REGENT QUAY DEVELOPMENT COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA
Company number SC097085
Status Active
Incorporation Date 3 February 1986
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ Scotland to Venlaw 349 Bath Street Glasgow G2 4AA on 11 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of REGENT QUAY DEVELOPMENT COMPANY LIMITED are www.regentquaydevelopmentcompany.co.uk, and www.regent-quay-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Quay Development Company Limited is a Private Limited Company. The company registration number is SC097085. Regent Quay Development Company Limited has been working since 03 February 1986. The present status of the company is Active. The registered address of Regent Quay Development Company Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CUMINE, Douglas Alexander is a Director of the company. MACGILP, Andrew Duncan is a Director of the company. PORTER, Derek is a Director of the company. Secretary PARKER, Russell has been resigned. Director FIDDES, Alan William has been resigned. Director FINLAY, John Irvin has been resigned. Director KENNEDY, George Raphael Michael has been resigned. Director KENNEDY, Nigel William Richard has been resigned. Director PARKER, Russell has been resigned. Director WRIGHT, Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 19 February 2015

Director
CUMINE, Douglas Alexander
Appointed Date: 19 February 2015
72 years old

Director
MACGILP, Andrew Duncan
Appointed Date: 19 February 2015
57 years old

Director
PORTER, Derek
Appointed Date: 19 February 2015
72 years old

Resigned Directors

Secretary
PARKER, Russell
Resigned: 19 February 2015

Director
FIDDES, Alan William
Resigned: 19 February 2015
86 years old

Director
FINLAY, John Irvin
Resigned: 19 February 2015
72 years old

Director
KENNEDY, George Raphael Michael
Resigned: 25 June 2011
99 years old

Director
KENNEDY, Nigel William Richard
Resigned: 19 February 2015
Appointed Date: 01 August 2013
54 years old

Director
PARKER, Russell
Resigned: 19 February 2015
Appointed Date: 03 March 1986
85 years old

Director
WRIGHT, Robert
Resigned: 10 September 2011
89 years old

Persons With Significant Control

London & Scottish Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT QUAY DEVELOPMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Nov 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ Scotland to Venlaw 349 Bath Street Glasgow G2 4AA on 11 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Satisfaction of charge SC0970850013 in full
03 Jun 2016
Registration of charge SC0970850016, created on 2 June 2016
...
... and 118 more events
13 Jun 1988
Director resigned

28 Feb 1988
Return made up to 31/12/87; full list of members

26 Jun 1986
Memorandum and Articles of Association
23 Apr 1986
Allotment of shares
20 Mar 1986
Certificate of incorporation

REGENT QUAY DEVELOPMENT COMPANY LIMITED Charges

2 June 2016
Charge code SC09 7085 0016
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: All and whole the tenant's interest in the lease by…
19 May 2016
Charge code SC09 7085 0013
Delivered: 25 May 2016
Status: Satisfied on 3 June 2016
Persons entitled: Santander UK PLC as Security Agent
Description: All and whole the company's right and interest as tenant in…
18 May 2016
Charge code SC09 7085 0015
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: All and whole the company's right and interest as tenant in…
18 May 2016
Charge code SC09 7085 0014
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: All and whole the company's right and interest as tenant in…
10 May 2016
Charge code SC09 7085 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 May 2016
Charge code SC09 7085 0011
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: The company's whole right title and interest in and to the…
10 May 2016
Charge code SC09 7085 0010
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: The company's whole right, title and interest in and to the…
10 May 2016
Charge code SC09 7085 0009
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: The company's whole right, title and interest in and to the…
20 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as saic building, aberdeen science &…
15 January 2001
Standard security
Delivered: 24 January 2001
Status: Satisfied on 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site c, campus 1, aberdeen science & technology park…
1 June 1995
Standard security
Delivered: 6 June 1995
Status: Satisfied on 27 August 2001
Persons entitled: Bank of Scotland
Description: 29 roper street,whitehaven,cumbria.
15 July 1992
Standard security
Delivered: 30 July 1992
Status: Satisfied on 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 james street, aberdeen.
12 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sub-lease granted by scottish enterprise in favour of…
27 March 1991
Bond & floating charge
Delivered: 8 April 1991
Status: Satisfied on 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 January 1990
Standard security
Delivered: 15 January 1990
Status: Satisfied on 22 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 timberbush leith edinburgh.
19 July 1988
Standard security
Delivered: 25 July 1988
Status: Satisfied on 27 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor & basement 101 new city road, glasgow.