- Company Overview for REACTEC LIMITED (SC221428)
- Filing history for REACTEC LIMITED (SC221428)
- People for REACTEC LIMITED (SC221428)
- Charges for REACTEC LIMITED (SC221428)
- More for REACTEC LIMITED (SC221428)
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 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
16 May 2014 | AP01 | Appointment of Jacqueline Mclaughlin as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Roger Brian Adcock as a director | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2013 | TM01 | Termination of appointment of James O'hagan as a director | |
15 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
23 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from , 5 Leamington Terrace, Edinburgh, EH10 4JW on 12 March 2013 | |
28 Nov 2012 | AP01 | Appointment of Mr Michael David Rutterford as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Charles Sweeney as a director | |
20 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr James O'hagan on 21 June 2012 | |
17 Aug 2012 | CH03 | Secretary's details changed for Eleanor Claire Barnard on 31 May 2012 | |
02 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Oct 2011 | 466(Scot) | Alterations to floating charge 4 | |
15 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
22 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders |