Advanced company searchLink opens in new window

REACTIVLAB LIMITED

Company number SC328691

Filter by category

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)
10 Apr 2013 AD01 Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
02 Aug 2012 CH03 Secretary's details changed for Timothy Sykes on 1 August 2012
02 Aug 2012 CH01 Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012
02 Aug 2012 CH01 Director's details changed for Mr Timothy James Sykes on 1 August 2012
19 Apr 2012 AA Full accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot new shares 18/02/2010
29 Mar 2010 AP01 Appointment of Mr Timothy James Sykes as a director
29 Mar 2010 AP01 Appointment of Dr David Alastair Maclaughlin Smith as a director
29 Mar 2010 AP03 Appointment of Timothy Sykes as a secretary
29 Mar 2010 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary
29 Mar 2010 TM01 Termination of appointment of Stephen Westwood as a director
29 Mar 2010 TM01 Termination of appointment of John Preston as a director
29 Mar 2010 TM01 Termination of appointment of Graham Paterson as a director
29 Mar 2010 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
29 Mar 2010 TM01 Termination of appointment of Peter Eckersall as a director
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 94.363
23 Mar 2010 SH08 Change of share class name or designation
15 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Aug 2009 363a Return made up to 02/08/09; full list of members
11 May 2009 AA Accounts for a small company made up to 31 July 2008
16 Feb 2009 288a Director appointed steven westwood