Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REGENT QUAY DEVELOPMENT COMPANY LIMITED
Company Information for

REGENT QUAY DEVELOPMENT COMPANY LIMITED

130 St. Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC097085
Private Limited Company
Liquidation

Company Overview

About Regent Quay Development Company Ltd
REGENT QUAY DEVELOPMENT COMPANY LIMITED was founded on 1986-02-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Regent Quay Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGENT QUAY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
130 St. Vincent Street
Glasgow
G2 5HF
Other companies in EH3
 
Filing Information
Company Number SC097085
Company ID Number SC097085
Date formed 1986-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 2022-02-04
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865683672  GB330341942  
Last Datalog update: 2024-08-10 20:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT QUAY DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENT QUAY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2015-02-19
SARAH ANN CAMPBELL
Director 2017-06-19
DOUGLAS ALEXANDER CUMINE
Director 2015-02-19
ANDREW DUNCAN MACGILP
Director 2015-02-19
DEREK MCDONALD
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PORTER
Director 2015-02-19 2017-05-03
RUSSELL PARKER
Company Secretary 1988-12-31 2015-02-19
ALAN WILLIAM FIDDES
Director 1988-12-31 2015-02-19
JOHN IRVIN FINLAY
Director 1988-12-31 2015-02-19
NIGEL WILLIAM RICHARD KENNEDY
Director 2013-08-01 2015-02-19
RUSSELL PARKER
Director 1986-03-03 2015-02-19
ROBERT WRIGHT
Director 1988-12-31 2011-09-10
GEORGE RAPHAEL MICHAEL KENNEDY
Director 1988-12-31 2011-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN CAMPBELL LSI WEST GEORGE STREET LIMITED Director 2018-04-04 CURRENT 2015-05-29 Liquidation
SARAH ANN CAMPBELL LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
SARAH ANN CAMPBELL RQC LIMITED Director 2017-06-19 CURRENT 1996-10-14 Liquidation
SARAH ANN CAMPBELL L&S (BROADWOOD) LIMITED Director 2017-06-19 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SARAH ANN CAMPBELL L&S NORFOLK LTD Director 2017-05-03 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL L&S RQDC LTD Director 2017-05-03 CURRENT 2015-10-02 Active
SARAH ANN CAMPBELL RR SEA STRAND LIMITED Director 2017-03-24 CURRENT 2006-08-25 Active
SARAH ANN CAMPBELL RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
SARAH ANN CAMPBELL RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
SARAH ANN CAMPBELL CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
SARAH ANN CAMPBELL CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
SARAH ANN CAMPBELL OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
SARAH ANN CAMPBELL LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
SARAH ANN CAMPBELL LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
SARAH ANN CAMPBELL OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
SARAH ANN CAMPBELL CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
SARAH ANN CAMPBELL CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
SARAH ANN CAMPBELL LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
SARAH ANN CAMPBELL CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-06 CURRENT 2006-09-28 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
SARAH ANN CAMPBELL CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
SARAH ANN CAMPBELL CREDENTIAL ESTATES LIMITED Director 2017-03-06 CURRENT 2006-02-23 Active
SARAH ANN CAMPBELL STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
SARAH ANN CAMPBELL L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
SARAH ANN CAMPBELL SC TS SCOTLAND LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC DALKEITH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC AVIEMORE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC THURSO LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC TS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-17 Liquidation
SARAH ANN CAMPBELL SC EAST KILBRIDE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CRIEFF LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC COWDENBEATH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CUPAR LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC RENFREW ROAD LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC ST ROLLOX LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL L&S DEVELOPMENTS TS LIMITED Director 2017-01-19 CURRENT 2015-11-05 Liquidation
SARAH ANN CAMPBELL L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SARAH ANN CAMPBELL LONDON & SCOTTISH INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2011-09-20 Active
SARAH ANN CAMPBELL LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
SARAH ANN CAMPBELL LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOUGLAS ALEXANDER CUMINE LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DOUGLAS ALEXANDER CUMINE RQC LIMITED Director 2015-02-11 CURRENT 1996-10-14 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2013-09-05 CURRENT 2006-03-28 Active
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Director 2009-03-31 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Director 2007-05-14 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Director 2007-04-01 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Director 2007-04-01 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Director 2007-04-01 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2007-04-01 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Director 2007-04-01 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Director 2007-04-01 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Director 2007-04-01 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Director 2007-04-01 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Director 2007-04-01 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Director 2007-04-01 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Director 2007-04-01 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2007-04-01 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Director 2007-04-01 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-03-07 CURRENT 2004-12-23 Dissolved 2014-08-15
ANDREW DUNCAN MACGILP RQC LIMITED Director 2015-02-19 CURRENT 1996-10-14 Liquidation
ANDREW DUNCAN MACGILP LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-12-10 CURRENT 2013-05-28 Liquidation
DEREK MCDONALD RQC LIMITED Director 2017-06-01 CURRENT 1996-10-14 Liquidation
DEREK MCDONALD L & S (BELHAVEN) LTD Director 2017-03-22 CURRENT 2016-07-28 Active
DEREK MCDONALD CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
DEREK MCDONALD CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
DEREK MCDONALD OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
DEREK MCDONALD LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
DEREK MCDONALD SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
DEREK MCDONALD LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
DEREK MCDONALD OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
DEREK MCDONALD CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
DEREK MCDONALD CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
DEREK MCDONALD LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-10 CURRENT 2006-09-28 Liquidation
DEREK MCDONALD CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
DEREK MCDONALD CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Liquidation
DEREK MCDONALD VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
DEREK MCDONALD HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
DEREK MCDONALD CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
DEREK MCDONALD STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
DEREK MCDONALD LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
DEREK MCDONALD LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2016-01-13 CURRENT 2013-05-28 Liquidation
DEREK MCDONALD LSI WEST GEORGE STREET LIMITED Director 2016-01-05 CURRENT 2015-05-29 Liquidation
DEREK MCDONALD LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DEREK MCDONALD L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DEREK MCDONALD L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK MCDONALD L&S (STRAITON) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK MCDONALD LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK MCDONALD L&S NORFOLK LTD Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD L&S RQDC LTD Director 2015-10-02 CURRENT 2015-10-02 Active
DEREK MCDONALD L&S (BROADWOOD) LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD LONDON & SCOTTISH STUDENT HOUSING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
DEREK MCDONALD SC TS SCOTLAND LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC DALKEITH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC AVIEMORE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC THURSO LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC EAST KILBRIDE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CRIEFF LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC COWDENBEATH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CUPAR LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC RENFREW ROAD LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC ST ROLLOX LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC TS HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
DEREK MCDONALD LONDON & SCOTTISH INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2011-09-20 Active
DEREK MCDONALD KF INVESTMENTS (SCOTLAND) LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DEREK MCDONALD ARK DATA P2 LIMITED Director 2014-07-01 CURRENT 2013-09-12 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SECURE LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A9 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P1 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P2 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES SQ17 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES VAULTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SQ17 LIMITED Director 2014-07-01 CURRENT 2007-03-23 Dissolved 2018-03-04
DEREK MCDONALD ARK DATA P1 LIMITED Director 2014-07-01 CURRENT 2011-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-10Final Gazette dissolved via compulsory strike-off
2024-05-10Error
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
2023-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-02PSC05Change of details for London & Scottish Investments Limited as a person with significant control on 2021-11-22
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM02Termination of appointment of Douglas Alexander Cumine on 2019-12-31
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER CUMINE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850015
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-06-08AP01DIRECTOR APPOINTED MR DEREK MCDONALD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2415057
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ Scotland
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850016
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0970850013
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850015
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850014
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850013
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850012
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850011
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850010
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0970850009
2016-04-27AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-03-06AR0104/02/16 FULL LIST
2016-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2415057
2015-07-08SH0130/06/15 STATEMENT OF CAPITAL GBP 2415057.00
2015-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08RES01ADOPT ARTICLES 30/06/2015
2015-03-12AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER CUMINE
2015-03-12AP03SECRETARY APPOINTED MR DOUGLAS ALEXANDER CUMINE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PARKER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNEDY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 14 NELSON STREET EDINBURGH LOTHIAN EH3 6LG
2015-03-12AP01DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL PARKER
2015-03-12AP01DIRECTOR APPOINTED MR DEREK PORTER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIDDES
2015-03-11AR0104/02/15 FULL LIST
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-07AR0104/02/14 FULL LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 04/02/2014
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-02AP01DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARD KENNEDY
2013-04-04AR0104/02/13 FULL LIST
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 03/01/2013
2012-02-13AR0104/02/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY
2011-03-08AR0104/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-03AR0104/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAPHAEL MICHAEL KENNEDY / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FIDDES / 04/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVIN FINLAY / 04/02/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-20363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-17363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-24363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-28363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-03-31363aRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 13 JAMES STREET ABERDEEN AB11 5AP
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-27419a(Scot)DEC MORT/CHARGE *****
2001-08-27419a(Scot)DEC MORT/CHARGE *****
2001-02-22419a(Scot)DEC MORT/CHARGE *****
2001-02-13363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-12SRES01ADOPT ARTICLES 26/09/00
2000-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-12SRES12VARYING SHARE RIGHTS AND NAMES 26/09/00
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-10363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/98
1998-02-10363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-07363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-08363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-08363sRETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS
1995-06-06410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-22AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-26363sRETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to REGENT QUAY DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-12-23
Fines / Sanctions
No fines or sanctions have been issued against REGENT QUAY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-06-01 Satisfied BANK OF SCOTLAND
STANDARD SECURITY 1992-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENT QUAY DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of REGENT QUAY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT QUAY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of REGENT QUAY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT QUAY DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REGENT QUAY DEVELOPMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REGENT QUAY DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyREGENT QUAY DEVELOPMENT COMPANY LIMITEDEvent Date2022-12-20
Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London, EC4M 7RB . : Joint Liquidator: Blair Carnegie Nimmo (IP number 8208 ) of Interpath Ltd , 130 St. Vincent Street, Glasgow, G2 5HF . : For further details contact Marion Anderson on +44 (0) 203 307 4214 or at Marion.Anderson@interpathadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT QUAY DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENT QUAY DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.