REGAL-HANNECARD PAPER LTD.
Overview
Company Name | REGAL-HANNECARD PAPER LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC385798 |
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 REGAL-HANNECARD PAPER LTD.?
- Manufacture of other rubber products (22190) / Manufacturing
Where is REGAL-HANNECARD PAPER LTD. located?
Registered Office Address | c/o REGAL-KALKER PAPER LIMITED Units 1-5 Cartmore Industrial Estate KY5 8LL Lochgelly Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGAL-HANNECARD PAPER LTD.?
Company Name | From | Until |
---|---|---|
REGAL-KALKER PAPER LIMITED | Oct 11, 2010 | Oct 11, 2010 |
LISTER SQUARE (NO.13) LIMITED | Sep 22, 2010 | Sep 22, 2010 |
What are the latest accounts for REGAL-HANNECARD PAPER LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for REGAL-HANNECARD PAPER LTD.?
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 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed regal-kalker paper LIMITED\certificate issued on 27/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Dirk Vidts as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * Unit 15 Cartmore Industrial Estate Lochgelly Fife KY5 8LL* on Sep 27, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 183 St Vincent Street Glasgow G2 5QD* on Oct 15, 2010 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2010
| 4 pages | SH01 | ||||||||||||||
Appointment of Ramsay Bruce Mcclung as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Anthony Byrne as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Morton Fraser Directors Limited as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Kevin Mccann as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of REGAL-HANNECARD PAPER LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCLUNG, Ramsay Bruce | Secretary | Glendale Park KY2 6UT Kirkcaldy 12 Fife Uk | British | 154931990001 | ||||||||||
MCCANN, Kevin | Director | St Ronans Crescent Crosshill KY5 8BN Lochgelly 15 Fife Uk | Scotland | British | Director | 154931620001 | ||||||||
NOBLE, Graeme | Director | Craigowmill Milnathort KY13 0RT Kinross 3 Perth And Kinross Uk | Scotland | British | Director | 193710007 | ||||||||
VIDTS, Dirk | Director | c/o Regal-Kalker Paper Limited Cartmore Industrial Estate KY5 8LL Lochgelly Units 1-5 Fife Scotland | France | Belgian | Director | 172869840001 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian Scotland |
| 95512800001 | ||||||||||
BYRNE, Anthony Joseph | Director | St Vincent Street G2 5QD Glasgow 183 | United Kingdom | British | Solicitor | 152729920005 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian Scotland |
| 147842740001 |
Who are the persons with significant control of REGAL-HANNECARD PAPER LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regal Rubber Partnership Llp | Apr 06, 2016 | Cartmore Industrial Estate KY5 8LL Lochgelly Units 1-5 Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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