REGIS BANQUETING LTD.: Filings
Overview
| Company Name | REGIS BANQUETING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC261790 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for REGIS BANQUETING LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Kirsty Mactavish as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on Aug 12, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Kirsty Mactavish on Aug 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Shirley Ann Longmuir on Aug 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ryan Michael Longmuir on Aug 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Kelly Coia on Aug 05, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ryan Michael Longmuir as a person with significant control on Aug 05, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Shirley Ann Longmuir as a person with significant control on Aug 05, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Kirsty Mactavish on Oct 19, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC2617900002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2617900001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Ms Kelly Coia as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kirsty Mactavish as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 13, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mrs Shirley Ann Longmuir as a person with significant control on Jan 24, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Ryan Michael Longmuir as a person with significant control on Jan 24, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
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