REGENCY OILS LIMITED
SPEY OIL EXPLORATIONS LIMITED

Hellopages » Moray » Moray » AB56 1UT

Company number SC071949
Status Active
Incorporation Date 24 June 1980
Company Type Private Limited Company
Address 15 MARINE PLACE, BUCKIE, AB56 1UT
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 150,000 . The most likely internet sites of REGENCY OILS LIMITED are www.regencyoils.co.uk, and www.regency-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Regency Oils Limited is a Private Limited Company. The company registration number is SC071949. Regency Oils Limited has been working since 24 June 1980. The present status of the company is Active. The registered address of Regency Oils Limited is 15 Marine Place Buckie Ab56 1ut. . ANGUS, Lynda is a Secretary of the company. MILNE, Robert Stephen is a Director of the company. Secretary BRUCE, Mary Teresa has been resigned. Secretary ELRICK, Carol has been resigned. Secretary ROSS, Margaret has been resigned. Secretary ALEXANDER GEORGE & CO. has been resigned. Director MILNE, John Pirie has been resigned. Director MILNE, Robert Stephen has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
ANGUS, Lynda
Appointed Date: 20 January 2012

Director
MILNE, Robert Stephen
Appointed Date: 10 March 1994
53 years old

Resigned Directors

Secretary
BRUCE, Mary Teresa
Resigned: 20 January 2012
Appointed Date: 08 June 1998

Secretary
ELRICK, Carol
Resigned: 22 January 1996
Appointed Date: 10 March 1994

Secretary
ROSS, Margaret
Resigned: 08 June 1998
Appointed Date: 22 January 1996

Secretary
ALEXANDER GEORGE & CO.
Resigned: 10 March 1994

Director
MILNE, John Pirie
Resigned: 13 September 1992
86 years old

Director
MILNE, Robert Stephen
Resigned: 29 June 2011
83 years old

Persons With Significant Control

Mr Robert Stephen Milne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elspeth West Milne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REGENCY OILS LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Dec 2016
Accounts for a small company made up to 31 May 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000

17 Dec 2015
Accounts for a small company made up to 31 May 2015
30 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150,000

...
... and 83 more events
12 Apr 1988
Return made up to 31/12/87; full list of members

12 Apr 1988
Full accounts made up to 31 March 1987

09 Jul 1987
Full accounts made up to 31 March 1986

12 Mar 1987
Return made up to 31/12/86; full list of members

02 Oct 1986
Full accounts made up to 31 March 1985

REGENCY OILS LIMITED Charges

20 July 1998
Standard security
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Filling station at 29 fife street,dufftown.
4 June 1998
Bond & floating charge
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 June 1998
Bond & floating charge
Delivered: 10 June 1998
Status: Satisfied on 13 October 2010
Persons entitled: Texaco Limited
Description: Undertaking and all property and assets present and future…
17 April 1998
Standard security
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11-14 marine place,15-18 marine place,19-25 marine place &…
17 April 1998
Standard security
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in the lease over site 3,kirkhill…
15 June 1992
Standard security
Delivered: 22 June 1992
Status: Satisfied on 24 July 2010
Persons entitled: Texaco Limited
Description: Craighall service station ellon.