Company NameRegenco (Niddry Castle) Limited
DirectorJohn Hamilton
Company StatusActive
Company NumberSC463615
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameKirsty Elizabeth Murray
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland

Location

Registered Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Winchburgh Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£532,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
18 October 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 May 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
14 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 December 2020Change of details for Winchburgh Retail Limited as a person with significant control on 23 May 2019 (2 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Cessation of Winchburgh Developments Ltd as a person with significant control on 30 June 2016 (1 page)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 May 2019Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page)
3 January 2019Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page)
3 January 2019Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium accounts (being the sum of £532,843) be cancelled and such sum be credited as a reserve 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Statement by Directors (1 page)
11 December 2018Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page)
27 November 2018Notification of Winchburgh Retail Limited as a person with significant control on 1 December 2017 (4 pages)
15 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 2.00
(4 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of capitalisation 19/10/2015
(3 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of capitalisation 19/10/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 2.00
(4 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(33 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(33 pages)