REGIS BANQUETING LTD.
Event catering activities
REGIS BANQUETING LTD.
Event catering activities
Contact & Details
Contact
Registered Address
Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT United Kingdom
Full company profile for REGIS BANQUETING LTD. (SC261790), an active lifestyle and entertainment company based in Motherwell, United Kingdom. Incorporated 13 Jan 2004. Event catering activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£552.87k
Net Assets
£1.08M
Total Liabilities
£339.38k
Turnover
N/A
Employees
114
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kelly Coia | Director | British | United Kingdom | 1 Mar 2023 | Active |
| Kirsty Mactavish | Director | British | United Kingdom | 1 Mar 2023 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ryan Michael Longmuir
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Shirley Ann Longmuir
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 13 Jan 2026 with updates | |
| 3 Dec 2025 | Officers | Termination of Kirsty Mactavish as director on 1 Aug 2025 | |
| 12 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Aug 2025 | Officers | Change to director Ms Kirsty Mactavish on 5 Aug 2025 | |
| 11 Aug 2025 | Officers | Change to director Ms Kelly Coia on 5 Aug 2025 |
Confirmation statement made on 13 Jan 2026 with updates
Termination of Kirsty Mactavish as director on 1 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
Change to director Ms Kirsty Mactavish on 5 Aug 2025
Change to director Ms Kelly Coia on 5 Aug 2025
Recent Activity
Latest Activity
Confirmation statement made on 13 Jan 2026 with updates
3 months ago on 21 Jan 2026
Termination of Kirsty Mactavish as director on 1 Aug 2025
5 months ago on 3 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 12 Aug 2025
Change to director Ms Kirsty Mactavish on 5 Aug 2025
8 months ago on 11 Aug 2025
Change to director Ms Kelly Coia on 5 Aug 2025
8 months ago on 11 Aug 2025
