REGENERSIS (GLASGOW) LIMITED

REGENERSIS (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREGENERSIS (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112872
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGENERSIS (GLASGOW) LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other service activities n.e.c. (96090) / Other service activities

    Where is REGENERSIS (GLASGOW) LIMITED located?

    Registered Office Address
    1 James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENERSIS (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL REPAIR SOLUTIONS LIMITEDJul 06, 2011Jul 06, 2011
    REGENERSIS (GLASGOW) LIMITEDFeb 19, 2010Feb 19, 2010
    TOTAL REPAIR SOLUTIONS LIMITEDApr 18, 2000Apr 18, 2000
    WESTWOOD COMMUNICATIONS LIMITED Aug 22, 1988Aug 22, 1988

    What are the latest accounts for REGENERSIS (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REGENERSIS (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Registered office address changed from 32 Fountain Drive Inchinnan Business Park Inchinnan Renfrewshire PA4 9RF to 1 James Watt Avenue Westwood Park Glenrothes Fife KY7 4UA on Feb 25, 2019

    1 pagesAD01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Appointment of Clc Secretarial Services Ltd as a secretary on Jul 01, 2018

    2 pagesAP04

    Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Jun 30, 2018

    1 pagesTM02

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Satisfaction of charge SC1128720011 in full

    1 pagesMR04

    Satisfaction of charge SC1128720012 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Secretary's details changed for Lorraine Young Company Secretaries Limited on Dec 22, 2016

    1 pagesCH04

    Appointment of Mr Christopher Howe as a director on Apr 04, 2016

    2 pagesAP01

    Appointment of Mr Gerald Joseph Parsons as a director on Apr 04, 2016

    2 pagesAP01

    Appointment of Mr Leo David Parsons as a director on Apr 04, 2016

    2 pagesAP01

    Termination of appointment of Jog Dhody as a director on Apr 04, 2016

    1 pagesTM01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Who are the officers of REGENERSIS (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLC SECRETARIAL SERVICES LTD
    Aldersgate Street
    EC1A 4HJ London
    10 Aldersgate Street
    England
    Secretary
    Aldersgate Street
    EC1A 4HJ London
    10 Aldersgate Street
    England
    Identification TypeUK Limited Company
    Registration Number03567116
    249037320001
    HOWE, Christopher
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    Director
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    United StatesAmericanCfo207227000001
    PARSONS, Gerald Joseph
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    Director
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    United StatesAmerican,Chairman & Ceo207226980001
    PARSONS, Leo David
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    Director
    James Watt Avenue
    Westwood Park
    KY7 4UA Glenrothes
    1
    Fife
    United Kingdom
    United StatesAmericanPresident & Coo207226970001
    DICK, William Austin
    Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    92
    Secretary
    Broomfield Avenue
    Newton Mearns
    G77 5JP Glasgow
    92
    British134203250001
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Secretary
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    BritishCompany Director91766020001
    JOHNSTON, Philip James
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    Secretary
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    British90598180001
    SINCLAIR, Margaret
    37 Turnberry Drive
    Newton Mearns
    G77 5SE Glasgow
    Secretary
    37 Turnberry Drive
    Newton Mearns
    G77 5SE Glasgow
    British39627650002
    TANSINI, Sergio
    55 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    Secretary
    55 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    ItalianDirector106858140001
    TELFORD, Bruce
    Westwood,51 Broompark Drive
    Newton Mearns
    G77 5EH Renfrewshire
    Secretary
    Westwood,51 Broompark Drive
    Newton Mearns
    G77 5EH Renfrewshire
    BritishCompany Director1165580001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    WEATHERALL, Sally
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    Secretary
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    152389640001
    WILLIAMS, Paul
    18 Kirkhouse Road
    Blanefield
    G63 9DA Glasgow
    Secretary
    18 Kirkhouse Road
    Blanefield
    G63 9DA Glasgow
    BritishAccountant83461940001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Secretary
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07873246
    165261700001
    PRISM COSEC LIMITED
    Regent Street
    W1B 2ES London
    271
    England
    Secretary
    Regent Street
    W1B 2ES London
    271
    England
    Identification TypeEuropean Economic Area
    Registration Number06633248
    160987360001
    DHODY, Jog
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    Director
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    EnglandBritishChartered Accountant104269910005
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Director
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    MonacoBritishCompany Director91766020001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritishCompany Director38525620002
    JOHNSTON, Philip James
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    Director
    10 Mclaren Grove
    Kittoch Glen, East Kilbride
    G74 4SR Glasgow
    ScotlandBritishGeneral Manager90598180001
    KELHAM, David William
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    Director
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    EnglandBritishDirector87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishDirector87146390001
    LEE, Andrew Stephen
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    United KingdomBritishManaging Director159105430001
    SIMPSON, William Alexander
    8 Airbles Farm Road
    ML1 3AZ Motherwell
    Lanarkshire
    Director
    8 Airbles Farm Road
    ML1 3AZ Motherwell
    Lanarkshire
    ScotlandBritishCo Director206100001
    STOKES, Gary Martin
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    Director
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    EnglandBritishDirector71396660002
    TANSINI, Sergio
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    Director
    32 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Inchinnan
    Renfrewshire
    ScotlandItalianManaging Director106858140001
    TANSINI, Sergio
    55 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    Director
    55 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    ScotlandItalianCo Director106858140001
    TELFORD, Bruce
    Westwood,51 Broompark Drive
    Newton Mearns
    G77 5EH Renfrewshire
    Director
    Westwood,51 Broompark Drive
    Newton Mearns
    G77 5EH Renfrewshire
    BritishTraining Officer1165580001
    TELFORD, Robert
    1-102 Byres Road
    G11 5RD Glasgow
    Lanarkshire
    Director
    1-102 Byres Road
    G11 5RD Glasgow
    Lanarkshire
    BritishSales Administator27186030001
    WHYTE, John Joseph
    8 Greenbank Avenue
    Whitecraigs
    G46 6SG Glasgow
    Director
    8 Greenbank Avenue
    Whitecraigs
    G46 6SG Glasgow
    ScotlandBritishCompany Director9384550003
    WILSON, Jeremy Michael Charles
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    EnglandBritishDirector151756520001

    Who are the persons with significant control of REGENERSIS (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Apr 06, 2016
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2966414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REGENERSIS (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2016
    Delivered On Apr 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citizens Bank of Pennsylvania as Security Trustee
    Transactions
    • Apr 08, 2016Registration of a charge (MR01)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2016
    Delivered On Apr 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citizens Bank of Pennsylvania as Security Trustee
    Transactions
    • Apr 08, 2016Registration of a charge (MR01)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    Legal assignment of contract monies
    Created On Dec 21, 2012
    Delivered On Jan 04, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest in and to the contract monies see form for further details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 04, 2013Registration of a charge (MG01s)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 20, 2012
    Delivered On Jan 09, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 09, 2013Registration of a charge (MG01s)
    • Jan 09, 2013Alteration to a floating charge (466 Scot)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 12, 2011
    Delivered On May 25, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 25, 2011Registration of a charge (MG01s)
    • Jan 09, 2013Alteration to a floating charge (466 Scot)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 03, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • May 18, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jul 04, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28-32 fountain drive, inchinnan, renfrew ren 96005.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Jul 28, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 26, 2003
    Delivered On Jul 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 07, 2003Registration of a charge (410)
    • Feb 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1998Registration of a charge (410)
    • Feb 04, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Nov 03, 1993
    Delivered On Nov 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1993Registration of a charge (410)
    • May 04, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 17, 1991
    Delivered On Jul 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 24, 1991Registration of a charge
    • Feb 18, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 28, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0