About

Registered Number: SC221428
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Vantage Point, 3 Cultins Road, Edinburgh, EH11 4DF

 

Reactec Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at this company. This business has 11 directors listed as Barnard, Eleanor Claire, Barnard, Eleanor Claire, Buckingham, Mark Paul, Gorman, Tracey, Hogg, Alastair James, Mclaughlin, Jacqueline, Adcock, Roger Brian, Kent, Timothy, Mcnair, Ian Spence, O'hagan, James, Watson, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Eleanor Claire 05 January 2016 - 1
BUCKINGHAM, Mark Paul 24 April 2002 - 1
GORMAN, Tracey 01 April 2016 - 1
HOGG, Alastair James 06 November 2019 - 1
MCLAUGHLIN, Jacqueline 01 May 2014 - 1
ADCOCK, Roger Brian 28 March 2014 30 June 2020 1
KENT, Timothy 21 June 2002 12 December 2008 1
MCNAIR, Ian Spence 08 November 2006 31 October 2014 1
O'HAGAN, James 13 May 2011 15 November 2013 1
WATSON, Peter 27 July 2001 05 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Eleanor Claire 02 October 2006 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 July 2020
SH01 - Return of Allotment of shares 09 June 2020
MA - Memorandum and Articles 09 June 2020
RESOLUTIONS - N/A 08 June 2020
SH01 - Return of Allotment of shares 01 June 2020
SH01 - Return of Allotment of shares 12 December 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 August 2017
PSC08 - N/A 03 August 2017
PSC09 - N/A 03 August 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 31 May 2017
RESOLUTIONS - N/A 26 April 2017
SH01 - Return of Allotment of shares 26 April 2017
SH01 - Return of Allotment of shares 20 April 2017
MR04 - N/A 19 October 2016
AA - Annual Accounts 10 August 2016
CS01 - N/A 04 August 2016
MR01 - N/A 26 July 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 19 July 2015
MR04 - N/A 26 May 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
TM01 - Termination of appointment of director 19 November 2014
SH01 - Return of Allotment of shares 07 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 16 May 2014
RESOLUTIONS - N/A 07 April 2014
AP01 - Appointment of director 07 April 2014
SH01 - Return of Allotment of shares 07 April 2014
MR04 - N/A 11 March 2014
MR04 - N/A 07 February 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 12 March 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 02 May 2012
466(Scot) - N/A 27 October 2011
AA - Annual Accounts 15 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 September 2011
AR01 - Annual Return 22 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 13 August 2011
SH01 - Return of Allotment of shares 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 13 August 2010
RESOLUTIONS - N/A 22 July 2010
RESOLUTIONS - N/A 17 December 2009
SH01 - Return of Allotment of shares 17 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 17 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
466(Scot) - N/A 09 May 2008
466(Scot) - N/A 09 May 2008
410(Scot) - N/A 04 April 2008
363s - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 23 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
RESOLUTIONS - N/A 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
123 - Notice of increase in nominal capital 14 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363a - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 12 June 2004
AA - Annual Accounts 20 May 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
410(Scot) - N/A 08 November 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
225 - Change of Accounting Reference Date 14 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
363s - Annual Return 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
MEM/ARTS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Outstanding

N/A

Bond & floating charge 26 August 2011 Fully Satisfied

N/A

Floating charge 26 July 2011 Fully Satisfied

N/A

Floating charge 27 March 2008 Fully Satisfied

N/A

Floating charge 28 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.