REGENR8 LIMITED
Overview
Company Name | REGENR8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC133767 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGENR8 LIMITED?
- (7420) /
Where is REGENR8 LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGENR8 LIMITED?
Company Name | From | Until |
---|---|---|
TERRA VAC (UK) LIMITED | Feb 17, 1992 | Feb 17, 1992 |
CHANCEHIRE LIMITED | Sep 02, 1991 | Sep 02, 1991 |
What are the latest accounts for REGENR8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for REGENR8 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 27, 2011
| 4 pages | SH06 | ||||||||||
Statement of capital on Jan 27, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Fraser on Sep 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jan 04, 2009 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed terra vac (uk) LIMITED\certificate issued on 05/01/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a small company made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
legacy | 4 pages | 155(6)a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of REGENR8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOULSON, Jane Margaret | Secretary | Barn Cottage Bridle Path Road LS17 9NF Leeds West Yorkshire | British | Company Secretary | 64600420001 | |||||
FRASER, Andrew | Director | Barn Cottage Bridle Path Road LS17 9NF Leeds West Yorkshire | England | British | Director | 64600400001 | ||||
BATTYE, John Stephen | Secretary | 24 Crofton Rise Shadwell LS17 8LE Leeds West Yorkshire | British | Finance Manager | 15573560001 | |||||
DONALDSON, Euan James | Secretary | Woodburn Garvald EH41 4LN Haddington East Lothian | British | 41273760001 | ||||||
FRASER, Andrew | Secretary | Barn Cottage Bridle Path Road LS17 9NF Leeds West Yorkshire | British | 64600400001 | ||||||
LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||
CLARKE, Robert Anthony | Director | 44 Leadhall Lane HG2 9NE Harrogate North Yorkshire | British | Civil Engineer | 3221280001 | |||||
GALLIMORE, John Alan | Director | Fields End Netherhope Lane NP6 7JG Tidenham Gloucestershire | British | Company Director | 41503240001 | |||||
KAY, Anthony | Director | 81 Woodville Drive Marple SK6 7QX Stockport Cheshire | England | British | Chemical Engineer | 28969060001 | ||||
MALOT, James John | Director | 316 Avocet Avenue CA95616 Davis Usa | American | Engineer | 35186740004 | |||||
MILSON, Arthur | Director | 33 The Steils EH10 5XD Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 99618160001 | ||||
PEZZULLO, Joseph Anthony | Director | 241 Norsam Drive 19047 Langhorne Pennsylvania Usa | American | Vice President | 35186590001 | |||||
PINEO, Charles Chipman, Iii | Director | 3404 Doral Lane Woodstock 30189 Georgia Usa | American | General Manager European Opera | 35186540002 | |||||
THEILE, Paul | Director | 2 Woodland Drive Sandal WF2 6DD Wakefield West Yorkshire | England | British | Civil Engineer | 60468840001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Director | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 |
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