Company NameRegent House Payroll Services Ltd
DirectorMark Smith
Company StatusActive
Company NumberSC510860
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed13 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director NameMr Stephen Alexander Usher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameMiss Louise Bolton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMrs Avril McNulty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 February 2020)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

11 August 2023Micro company accounts made up to 31 May 2022 (5 pages)
11 August 2023Micro company accounts made up to 31 May 2023 (5 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page)
28 September 2022Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 February 2020Notification of Mark Smith as a person with significant control on 13 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 February 2020Termination of appointment of Louise Bolton as a director on 13 February 2020 (1 page)
26 February 2020Termination of appointment of Avril Mcnulty as a director on 13 February 2020 (1 page)
26 February 2020Appointment of Mr Mark Smith as a director on 13 February 2020 (2 pages)
26 February 2020Cessation of Louise Bolton as a person with significant control on 13 February 2020 (1 page)
24 September 2019Notification of Louise Bolton as a person with significant control on 11 September 2019 (2 pages)
24 September 2019Appointment of Ms Louise Bolton as a director on 11 September 2019 (2 pages)
24 September 2019Cessation of Stephen Alexander Usher as a person with significant control on 11 September 2019 (1 page)
24 September 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
24 September 2019Termination of appointment of Stephen Alexander Usher as a director on 11 September 2019 (1 page)
24 September 2019Appointment of Mrs Avril Mcnulty as a director on 11 September 2019 (2 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Stepehnue Alexander Usher as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Stepehnue Alexander Usher as a person with significant control on 26 July 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 February 2016Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
(36 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
(36 pages)