About

Registered Number: SC162119
Date of Incorporation: 11/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 20 Standalane View, Peebles, EH45 8LS,

 

React2 Ltd was founded on 11 December 1995 and are based in Peebles, it's status is listed as "Active". We do not know the number of employees at the company. There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Dean 29 November 2007 - 1
TURNBULL, Joanne Margaret 04 April 2018 - 1
CAMPBELL, Nicola Kennedy 14 December 1995 24 November 2006 1
MURIE, Ann 14 December 1995 24 November 2006 1
RUSSELL, Alexander Gordon 14 December 1995 19 September 2013 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Joanne Margaret 20 September 2013 - 1
RUSSELL, Linda Wilson 25 November 2006 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 22 May 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 April 2018
PSC01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
CS01 - N/A 03 October 2017
CH03 - Change of particulars for secretary 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 July 2014
CERTNM - Change of name certificate 25 November 2013
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 03 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 23 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 17 June 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
363s - Annual Return 16 December 1997
RESOLUTIONS - N/A 30 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1997
123 - Notice of increase in nominal capital 30 November 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 20 January 1997
MEM/ARTS - N/A 18 April 1996
410(Scot) - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
RESOLUTIONS - N/A 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
CERTNM - Change of name certificate 21 December 1995
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.