Company Information for REGAL-VIBRO LIMITED
482 LANARK ROAD WEST, EDINBURGH, EH14 7AN,
|
Company Registration Number
SC329178
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
REGAL-VIBRO LIMITED | ||||
Legal Registered Office | ||||
482 LANARK ROAD WEST EDINBURGH EH14 7AN Other companies in EH14 | ||||
Previous Names | ||||
|
Company Number | SC329178 | |
---|---|---|
Company ID Number | SC329178 | |
Date formed | 2007-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 01:07:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH HEPBURN |
||
KENNETH HEPBURN |
||
ROBERT BICKETT MCCLUNG |
||
GRAEME NOBLE |
||
JOHN TODD RONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLACK & CO |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MOSELEY RUBBER COMPANY LIMITED | Company Secretary | 2008-11-26 | CURRENT | 1995-02-21 | Active | |
RED REGAL LIMITED | Company Secretary | 1991-04-01 | CURRENT | 1985-04-09 | Active | |
THE MOSELEY RUBBER COMPANY LIMITED | Director | 1995-06-30 | CURRENT | 1995-02-21 | Active | |
RED REGAL LIMITED | Director | 1991-04-01 | CURRENT | 1985-04-09 | Active | |
REGAL RUBBER & POLYURETHANE LTD. | Director | 2017-09-04 | CURRENT | 2017-07-17 | Active | |
REGAL RUBBER COMPANY LTD. | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
REGAL-HANNECARD PAPER LTD. | Director | 2010-10-08 | CURRENT | 2010-09-22 | Dissolved 2018-01-09 | |
CRAIGOW POLYMER SERVICES LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
THE MOSELEY RUBBER COMPANY LIMITED | Director | 1995-06-30 | CURRENT | 1995-02-21 | Active | |
RED REGAL LIMITED | Director | 1988-06-30 | CURRENT | 1985-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
Termination of appointment of Kenneth Hepburn on 2017-11-09 | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH HEPBURN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Bickett Mcclung on 2011-08-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BLACK & CO | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/09 NO CHANGES | |
AR01 | 13/08/08 FULL LIST | |
288a | DIRECTOR APPOINTED MR GRAEME NOBLE | |
288a | DIRECTOR APPOINTED MR ROBERT BICKETT MCCLUNG | |
288a | SECRETARY APPOINTED BLACK & CO | |
288a | DIRECTOR APPOINTED MR JOHN TODD RONALDSON | |
288a | SECRETARY APPOINTED MR KENNETH HEPBURN | |
288a | DIRECTOR APPOINTED MR KENNETH HEPBURN | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 482 LANARK ROAD EDINBURGH EH14 7AN | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008 | |
CERTNM | COMPANY NAME CHANGED GLENROTHES PLASTICS & ENGINEERIN G LIMITED CERTIFICATE ISSUED ON 09/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SANDPLAY LIMITED CERTIFICATE ISSUED ON 08/09/07 | |
RES04 | NC INC ALREADY ADJUSTED 13/08/07 | |
123 | £ NC 100/5000 13/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.25 | 9 |
MortgagesNumMortOutstanding | 1.13 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 1.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products
|
|
|
|
|
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 REGAL-VIBRO LIMITED
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as REGAL-VIBRO LIMITED are:
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. |