Company NameL A Regenerates Ltd
Company StatusDissolved
Company NumberSC505822
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAndrew Napier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMr Lawrence Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
15 June 2023Application to strike the company off the register (3 pages)
29 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
29 May 2018Notification of Lawrence Smith as a person with significant control on 1 July 2016 (2 pages)
28 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
4 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
13 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP 10
(22 pages)
13 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP 10
(22 pages)