REGENCY MEDICINE LTD.
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB

Company number SC189762
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 200 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of REGENCY MEDICINE LTD. are www.regencymedicine.co.uk, and www.regency-medicine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Medicine Ltd is a Private Limited Company. The company registration number is SC189762. Regency Medicine Ltd has been working since 28 September 1998. The present status of the company is Active. The registered address of Regency Medicine Ltd is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . BAKEIRATHAN, Mahendran is a Director of the company. Secretary BAKEIRATHAN, Sujatha has been resigned. Secretary GALLOWAY, Madeleine Marie Alice has been resigned. Director EVAN-WONG, Anne, Dr has been resigned. Director EVAN-WONG, Daniel has been resigned. Director EVAN-WONG, Leslie Alexander, Dr has been resigned. Director EVAN-WONG, Mark has been resigned. Director EVAN-WONG, Nicholas has been resigned. Director EVAN-WONG, Patricia Anne, Dr has been resigned. Director WHELAN, Carolyn has been resigned. Director WHELAN, Carolyn has been resigned. Director WHELAN, Robert has been resigned. Director WHELAN, Robert has been resigned. Director WHELAN, Stuart has been resigned. Director WHELAN, Stuart has been resigned. Director WHELAN, William has been resigned. Director WHELAN, William has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BAKEIRATHAN, Mahendran
Appointed Date: 07 April 2011
50 years old

Resigned Directors

Secretary
BAKEIRATHAN, Sujatha
Resigned: 05 August 2012
Appointed Date: 07 April 2011

Secretary
GALLOWAY, Madeleine Marie Alice
Resigned: 07 April 2011
Appointed Date: 28 September 1998

Director
EVAN-WONG, Anne, Dr
Resigned: 07 April 2011
Appointed Date: 20 April 2009
77 years old

Director
EVAN-WONG, Daniel
Resigned: 07 April 2011
Appointed Date: 20 April 2009
46 years old

Director
EVAN-WONG, Leslie Alexander, Dr
Resigned: 07 April 2011
Appointed Date: 28 September 1998
75 years old

Director
EVAN-WONG, Mark
Resigned: 07 April 2011
Appointed Date: 20 April 2009
48 years old

Director
EVAN-WONG, Nicholas
Resigned: 07 April 2011
Appointed Date: 20 April 2009
49 years old

Director
EVAN-WONG, Patricia Anne, Dr
Resigned: 14 May 2005
Appointed Date: 23 December 2003
77 years old

Director
WHELAN, Carolyn
Resigned: 07 April 2011
Appointed Date: 01 August 2008
79 years old

Director
WHELAN, Carolyn
Resigned: 08 March 2008
Appointed Date: 12 September 1999
79 years old

Director
WHELAN, Robert
Resigned: 07 April 2011
Appointed Date: 20 April 2009
54 years old

Director
WHELAN, Robert
Resigned: 24 February 2008
Appointed Date: 01 November 2003
54 years old

Director
WHELAN, Stuart
Resigned: 07 April 2011
Appointed Date: 20 April 2009
52 years old

Director
WHELAN, Stuart
Resigned: 24 February 2008
Appointed Date: 01 November 2003
52 years old

Director
WHELAN, William
Resigned: 07 April 2011
Appointed Date: 20 April 2009
80 years old

Director
WHELAN, William
Resigned: 24 February 2008
Appointed Date: 01 November 2003
80 years old

REGENCY MEDICINE LTD. Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 81 more events
29 Sep 1999
Return made up to 28/09/99; full list of members
23 Sep 1999
New director appointed
15 Sep 1999
Full accounts made up to 31 August 1999
24 Aug 1999
Accounting reference date shortened from 30/09/99 to 31/08/99
28 Sep 1998
Incorporation

REGENCY MEDICINE LTD. Charges

17 May 2013
Charge code SC18 9762 0005
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 April 2011
Mortgage deed
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Westerleigh nursing home 19 corsica road seaford east…
7 April 2011
Bond & floating charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
18 October 1999
Bond & floating charge
Delivered: 26 October 1999
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…