REGENT HOUSE PAYROLL SERVICES LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-11 View Report
Accounts. Accounts type micro entity. 2023-08-11 View Report
Gazette. Gazette filings brought up to date. 2023-04-26 View Report
Gazette. Gazette notice compulsory. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Address. Old address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland. Change date: 2023-02-02. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. 2023-02-02 View Report
Address. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. New address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Change date: 2022-09-28. 2022-09-28 View Report
Gazette. Gazette filings brought up to date. 2022-06-02 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-27 View Report
Gazette. Gazette notice compulsory. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-04-15 View Report
Persons with significant control. Psc name: Mark Smith. Notification date: 2020-02-13. 2020-02-26 View Report
Persons with significant control. Psc name: Louise Bolton. Cessation date: 2020-02-13. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Officers. Appointment date: 2020-02-13. Officer name: Mr Mark Smith. 2020-02-26 View Report
Officers. Termination date: 2020-02-13. Officer name: Avril Mcnulty. 2020-02-26 View Report
Officers. Officer name: Louise Bolton. Termination date: 2020-02-13. 2020-02-26 View Report
Accounts. Change account reference date company previous shortened. 2019-09-24 View Report
Persons with significant control. Psc name: Louise Bolton. Notification date: 2019-09-11. 2019-09-24 View Report
Persons with significant control. Cessation date: 2019-09-11. Psc name: Stephen Alexander Usher. 2019-09-24 View Report
Officers. Termination date: 2019-09-11. Officer name: Stephen Alexander Usher. 2019-09-24 View Report
Officers. Appointment date: 2019-09-11. Officer name: Mrs Avril Mcnulty. 2019-09-24 View Report
Officers. Appointment date: 2019-09-11. Officer name: Ms Louise Bolton. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type total exemption full. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Persons with significant control. Change date: 2017-07-26. Psc name: Mr Stepehnue Alexander Usher. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Address. Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-09. 2016-12-09 View Report
Address. New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-07. Old address: Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Officers. Change date: 2016-02-02. Officer name: Mr Stephen Alexander Usher. 2016-02-02 View Report
Incorporation. Capital: GBP 100 2015-07-15 View Report