Background WavePink WaveYellow Wave

REGENCY MEDICINE LTD. (SC189762)

REGENCY MEDICINE LTD. (SC189762) is an active UK company. incorporated on 28 September 1998. with registered office in Dunfermline. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. REGENCY MEDICINE LTD. has been registered for 27 years. Current directors include BAKEIRATHAN, Mahendran.

Company Number
SC189762
Status
active
Type
ltd
Incorporated
28 September 1998
Age
27 years
Address
3 Castle Court, Dunfermline, KY11 8PB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKEIRATHAN, Mahendran
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY MEDICINE LTD.

REGENCY MEDICINE LTD. is an active company incorporated on 28 September 1998 with the registered office located in Dunfermline. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. REGENCY MEDICINE LTD. was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

SC189762

LTD Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3 Castle Court Carnegie Campus Dunfermline, KY11 8PB,

Previous Addresses

, 7 Saltpans, Charlestown, Dunfermline, Fife, KY11 3EB
From: 28 September 1998To: 2 July 2012
Timeline

14 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Loan Secured
May 13
New Owner
Nov 18
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BAKEIRATHAN, Mahendran

Active
Cedar Drive, PinnerHA5 4BY
Born December 1974
Director
Appointed 07 Apr 2011

BAKEIRATHAN, Sujatha

Resigned
Castle Court, DunfermlineKY11 8PB
Secretary
Appointed 07 Apr 2011
Resigned 05 Aug 2012

GALLOWAY, Madeleine Marie Alice

Resigned
70 Greycraigs, DunfermlineKY12 8XN
Secretary
Appointed 28 Sept 1998
Resigned 07 Apr 2011

EVAN-WONG, Anne, Dr

Resigned
Saltpans, CharlestownKY11 3EB
Born April 1948
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

EVAN-WONG, Daniel

Resigned
Saltpans, CharlestownKY11 3EB
Born March 1979
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

EVAN-WONG, Leslie Alexander, Dr

Resigned
7 Saltpans, DunfermlineKY11 3EB
Born June 1950
Director
Appointed 28 Sept 1998
Resigned 07 Apr 2011

EVAN-WONG, Mark

Resigned
7 Saltpans, CharlestownKY11 3EB
Born June 1977
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

EVAN-WONG, Nicholas

Resigned
Saltpans, CharlestownKY11 3EB
Born November 1975
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

EVAN-WONG, Patricia Anne, Dr

Resigned
7 Saltpans, CharlestownKY11 3EB
Born April 1948
Director
Appointed 23 Dec 2003
Resigned 14 May 2005

WHELAN, Carolyn

Resigned
9 The Millbank, IfieldRH11 0JQ
Born July 1946
Director
Appointed 01 Aug 2008
Resigned 07 Apr 2011

WHELAN, Carolyn

Resigned
9 The Millbank, IfieldRH11 0JQ
Born July 1946
Director
Appointed 12 Sept 1999
Resigned 08 Mar 2008

WHELAN, Robert

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born June 1971
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

WHELAN, Robert

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born June 1971
Director
Appointed 01 Nov 2003
Resigned 24 Feb 2008

WHELAN, Stuart

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born June 1973
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

WHELAN, Stuart

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born June 1973
Director
Appointed 01 Nov 2003
Resigned 24 Feb 2008

WHELAN, William

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born March 1945
Director
Appointed 20 Apr 2009
Resigned 07 Apr 2011

WHELAN, William

Resigned
9 The Millbank, CrawleyRH11 0JQ
Born March 1945
Director
Appointed 01 Nov 2003
Resigned 24 Feb 2008

Persons with significant control

2

Cedar Drive, PinnerHA5 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2025

Mr Mahendran Bakeirathan

Active
Cedar Drive, PinnerHA5 4BY
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Resolution
18 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
14 April 2011
MG01sMG01s
Legacy
14 April 2011
MG01sMG01s
Legacy
17 March 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Legacy
17 August 2010
88(3)88(3)
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
14 September 2009
128(4)128(4)
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Legacy
23 April 2009
123Notice of Increase in Nominal Capital
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
14 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
88(2)R88(2)R
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
26 October 1999
410(Scot)410(Scot)
Legacy
29 September 1999
363aAnnual Return
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
24 August 1999
225Change of Accounting Reference Date
Incorporation Company
28 September 1998
NEWINCIncorporation