Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary Name | Noel Regan Jnr |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Trading Limited Level 2 The Beaco 176 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Noel Regan Snr |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Ishlawn Ishlawn Ballaghderreen Roscommon Ireland |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush Dublin Ireland |
Director Name | Nathy Regan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No.5 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Secretary Name | Noel Regan Snr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ishlawn Ishlawn Ballaghderreen Roscommon Ireland |
Director Name | Mary Regan Jnr |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ishlawn Ballaghaderreen Co. Roscommon Ireland |
Director Name | Mr John Doherty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 2020) |
Role | Operations Manager |
Country of Residence | Northern Ireland |
Correspondence Address | No.5 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Correspondence Address | The Chase Carmanhall Road Sandyford Dublin 18 |
Telephone | 01506 433872 |
---|---|
Telephone region | Bathgate |
Registered Address | C/O Frp Advisory Trading Limited Level 2 The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Nrs Group (Noel Regan & Sons) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,693,181 |
Gross Profit | £1,386,507 |
Net Worth | £1,185,187 |
Cash | £641,663 |
Current Liabilities | £4,398,004 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 3 November 2022 (overdue) |
12 August 2019 | Delivered on: 30 August 2019 Persons entitled: Invoicefair Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
30 October 2017 | Delivered on: 30 October 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
4 September 2017 | Delivered on: 4 September 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
31 March 2015 | Delivered on: 21 April 2015 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
10 April 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
16 November 2020 | Termination of appointment of John Doherty as a director on 8 May 2020 (1 page) |
---|---|
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (3 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Noel Regan Jnr on 4 August 2020 (2 pages) |
10 August 2020 | Change of details for Noel Regan Jnr as a person with significant control on 4 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Nathy Regan on 4 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Nathy Regan on 4 August 2020 (2 pages) |
6 August 2020 | Secretary's details changed for Noel Regan Jnr on 4 August 2020 (1 page) |
6 August 2020 | Change of details for Noel Regan Jnr as a person with significant control on 4 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Noel Regan Jnr on 4 August 2020 (2 pages) |
30 July 2020 | Secretary's details changed for Noel Jnr Regan on 29 July 2020 (1 page) |
18 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 September 2019 | Alterations to floating charge SC3825400002 (24 pages) |
12 September 2019 | Notification of Noel Regan Jnr as a person with significant control on 6 April 2016 (2 pages) |
12 September 2019 | Cessation of Nrs Group (Noel Regans & Sons) as a person with significant control on 6 April 2016 (1 page) |
10 September 2019 | Alterations to floating charge SC3825400007 (24 pages) |
30 August 2019 | Registration of charge SC3825400007, created on 12 August 2019 (20 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (33 pages) |
22 January 2019 | Satisfaction of charge SC3825400006 in full (4 pages) |
22 January 2019 | Satisfaction of charge SC3825400005 in full (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
17 November 2017 | Alterations to floating charge SC3825400005 (55 pages) |
17 November 2017 | Alterations to floating charge SC3825400005 (55 pages) |
17 November 2017 | Alterations to floating charge SC3825400006 (55 pages) |
17 November 2017 | Alterations to floating charge SC3825400002 (54 pages) |
17 November 2017 | Alterations to floating charge SC3825400002 (54 pages) |
17 November 2017 | Alterations to floating charge SC3825400006 (55 pages) |
30 October 2017 | Registration of charge SC3825400006, created on 30 October 2017 (56 pages) |
30 October 2017 | Registration of charge SC3825400006, created on 30 October 2017 (56 pages) |
4 September 2017 | Registration of charge SC3825400005, created on 4 September 2017 (57 pages) |
4 September 2017 | Registration of charge SC3825400005, created on 4 September 2017 (57 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 October 2016 | Confirmation statement made on 14 August 2016 with updates (60 pages) |
19 October 2016 | Confirmation statement made on 14 August 2016 with updates (60 pages) |
13 June 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
13 June 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
7 April 2016 | Satisfaction of charge SC3825400004 in full (1 page) |
7 April 2016 | Satisfaction of charge SC3825400004 in full (1 page) |
21 October 2015 | Alterations to floating charge SC3825400004 (11 pages) |
21 October 2015 | Alterations to floating charge SC3825400004 (11 pages) |
20 October 2015 | Alterations to floating charge SC3825400002 (14 pages) |
20 October 2015 | Alterations to floating charge SC3825400002 (14 pages) |
6 October 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-10-06
|
9 September 2015 | Alterations to floating charge SC3825400002 (14 pages) |
9 September 2015 | Alterations to floating charge SC3825400002 (14 pages) |
29 August 2015 | Alterations to floating charge SC3825400002 (14 pages) |
29 August 2015 | Alterations to floating charge SC3825400002 (14 pages) |
28 July 2015 | Appointment of John Doherty as a director on 23 June 2015 (3 pages) |
28 July 2015 | Appointment of John Doherty as a director on 23 June 2015 (3 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Registration of charge SC3825400004, created on 31 March 2015 (18 pages) |
21 April 2015 | Registration of charge SC3825400004, created on 31 March 2015 (18 pages) |
16 April 2015 | Registration of charge SC3825400003, created on 10 April 2015 (9 pages) |
16 April 2015 | Registration of charge SC3825400003, created on 10 April 2015 (9 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (18 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (18 pages) |
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 December 2013 | Registration of charge 3825400002 (12 pages) |
20 December 2013 | Registration of charge 3825400002 (12 pages) |
28 August 2013 | Annual return made up to 26 July 2013 Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 July 2013 Statement of capital on 2013-08-28
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (15 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (15 pages) |
8 May 2012 | Termination of appointment of Noel Regan Snr as a director (2 pages) |
8 May 2012 | Termination of appointment of Noel Regan Snr as a director (2 pages) |
12 March 2012 | Appointment of Mary Regan Jnr as a director (3 pages) |
12 March 2012 | Appointment of Mary Regan Jnr as a director (3 pages) |
12 March 2012 | Appointment of Noel Jnr Regan as a secretary (3 pages) |
12 March 2012 | Appointment of Noel Jnr Regan as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Noel Regan Snr as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Noel Regan Snr as a secretary (2 pages) |
9 March 2012 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 9 March 2012 (2 pages) |
21 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
21 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
1 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
1 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
6 September 2010 | Appointment of Nathy Regan as a director (3 pages) |
6 September 2010 | Appointment of Noel Regan Snr as a secretary (3 pages) |
6 September 2010 | Appointment of Noel Regan Snr as a director (3 pages) |
6 September 2010 | Appointment of Noel Regan Jnr as a director (3 pages) |
6 September 2010 | Termination of appointment of Jon Rock as a director (2 pages) |
6 September 2010 | Appointment of Nathy Regan as a director (3 pages) |
6 September 2010 | Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Jon Rock as a director (2 pages) |
6 September 2010 | Appointment of Noel Regan Snr as a secretary (3 pages) |
6 September 2010 | Termination of appointment of Icc Trust & Corporate Services Limited as a secretary (2 pages) |
6 September 2010 | Appointment of Noel Regan Snr as a director (3 pages) |
6 September 2010 | Appointment of Noel Regan Jnr as a director (3 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|