Company NameRegent Property Investments & Developments Ltd
DirectorWilliam Cunliffe
Company StatusLiquidation
Company NumberSC382659
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameWilliam Cunliffe
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr William Cunliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cumwhinton Drive
Carlisle
CA1 3HX
Director NameMr Grant Cunliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleDirector Maxwelltown Homes Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Mandy Heslop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
DG1 3SJ
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,190
Cash£1,505
Current Liabilities£14,100

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2020 (3 years, 8 months ago)
Next Return Due10 August 2021 (overdue)

Filing History

22 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
(1 page)
30 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 April 2021Voluntary strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (3 pages)
12 March 2021Cessation of Mandy Heslop as a person with significant control on 12 March 2021 (1 page)
12 March 2021Termination of appointment of Mandy Heslop as a director on 12 March 2021 (1 page)
26 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 November 2018Appointment of Mrs Mandy Heslop as a director on 1 November 2018 (2 pages)
1 November 2018Notification of Mandy Heslop as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
(3 pages)
1 November 2018Change of details for Mr William Cunliffe as a person with significant control on 1 November 2018 (2 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Director's details changed for Mr William Cunliffe on 1 January 2016 (2 pages)
30 March 2016Director's details changed for Mr William Cunliffe on 1 January 2016 (2 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Mr William Cunliffe on 30 April 2014 (2 pages)
17 August 2015Director's details changed for Mr William Cunliffe on 30 April 2014 (2 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 September 2013Termination of appointment of Grant Cunliffe as a director (1 page)
17 September 2013Termination of appointment of Grant Cunliffe as a director (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Registered office address changed from Maxwelltown Homes Maxwelltown Industrial Estate Glasgow Road Dumfries DG2 0NW United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Maxwelltown Homes Maxwelltown Industrial Estate Glasgow Road Dumfries DG2 0NW United Kingdom on 17 April 2013 (1 page)
9 November 2012Appointment of Mr William Cunliffe as a director (2 pages)
9 November 2012Appointment of Mr William Cunliffe as a director (2 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)