Advanced company searchLink opens in new window

REACTEC LIMITED

Company number SC221428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2018 AA Full accounts made up to 31 December 2017
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
03 Aug 2017 PSC08 Notification of a person with significant control statement
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Mrs Janice Mccann as a director on 18 May 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,226.09
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,235.64
19 Oct 2016 MR04 Satisfaction of charge 4 in full
10 Aug 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Jul 2016 MR01 Registration of charge SC2214280005, created on 20 July 2016
15 Apr 2016 AP01 Appointment of Mrs Tracey Gorman as a director on 1 April 2016
19 Jan 2016 AP01 Appointment of Eleanor Claire Barnard as a director on 5 January 2016
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,035.64
19 Jul 2015 TM01 Termination of appointment of Andrew Peter Mcgoff as a director on 14 July 2015
26 May 2015 MR04 Satisfaction of charge 3 in full
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,035.64
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 TM01 Termination of appointment of Ian Spence Mcnair as a director on 31 October 2014
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 875.64
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 872.34