Regency Beach Club Owners' Association Limited EDINBURGH


Regency Beach Club Owners' Association started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC153300. The Regency Beach Club Owners' Association company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE. Since 19th September 1997 Regency Beach Club Owners' Association Limited is no longer carrying the name Sahara Sunset Owners' Association.

At the moment there are 4 directors in the the firm, namely Janette G., Declan K. and Philip B. and others. In addition one secretary - Philip B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 24 June 1998.

Regency Beach Club Owners' Association Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153300
Date of Incorporation Thu, 22nd Sep 1994
Industry Non-trading company
End of financial Year 5th April
Company age 30 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Janette G.

Position: Director

Appointed: 28 October 2016

Declan K.

Position: Director

Appointed: 13 May 2014

Philip B.

Position: Director

Appointed: 20 December 2012

Brigit S.

Position: Director

Appointed: 01 October 2003

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Amanda M.

Position: Director

Appointed: 20 December 2012

Resigned: 13 May 2014

Amanda M.

Position: Director

Appointed: 20 December 2012

Resigned: 13 May 2014

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

John W.

Position: Director

Appointed: 24 June 1998

Resigned: 09 January 2001

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 14 September 2021

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 31 May 2002

Jennifer T.

Position: Director

Appointed: 22 September 1994

Resigned: 12 December 1996

Raymond B.

Position: Secretary

Appointed: 22 September 1994

Resigned: 24 June 1998

Raymond B.

Position: Director

Appointed: 22 September 1994

Resigned: 24 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Lj Capital Limited from London, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Quadrangle Trustee Services Limited that entered Cheltenham, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Quadrangle Trustee Services Limited

Third Floor, 95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Company previous names

Sahara Sunset Owners' Association September 19, 1997
Regency Beach Club Owners' Association May 17, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 5th April 2023
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements