SCOTREGEN LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SCOTREGEN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
SCOTREGEN LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: SC154598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SCOTREGEN LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: SC154598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SCOTREGEN LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 HARMONY ROW
GLASGOW
G51 3BB
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH URBAN REGENERATION FORUM LIMITED (until 26/05/2009)
SCOTTISH URBAN REGENERATION FORUM LIMITED (until 26/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK RANKINE | Secretary | 2017-05-25 | CURRENT | ||
IAIN SCOTT WARDROP | Jan 1971 | British | Director | 2019-11-20 | CURRENT |
MS LAURA BLACK | Mar 1978 | British | Director | 2019-11-20 | CURRENT |
MS MAGGIE BROADLEY | Oct 1958 | Scottish | Director | 2023-11-30 | CURRENT |
MS HAZEL CROSS | Jan 1973 | British | Director | 2018-05-23 | CURRENT |
MS DIANE OLIVE GRAY | Mar 1977 | Northern Irish | Director | 2018-08-22 | CURRENT |
MS FRANCESCA LYNCH | Sep 1978 | Scottish | Director | 2023-11-30 | CURRENT |
MR BRIAN MACDONALD | Jan 1955 | British | Director | 2019-02-27 | CURRENT |
MR EUGENE MULLAN | Apr 1963 | Scottish | Director | 2023-11-30 | CURRENT |
MR ANDREW WYLIE ORMSTON | Dec 1955 | British | Director | 2015-08-20 | CURRENT |
MS KATHRYN JANE WIMPRESS | May 1967 | Northern Irish | Director | 2015-08-20 | CURRENT |
MR JAMIE BAKER | Dec 1977 | Scottish | Director | 2023-11-30 | CURRENT |
ANDREW MILNE | Mar 1958 | British | Secretary | 2003-07-24 UNTIL 2017-05-25 | RESIGNED |
DAVID INNES JACK | Aug 1951 | British | Director | 1994-12-01 UNTIL 2011-11-17 | RESIGNED |
MS SUSAN JONES | Oct 1963 | British | Director | 2019-05-22 UNTIL 2022-02-08 | RESIGNED |
KALIANI LYLE | Jun 1946 | British | Director | 2002-06-06 UNTIL 2004-12-08 | RESIGNED |
BRIAN MACDONALD | Jan 1955 | British | Director | 2006-10-25 UNTIL 2015-05-28 | RESIGNED |
PROFESSOR PHILIP WILLIAM HANLON | Jun 1954 | British | Director | 1996-05-16 UNTIL 1999-06-03 | RESIGNED |
DR ALISTAIR BERNARD GRIMES | May 1951 | British | Director | 2002-12-27 UNTIL 2022-05-25 | RESIGNED |
JOHN GRAY | Jul 1931 | Scottish | Director | 1998-10-21 UNTIL 2000-06-08 | RESIGNED |
HBJ SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-11-30 UNTIL 1994-12-01 | RESIGNED | ||
JOHN STEPHEN MAXWELL | Oct 1942 | British | Director | 2009-08-20 UNTIL 2012-04-26 | RESIGNED |
MICHAEL JAMES PATON CUNLIFFE | Mar 1947 | British | Director | 1994-12-01 UNTIL 1995-03-13 | RESIGNED |
MR CRAIG MALCOLM MCLAREN | Feb 1967 | British | Secretary | 1997-09-05 UNTIL 2003-03-31 | RESIGNED |
LENNIE FLEETWOOD | Aug 1950 | Secretary | 1996-05-16 UNTIL 1997-03-06 | RESIGNED | |
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 1994-11-30 UNTIL 1994-12-01 | RESIGNED | ||
MR GEOFFREY LAWRENCE HUGGINS | Sep 1965 | British,Irish | Director | 2002-06-05 UNTIL 2010-08-19 | RESIGNED |
ELEANOR JEAN CURRIE | Jun 1950 | British | Director | 2000-10-17 UNTIL 2004-06-09 | RESIGNED |
MS CAROLINE SHEELAGH DOCHERTY | May 1955 | British | Director | 2011-08-18 UNTIL 2014-11-20 | RESIGNED |
LENNIE FLEETWOOD | Aug 1950 | Director | 1995-03-13 UNTIL 1997-03-06 | RESIGNED | |
RONALD PHILIP CULLEY | Feb 1950 | British | Director | 1994-12-01 UNTIL 2003-07-24 | RESIGNED |
MR PETER ALLAN | Jan 1966 | Scottish | Director | 2013-11-21 UNTIL 2018-08-22 | RESIGNED |
COLIN ARMSTRONG | Mar 1959 | British | Secretary | 2003-03-31 UNTIL 2003-07-24 | RESIGNED |
MR IAIN MCNAUGHTON STUART | Jun 1934 | British | Secretary | 1994-12-01 UNTIL 1996-05-16 | RESIGNED |
MR DAVID RITCHIE PEUTHERER | Sep 1946 | British | Secretary | 1997-05-08 UNTIL 1997-09-05 | RESIGNED |
MS LINDA CHRISTIE | May 1975 | Scottish | Director | 2018-03-23 UNTIL 2022-11-11 | RESIGNED |
PAUL BALLANTYNE | Apr 1954 | British | Director | 1997-05-28 UNTIL 2009-08-20 | RESIGNED |
MR JAMES ALEXANDER BALLANTINE | Jan 1976 | Scottish | Director | 2015-08-20 UNTIL 2021-11-08 | RESIGNED |
MR MARTIN AVILA | Jun 1981 | Scottish | Director | 2020-08-26 UNTIL 2022-05-25 | RESIGNED |
MR GORDON ROBERT ARTHUR | Apr 1958 | British | Director | 2000-03-09 UNTIL 2006-07-12 | RESIGNED |
COLIN ARMSTRONG | Mar 1959 | British | Director | 1997-05-08 UNTIL 2013-08-22 | RESIGNED |
PHILIPPA COUTTS | Feb 1967 | British | Director | 2009-08-20 UNTIL 2017-05-25 | RESIGNED |
MS ANNE CAMPBELL CLARKE | Sep 1957 | Scottish | Director | 2005-03-09 UNTIL 2010-08-19 | RESIGNED |
DAVID COULTER | Sep 1951 | British | Director | 1994-12-01 UNTIL 2018-05-01 | RESIGNED |
ROBERT ALASDAIR CALVERT | Sep 1955 | British | Director | 1994-12-01 UNTIL 1995-04-06 | RESIGNED |
GRAEME GILMOUR CRAWFORD | Apr 1938 | British | Director | 1996-12-12 UNTIL 1999-06-03 | RESIGNED |
MS ANNETTE LINN HASTINGS | Apr 1966 | British | Director | 2011-11-17 UNTIL 2022-05-25 | RESIGNED |
JAMES MACDONALD HASTIE | Aug 1949 | British | Director | 1994-12-01 UNTIL 1999-06-03 | RESIGNED |
MR DAVID MURRAY HART | Oct 1951 | British | Director | 1995-03-13 UNTIL 1996-08-08 | RESIGNED |
MR DAVID HUME | Dec 1953 | British | Director | 2012-05-24 UNTIL 2022-05-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCOTREGEN LIMITED | 2019-12-19 | 31-03-2019 | £205,668 equity |
Micro-entity Accounts - SCOTREGEN LIMITED | 2018-12-21 | 31-03-2018 | £182,330 equity |
Accounts Submission | 2017-12-21 | 05-04-2017 | £145,897 Cash £138,402 equity |
Abbreviated Company Accounts - SCOTREGEN LIMITED | 2016-06-16 | 05-04-2016 | £161,863 Cash £125,490 equity |
Abbreviated Company Accounts - SCOTREGEN LIMITED | 2016-01-07 | 05-04-2015 | £97,956 Cash £102,090 equity |
Abbreviated Company Accounts - SCOTREGEN LIMITED | 2015-01-06 | 05-04-2014 | £82,705 Cash £101,365 equity |