Company NameGlobal Regency Europe Limited
Company StatusDissolved
Company NumberSC510013
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameMenny Corporation Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Hoffmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMrs Ivanka Vogels-Jeffery
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleSales Manager
Country of ResidenceNetherlands
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
30 January 2020Termination of appointment of Ivanka Vogels-Jeffery as a director on 23 January 2020 (1 page)
3 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Notification of David Hoffmann as a person with significant control on 24 February 2017 (2 pages)
28 November 2018Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 28 November 2018 (1 page)
28 November 2018Appointment of Mr David Hoffmann as a director on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mrs Ivanka Vogels-Jeffery on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
28 November 2018Director's details changed for Mrs Ivanka Vogels-Jeffery on 27 November 2018 (2 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 March 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
(3 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
21 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
1 February 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
1 February 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
(20 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
(20 pages)