REGENR8 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREGENR8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133767
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REGENR8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRA VAC (UK) LIMITEDFeb 17, 1992Feb 17, 1992
    CHANCEHIRE LIMITEDSep 02, 1991Sep 02, 1991

    What are the latest accounts for REGENR8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for REGENR8 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

    Cancellation of shares. Statement of capital on Jan 27, 2011

    • Capital: GBP 1.00
    4 pagesSH06

    Statement of capital on Jan 27, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Fraser on Sep 02, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jan 04, 2009

    6 pagesAA

    Certificate of change of name

    Company name changed terra vac (uk) LIMITED\certificate issued on 05/01/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2004

    6 pagesAA

    legacy

    4 pages155(6)a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of REGENR8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOULSON, Jane Margaret
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    Secretary
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    BritishCompany Secretary64600420001
    FRASER, Andrew
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    Director
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    EnglandBritishDirector64600400001
    BATTYE, John Stephen
    24 Crofton Rise
    Shadwell
    LS17 8LE Leeds
    West Yorkshire
    Secretary
    24 Crofton Rise
    Shadwell
    LS17 8LE Leeds
    West Yorkshire
    BritishFinance Manager15573560001
    DONALDSON, Euan James
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    Secretary
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    British41273760001
    FRASER, Andrew
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    Secretary
    Barn Cottage
    Bridle Path Road
    LS17 9NF Leeds
    West Yorkshire
    British64600400001
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    CLARKE, Robert Anthony
    44 Leadhall Lane
    HG2 9NE Harrogate
    North Yorkshire
    Director
    44 Leadhall Lane
    HG2 9NE Harrogate
    North Yorkshire
    BritishCivil Engineer3221280001
    GALLIMORE, John Alan
    Fields End
    Netherhope Lane
    NP6 7JG Tidenham
    Gloucestershire
    Director
    Fields End
    Netherhope Lane
    NP6 7JG Tidenham
    Gloucestershire
    BritishCompany Director41503240001
    KAY, Anthony
    81 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    Director
    81 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    EnglandBritishChemical Engineer28969060001
    MALOT, James John
    316 Avocet Avenue
    CA95616 Davis
    Usa
    Director
    316 Avocet Avenue
    CA95616 Davis
    Usa
    AmericanEngineer35186740004
    MILSON, Arthur
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor99618160001
    PEZZULLO, Joseph Anthony
    241 Norsam Drive
    19047 Langhorne
    Pennsylvania
    Usa
    Director
    241 Norsam Drive
    19047 Langhorne
    Pennsylvania
    Usa
    AmericanVice President35186590001
    PINEO, Charles Chipman, Iii
    3404 Doral Lane
    Woodstock
    30189 Georgia
    Usa
    Director
    3404 Doral Lane
    Woodstock
    30189 Georgia
    Usa
    AmericanGeneral Manager European Opera35186540002
    THEILE, Paul
    2 Woodland Drive
    Sandal
    WF2 6DD Wakefield
    West Yorkshire
    Director
    2 Woodland Drive
    Sandal
    WF2 6DD Wakefield
    West Yorkshire
    EnglandBritishCivil Engineer60468840001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    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