Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RG Regenerations Ltd
RG Regenerations Ltd is an active company incorporated on 22 June 2020 with the registered office located in Prestwick, Ayrshire and Arran. RG Regenerations Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC664939
Private limited company
Scottish Company
Age
5 years
Incorporated
22 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 June 2025
(6 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 3 months remaining)
Learn more about RG Regenerations Ltd
Contact
Update Details
Address
2 Alton Dairy Southwood Road
Monkton
Prestwick
KA9 1UW
Scotland
Address changed on
9 Nov 2022
(3 years ago)
Previous address was
25 Beach View Beach Road Troon KA10 6XQ Scotland
Companies in KA9 1UW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Frank Alan Greer
Director • British • Lives in Scotland • Born in Nov 1965
David Cameron Roy
Director • British • Lives in Scotland • Born in Apr 1961
Mr Frank Alan Greer
PSC • British • Lives in Scotland • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£11.64K
Decreased by £6.66K (-36%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£813.76K
Decreased by £1.73M (-68%)
Total Liabilities
-£1.19M
Decreased by £1.36M (-53%)
Net Assets
-£372.98K
Decreased by £373.08K (-373083%)
Debt Ratio (%)
146%
Increased by 45.84% (+46%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 15 Sep 2025
Confirmation Submitted
5 Months Ago on 17 Jun 2025
Full Accounts Submitted
10 Months Ago on 4 Feb 2025
Mr Frank Alan Greer (PSC) Details Changed
1 Year Ago on 1 Dec 2024
David Cameron Roy (PSC) Resigned
1 Year Ago on 1 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Jun 2023
Get Alerts
Get Credit Report
Discover RG Regenerations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 15 Sep 2025
Change of details for Mr Frank Alan Greer as a person with significant control on 1 December 2024
Submitted on 17 Jun 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Feb 2025
Cessation of David Cameron Roy as a person with significant control on 1 December 2024
Submitted on 13 Dec 2024
Satisfaction of charge SC6649390001 in full
Submitted on 31 Oct 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 17 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 14 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Sep 2023
Confirmation statement made on 4 June 2023 with no updates
Submitted on 20 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs