Company NameRegency Doors & Stairs (Scotland) Ltd.
DirectorsBryan Blincow and Paul David Turner
Company StatusActive
Company NumberSC441419
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Bryan Blincow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Paul David Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Paul Turner
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £0.01Paul Turner
70.00%
Ordinary
30 at £0.01Bryan Blincow
30.00%
Ordinary

Financials

Year2014
Net Worth£5,945
Cash£10,315
Current Liabilities£118,382

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

19 March 2018Delivered on: 29 March 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 13 dellingburn street, greenock. REN75236.
Outstanding
20 June 2017Delivered on: 23 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 September 2020Notification of Bryan Bincow as a person with significant control on 17 September 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 August 2019Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 8 August 2019 (1 page)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 March 2018Registration of charge SC4414190002, created on 19 March 2018 (16 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 June 2017Registration of charge SC4414190001, created on 20 June 2017 (17 pages)
23 June 2017Registration of charge SC4414190001, created on 20 June 2017 (17 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
4 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2013Appointment of Mr Paul Turner as a director (2 pages)
1 February 2013Appointment of Mr Bryan Blincow as a director (2 pages)
1 February 2013Termination of appointment of Paul Turner as a director (1 page)
1 February 2013Appointment of Mr Paul Turner as a director (2 pages)
1 February 2013Termination of appointment of Paul Turner as a director (1 page)
1 February 2013Appointment of Mr Bryan Blincow as a director (2 pages)
1 February 2013Appointment of Mr Paul Turner as a director (2 pages)
1 February 2013Appointment of Mr Paul Turner as a director (2 pages)
29 January 2013Incorporation (22 pages)
29 January 2013Incorporation (22 pages)