REGULAR LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3HU
Company number SC237182
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 42 YORK PLACE, EDINBURGH, EH1 3HU
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of REGULAR LIMITED are www.regular.co.uk, and www.regular.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Regular Limited is a Private Limited Company. The company registration number is SC237182. Regular Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Regular Limited is 42 York Place Edinburgh Eh1 3hu. . MACKIE, Mark Joseph is a Director of the company. Secretary MCBRIDE, David has been resigned. Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Director MCBRIDE, David has been resigned. Director MWL DIRECTORS LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MACKIE, Mark Joseph
Appointed Date: 23 September 2002
62 years old

Resigned Directors

Secretary
MCBRIDE, David
Resigned: 20 October 2009
Appointed Date: 23 September 2002

Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
MCBRIDE, David
Resigned: 01 October 2009
Appointed Date: 23 September 2002
60 years old

Director
MWL DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Mr Mark Joseph Mackie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

REGULAR LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
15 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 29 more events
07 Oct 2002
Director resigned
07 Oct 2002
Secretary resigned
01 Oct 2002
Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100
01 Oct 2002
New secretary appointed;new director appointed
23 Sep 2002
Incorporation

REGULAR LIMITED Charges

25 March 2003
Bond & floating charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…