REGIS BANQUETING LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8FH

Company number SC261790
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 1 CAMBUSLANG COURT, GLASGOW, G32 8FH
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REGIS BANQUETING LTD. are www.regisbanqueting.co.uk, and www.regis-banqueting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Regis Banqueting Ltd is a Private Limited Company. The company registration number is SC261790. Regis Banqueting Ltd has been working since 13 January 2004. The present status of the company is Active. The registered address of Regis Banqueting Ltd is 1 Cambuslang Court Glasgow G32 8fh. . LONGMUIR, Shirley Ann is a Secretary of the company. LONGMUIR, Ryan Michael is a Director of the company. LONGMUIR, Shirley Ann is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director COLEMAN, Valerie Juliane has been resigned. Director COLEMAN, Valerie Juliane has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
LONGMUIR, Shirley Ann
Appointed Date: 13 January 2004

Director
LONGMUIR, Ryan Michael
Appointed Date: 13 January 2004
46 years old

Director
LONGMUIR, Shirley Ann
Appointed Date: 13 January 2004
44 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
COLEMAN, Valerie Juliane
Resigned: 26 February 2008
Appointed Date: 19 February 2004
45 years old

Director
COLEMAN, Valerie Juliane
Resigned: 26 January 2004
Appointed Date: 13 January 2004
45 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Ryan Michael Longmuir
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shirley Ann Longmuir Bsc
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGIS BANQUETING LTD. Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

08 May 2015
Registration of charge SC2617900001, created on 6 May 2015
...
... and 38 more events
22 Jan 2004
New director appointed
22 Jan 2004
New director appointed
17 Jan 2004
Secretary resigned
17 Jan 2004
Director resigned
13 Jan 2004
Incorporation

REGIS BANQUETING LTD. Charges

6 May 2015
Charge code SC26 1790 0001
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…