About

Registered Number: SC339606
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Mile End Building, Unit 1002 Abbey Mill Business Centre, Paisley, Glasgow, PA1 1JS

 

React Building Maintenance Ltd was registered on 14 March 2008 and has its registered office in Paisley, Glasgow, it has a status of "Active". There are 4 directors listed as Brian Reid Ltd., Guy, Steven, Mcdowall, Michale James, Stephen Mabbott Ltd. for React Building Maintenance Ltd at Companies House. We don't know the number of employees at React Building Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Steven 14 March 2008 11 December 2009 1
MCDOWALL, Michale James 14 March 2008 29 January 2009 1
STEPHEN MABBOTT LTD. 14 March 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 14 March 2008 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA01 - Change of accounting reference date 27 August 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 22 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 June 2018
AA01 - Change of accounting reference date 10 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 15 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 29 March 2012
CH01 - Change of particulars for director 29 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 09 July 2010
AA - Annual Accounts 13 January 2010
AA01 - Change of accounting reference date 13 January 2010
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
CERTNM - Change of name certificate 22 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
RESOLUTIONS - N/A 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.