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 - GLASGOW

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOWES DEVELOPMENTS (UK) LIMITED ASHBOURNE ENGLAND Active GROUP 68100 - Buying and selling of own real estate
CONDER DEVELOPMENTS LIMITED ASHBOURNE ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
FUNDRAISING STANDARDS BOARD C.I.C. LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
PEOPLE'S HEALTH TRUST LONDON ENGLAND Active FULL 86900 - Other human health activities
COMMUNITY ENTERPRISE IN SCOTLAND Active GROUP 70229 - Management consultancy activities other than financial management
DSL BUSINESS FINANCE LTD Active SMALL 64929 - Other credit granting n.e.c.
CLOWES DEVELOPMENTS (SCOTLAND) LIMITED MIDLOTHIAN Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
RENFREWSHIRE CARERS CENTRE PAISLEY SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ECONOMIC DEVELOPMENT ASSOCIATION (SCOTLAND) PERTHSHIRE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CARR GOMM EDINBURGH Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HIV SCOTLAND GLASGOW ... SMALL 94990 - Activities of other membership organizations n.e.c.
VOLUNTARY HEALTH SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LAND PARTNERS (SCOTLAND) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
KINNING PARK COMPLEX CIC GLASGOW Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SCOTTISH COMMUNITY DEVELOPMENT CENTRE GLASGOW Active SMALL 85590 - Other education n.e.c.
COMMUNITY LAND SCOTLAND OBAN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOCIAL VALUE LAB LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLM CASE LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 47722 - Retail sale of leather goods in specialised stores
COZFOXILA LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets