Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2012(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(5 months after company formation) |
Appointment Duration | 9 years (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9BD Scotland |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr David Thomas McGrath |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Regenco (Winchburgh) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,784,800 |
Net Worth | -£456,634 |
Cash | £2,610,563 |
Current Liabilities | £74,074,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
27 December 2018 | Delivered on: 28 December 2018 Persons entitled: The Current Trustees of the Winchburgh Trustee And Others Classification: A registered charge Particulars: Niddry castle golf course WLN23144. Please see form for details. Outstanding |
---|---|
27 December 2018 | Delivered on: 28 December 2018 Persons entitled: The Current Trustees of the Winchburgh Trustee And Others The Current Trustees of the Winchburgh Trust And Others Classification: A registered charge Particulars: 1) subjects shown purple on pland and 2) subjects shown on plan annexed as relative to the instument. Please see plan for further details. Outstanding |
27 December 2018 | Delivered on: 28 December 2018 Persons entitled: The Current Trustees of the Winchburgh Trustee And Others The Current Trustees of the Winchburgh Trust And Others The Current Trustees of the Winchburgh Trust And Others Classification: A registered charge Particulars: Land shown coloured yellow and blue. Please see plan for further information. Outstanding |
27 December 2018 | Delivered on: 7 January 2019 Persons entitled: The Current Trustees of the Winchburgh Trustee And Others The Current Trustees of the Winchburgh Trust And Others The Current Trustees of the Winchburgh Trust And Others John Glen Ingraham Cadzow (As Noteholder) Eleanor Margaret Cadzow (As Noteholder) Merchant Investments Limited (As Noteholder) Delphi Services Limited (As Noteholder) Classification: A registered charge Particulars: All and whole the subjects at winchburgh, west lothian shown shaded yellow and blue on the plan annexed to the standard security and forming part and portion of the subjects registered in the land register of scotland under title numbers WLN45412 and WLN45424. Outstanding |
27 December 2018 | Delivered on: 3 January 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects at block c, winchburgh, west lothian shown tinted mauve on the plan annexed and executed as relative to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45424. Outstanding |
19 October 2015 | Delivered on: 30 October 2015 Persons entitled: Regenco (Winchburgh) Limited Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 30 October 2015 Persons entitled: West Coast Capital (Retail Parks) Limited Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 23 May 2014 Persons entitled: West Coast Capital Holdings Limited Classification: A registered charge Outstanding |
6 May 2022 | Delivered on: 12 May 2022 Persons entitled: West Lothian Council Classification: A registered charge Particulars: All and whole the land at blocks P1 and P2, winchburgh, west lothian shown tinted green on the plan annexed and executed as relative to this standard security being part and portion of the subjects disponed by the disposition granted in favour of winchburgh developments limited by the trustees of the winchburgh trust , the right honourable andrew victor arthur charles (earl of hopetoun), the most honourable adrian john charles (marquess of linlithgow) and the trustees of lord linlithgow’s hopetoun estate trust dated 4 may 2022, being part and portion of the subjects currently registered in the land register of scotland under title number WLN45411. Outstanding |
13 December 2021 | Delivered on: 16 December 2021 Persons entitled: The Scottish Ministers Acting Through the More Homes Division Classification: A registered charge Particulars: All and whole block ee, winchburgh, west lothian being the land tinted green on the plan annexed to the standard security, being part and portion of the subjects registered in the land register of scotland under title number WLN55865. Outstanding |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole (first) all and whole blocks y, z, cc and dd, winchburgh, west lothian being the land tinted pink on plan 1 annexed and signed as relative to this standard security ("plan 1") being part and portion of (one) the subjects registered in the land register of scotland under title number WLN55865, and (two) the subjects registered in the land register of scotland under title number WLN49650 (second) all and whole block P3, Q1 n, Q2E Q2W and Q3, winchburgh, west lothian being the land tinted green on plan 1 being part and portion of (one) the subjects registered in the land register of scotland under title number WLN45411 and (two) the subjects registered in the land register of scotland under title number WLN49649 and (third) all and whole block u, winchburgh, west lothian being the land tinted purple on plan 2 annexed and signed as relative to this standard security ("plan 2") being part and portion of the subjects registered in the land register of scotland under title number WLN55865. Outstanding |
27 December 2018 | Delivered on: 17 January 2019 Persons entitled: West Lothian Council Classification: A registered charge Particulars: All and whole the land tinted mauve on the plan annexed and signed as relative to the instrument being part and portion of the subjects disponed by the disposition granted in favour of winchburgh developments limited by the trustees of the winchburgh trust, the right honourable andrew victor arthur charles (earl of hopetoun), the most honourable adrian john charles (marquess of linlithgow), and the trustees of lord linlithgow's hopetoun estate trust dated on or around the date of the instrument, being part and portion of the subjects currently registered in the land register of scotland under title number WLN32730. Outstanding |
2 October 2012 | Delivered on: 4 October 2012 Persons entitled: Eleanor Margaret Cadzow Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects near winchburgh WLN45411. Outstanding |
13 January 2023 | Satisfaction of charge SC4095040007 in full (4 pages) |
---|---|
13 January 2023 | Satisfaction of charge SC4095040006 in full (4 pages) |
25 November 2022 | Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022 (1 page) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
12 May 2022 | Registration of charge SC4095040013, created on 6 May 2022 (9 pages) |
16 December 2021 | Registration of charge SC4095040012, created on 13 December 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
13 May 2021 | Appointment of Mr Peter Joseph Cummings as a director on 19 March 2021 (2 pages) |
11 May 2021 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page) |
1 April 2021 | Registration of charge SC4095040011, created on 30 March 2021 (12 pages) |
1 February 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
31 October 2019 | Change of details for Pacific Shelf 1856 Limited as a person with significant control on 14 December 2018 (2 pages) |
31 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
30 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
23 May 2019 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
11 April 2019 | Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page) |
17 January 2019 | Registration of charge SC4095040010, created on 27 December 2018 (9 pages) |
8 January 2019 | Appointment of Mr David Thomas Mcgrath as a director on 21 December 2018 (2 pages) |
7 January 2019 | Registration of charge SC4095040006, created on 27 December 2018 (13 pages) |
5 January 2019 | Satisfaction of charge 1 in full (4 pages) |
3 January 2019 | Registration of charge SC4095040005, created on 27 December 2018 (9 pages) |
28 December 2018 | Registration of charge SC4095040008, created on 27 December 2018 (9 pages) |
28 December 2018 | Registration of charge SC4095040007, created on 27 December 2018 (8 pages) |
28 December 2018 | Registration of charge SC4095040009, created on 27 December 2018 (6 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
14 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Resolutions
|
14 December 2018 | Resolutions
|
14 December 2018 | Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages) |
14 December 2018 | Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge SC4095040002 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC4095040004 in full (4 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
11 April 2018 | Resolutions
|
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 November 2015 | Satisfaction of charge SC4095040003 in full (4 pages) |
26 November 2015 | Satisfaction of charge SC4095040003 in full (4 pages) |
4 November 2015 | All of the property or undertaking no longer forms part of charge SC4095040003 (1 page) |
4 November 2015 | All of the property or undertaking no longer forms part of charge SC4095040003 (1 page) |
30 October 2015 | Registration of charge SC4095040004, created on 19 October 2015 (19 pages) |
30 October 2015 | Registration of charge SC4095040003, created on 19 October 2015 (18 pages) |
30 October 2015 | Registration of charge SC4095040004, created on 19 October 2015 (19 pages) |
30 October 2015 | Registration of charge SC4095040003, created on 19 October 2015 (18 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
15 January 2015 | Appointment of Mr John Hamilton as a director on 14 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr John Hamilton as a director on 14 January 2015 (2 pages) |
29 October 2014 | Company name changed regenco trading LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Company name changed regenco trading LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 May 2014 | Registration of charge 4095040002 (23 pages) |
23 May 2014 | Registration of charge 4095040002 (23 pages) |
8 November 2013 | Appointment of Mrs Sharon Seales as a director (2 pages) |
8 November 2013 | Appointment of Mrs Sharon Seales as a director (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Company name changed pacific shelf 1675 LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed pacific shelf 1675 LIMITED\certificate issued on 21/03/12
|
20 March 2012 | Appointment of James Cairns Mcmahon as a director (2 pages) |
20 March 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
20 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
20 March 2012 | Appointment of Paul Richmond Davidson as a director (2 pages) |
20 March 2012 | Termination of appointment of Md Directors Limited as a director (1 page) |
20 March 2012 | Appointment of Paul Richmond Davidson as a director (2 pages) |
20 March 2012 | Appointment of James Cairns Mcmahon as a director (2 pages) |
20 March 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Md Directors Limited as a director (1 page) |
20 March 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 March 2012 (1 page) |
17 October 2011 | Incorporation (46 pages) |
17 October 2011 | Incorporation (46 pages) |