Company NameRegen Control & Automation Ltd.
Company StatusDissolved
Company NumberSC506550
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameIrvine Livingstone Electrical Ltd

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Derek McCutcheon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3b Dornal Drive
Troon
KA10 7JZ
Scotland
Director NameMr Euan McRae McIntosh
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2016)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 23 Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland

Location

Registered AddressUnit 23
Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 December 2015Delivered on: 8 December 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

29 June 2017Second filing of Confirmation Statement dated 22/05/2017 (5 pages)
2 June 201722/05/17 Statement of Capital gbp 10000
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 29/06/2017
(6 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
15 August 2016Termination of appointment of Euan Mcrae Mcintosh as a director on 15 August 2016 (1 page)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 10,000
(3 pages)
5 January 2016Appointment of Mr Euan Mcrae Mcintosh as a director on 5 January 2016 (2 pages)
8 December 2015Registration of charge SC5065500001, created on 2 December 2015 (10 pages)
6 October 2015Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to Unit 23 Stevenston Industrial Estate Stevenston KA20 3LR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to Unit 23 Stevenston Industrial Estate Stevenston KA20 3LR on 6 October 2015 (1 page)
11 June 2015Company name changed irvine livingstone electrical LTD\certificate issued on 11/06/15
  • CONNOT ‐
(3 pages)
11 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)