
Cash£641,663
Current Liabilities£4,398,004

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2021 (2 years, 6 months ago)
Next Return Due3 November 2022 (overdue)

Charges

12 August 2019Delivered on: 30 August 2019
Persons entitled: Invoicefair Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 30 October 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
4 September 2017Delivered on: 4 September 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
31 March 2015Delivered on: 21 April 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
10 April 2015Delivered on: 16 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north of firth road (also known as 5 firth road) houston. Industrial estate, livingston being the subject registered in the land register of scotland under title number WLN13434; and (second) all and whole the subject on the north side of firth road, houston industrial estate, livingston being the subject registered in the land register of scotland under title number WLN35624.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2012Delivered on: 19 December 2012
Persons entitled:
Nationwide Building Society
Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north of firth road (also known as 5 firth road) houston industrial estate livingston wln 13434 and the subjects on the north side of firth road houston industrial estate livingston WLN35624.
Outstanding

Filing History

16 November 2020Termination of appointment of John Doherty as a director on 8 May 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (36 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 August 2020Director's details changed for Noel Regan Jnr on 4 August 2020 (2 pages)
10 August 2020Change of details for Noel Regan Jnr as a person with significant control on 4 August 2020 (2 pages)
10 August 2020Director's details changed for Nathy Regan on 4 August 2020 (2 pages)
6 August 2020Director's details changed for Nathy Regan on 4 August 2020 (2 pages)
6 August 2020Secretary's details changed for Noel Regan Jnr on 4 August 2020 (1 page)
6 August 2020Change of details for Noel Regan Jnr as a person with significant control on 4 August 2020 (2 pages)
6 August 2020Director's details changed for Noel Regan Jnr on 4 August 2020 (2 pages)
30 July 2020Secretary's details changed for Noel Jnr Regan on 29 July 2020 (1 page)
18 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 September 2019Alterations to floating charge SC3825400002 (24 pages)
12 September 2019Notification of Noel Regan Jnr as a person with significant control on 6 April 2016 (2 pages)
12 September 2019Cessation of Nrs Group (Noel Regans & Sons) as a person with significant control on 6 April 2016 (1 page)
10 September 2019Alterations to floating charge SC3825400007 (24 pages)
30 August 2019Registration of charge SC3825400007, created on 12 August 2019 (20 pages)
26 April 2019Full accounts made up to 31 December 2018 (33 pages)
22 January 2019Satisfaction of charge SC3825400006 in full (4 pages)
22 January 2019Satisfaction of charge SC3825400005 in full (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
17 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
17 November 2017Alterations to floating charge SC3825400005 (55 pages)
17 November 2017Alterations to floating charge SC3825400005 (55 pages)
17 November 2017Alterations to floating charge SC3825400006 (55 pages)
17 November 2017Alterations to floating charge SC3825400002 (54 pages)
17 November 2017Alterations to floating charge SC3825400002 (54 pages)
17 November 2017Alterations to floating charge SC3825400006 (55 pages)
30 October 2017Registration of charge SC3825400006, created on 30 October 2017 (56 pages)
30 October 2017Registration of charge SC3825400006, created on 30 October 2017 (56 pages)
4 September 2017Registration of charge SC3825400005, created on 4 September 2017 (57 pages)
4 September 2017Registration of charge SC3825400005, created on 4 September 2017 (57 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (30 pages)
27 July 2017Full accounts made up to 31 December 2016 (30 pages)
19 October 2016Confirmation statement made on 14 August 2016 with updates (60 pages)
19 October 2016Confirmation statement made on 14 August 2016 with updates (60 pages)
13 June 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
13 June 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
7 April 2016Satisfaction of charge SC3825400004 in full (1 page)
7 April 2016Satisfaction of charge SC3825400004 in full (1 page)
21 October 2015Alterations to floating charge SC3825400004 (11 pages)
21 October 2015Alterations to floating charge SC3825400004 (11 pages)
20 October 2015Alterations to floating charge SC3825400002 (14 pages)
20 October 2015Alterations to floating charge SC3825400002 (14 pages)
6 October 2015Annual return made up to 26 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(16 pages)
6 October 2015Annual return made up to 26 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(16 pages)
9 September 2015Alterations to floating charge SC3825400002 (14 pages)
9 September 2015Alterations to floating charge SC3825400002 (14 pages)
29 August 2015Alterations to floating charge SC3825400002 (14 pages)
29 August 2015Alterations to floating charge SC3825400002 (14 pages)
28 July 2015Appointment of John Doherty as a director on 23 June 2015 (3 pages)
28 July 2015Appointment of John Doherty as a director on 23 June 2015 (3 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Registration of charge SC3825400004, created on 31 March 2015 (18 pages)
21 April 2015Registration of charge SC3825400004, created on 31 March 2015 (18 pages)
16 April 2015Registration of charge SC3825400003, created on 10 April 2015 (9 pages)
16 April 2015Registration of charge SC3825400003, created on 10 April 2015 (9 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (18 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (18 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
(14 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
(14 pages)
20 December 2013Registration of charge 3825400002 (12 pages)
20 December 2013Registration of charge 3825400002 (12 pages)
28 August 2013Annual return made up to 26 July 2013
Statement of capital on 2013-08-28
  • GBP 100
(14 pages)
28 August 2013Annual return made up to 26 July 2013
Statement of capital on 2013-08-28
  • GBP 100
(14 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (15 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (15 pages)
8 May 2012Termination of appointment of Noel Regan Snr as a director (2 pages)
8 May 2012Termination of appointment of Noel Regan Snr as a director (2 pages)
12 March 2012Appointment of Mary Regan Jnr as a director (3 pages)
12 March 2012Appointment of Mary Regan Jnr as a director (3 pages)
12 March 2012Appointment of Noel Jnr Regan as a secretary (3 pages)
12 March 2012Appointment of Noel Jnr Regan as a secretary (3 pages)
12 March 2012Termination of appointment of Noel Regan Snr as a secretary (2 pages)
12 March 2012Termination of appointment of Noel Regan Snr as a secretary (2 pages)
9 March 2012Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (16 pages)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (16 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
6 September 2010Appointment of Nathy Regan as a director (3 pages)
6 September 2010Appointment of Noel Regan Snr as a secretary (3 pages)
6 September 2010Appointment of Noel Regan Snr as a director (3 pages)
6 September 2010Appointment of Noel Regan Jnr as a director (3 pages)
6 September 2010Termination of appointment of Jon Rock as a director (2 pages)
6 September 2010Appointment of Nathy Regan as a director (3 pages)
6 September 2010Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages)
6 September 2010Termination of appointment of Jon Rock as a director (2 pages)
6 September 2010Appointment of Noel Regan Snr as a secretary (3 pages)
6 September 2010Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages)
6 September 2010Appointment of Noel Regan Snr as a director (3 pages)
6 September 2010Appointment of Noel Regan Jnr as a director (3 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)