ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

141 West Regent Street Limited

141 West Regent Street Limited is an active company incorporated on 24 January 2020 with the registered office located in Glasgow, City of Glasgow. 141 West Regent Street Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC652685
Private limited company
Scottish Company
Age
5 years
Incorporated 24 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
C/O Dm Mcnaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 4 West Regent Street Glasgow G2 1RW Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • Irish • Lives in Ireland • Born in Dec 1963
Director • Scottish • Lives in Scotland • Born in Feb 1964
Director • Scottish • Lives in Scotland • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steiner Property Limited
Nancy Reid and Mr Simon Ian Mullen are mutual people.
Active
Roman Rebel Limited
Nancy Reid is a mutual person.
Active
Veloz Properties Ltd
Nancy Reid is a mutual person.
Active
UK Debt Expert Group Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Group Limited
Nancy Reid is a mutual person.
Active
UK Debt Expert Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Number 2 Limited
Nancy Reid is a mutual person.
Active
Finbora Group Limited
Nancy Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£3.04K
Decreased by £110 (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.14M
Increased by £431.55K (+12%)
Total Liabilities
-£4.14M
Increased by £431.42K (+12%)
Net Assets
-£115
Increased by £132 (-53%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
12 Months Ago on 16 Sep 2024
Nancy Reid Resigned
1 Year 3 Months Ago on 3 Jun 2024
Mr Pearse John Flynn Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Ms Nancy Reid Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Simon Ian Mullen Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Pearse John Flynn (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Jan 2024
Get Credit Report
Discover 141 West Regent Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 17 Jun 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 16 Sep 2024
Termination of appointment of Nancy Reid as a director on 3 June 2024
Submitted on 5 Jun 2024
Change of details for Mr Pearse John Flynn as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Simon Ian Mullen on 22 April 2024
Submitted on 22 Apr 2024
Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Ms Nancy Reid on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Pearse John Flynn on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 28 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year