Company NameRegenco General Partner Limited
Company StatusDissolved
Company NumberSC396952
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePacific Shelf 1653 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed19 May 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed19 May 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Regenco Properties LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
24 June 2020Cessation of Regenco Properties Llp as a person with significant control on 15 June 2020 (1 page)
24 June 2020Notification of West Coast Capital (Retail Parks) Limited as a person with significant control on 15 June 2020 (2 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (15 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (15 pages)
19 July 2018Appointment of Mr Paul Richmond Davidson as a director on 19 July 2018 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (16 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (16 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (9 pages)
30 December 2015Full accounts made up to 31 March 2015 (9 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
15 December 2014Full accounts made up to 31 March 2014 (24 pages)
15 December 2014Full accounts made up to 31 March 2014 (24 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (24 pages)
13 December 2013Full accounts made up to 31 March 2013 (24 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
10 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 June 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
7 June 2011Termination of appointment of David Mcewing as a director (2 pages)
7 June 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 June 2011 (2 pages)
7 June 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
7 June 2011Appointment of James Cairns Mcmahon as a director (3 pages)
7 June 2011Termination of appointment of David Mcewing as a director (2 pages)
7 June 2011Appointment of James Cairns Mcmahon as a director (3 pages)
7 June 2011Termination of appointment of Roger Connon as a director (2 pages)
7 June 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
7 June 2011Termination of appointment of Roger Connon as a director (2 pages)
7 June 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
25 May 2011Company name changed pacific shelf 1653 LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
25 May 2011Company name changed pacific shelf 1653 LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
4 April 2011Incorporation (49 pages)
4 April 2011Incorporation (49 pages)