Company NameReact Transport Services Limited
DirectorAndrew Christopher Duncan
Company StatusActive
Company NumberSC178268
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Christopher Duncan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marchfield Park
Edinburgh
Midlothian
EH4 5BW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Simon Jeremy Carter Platts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringbank Cottage
57 Saughton Road North
Edinburgh
Midlothian
EH12 7JA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Simon Jeremy Carter Platts
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringbank Cottage
57 Saughton Road North
Edinburgh
Midlothian
EH12 7JA
Scotland

Contact

Websitewww.react-transport.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address11 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£106,182
Cash£10,916
Current Liabilities£1,193,698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

1 August 2018Delivered on: 8 August 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 10 March 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises at 20 caputhall road, deans industrial estate, livingston.
Outstanding
11 May 2005Delivered on: 18 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects at deans industrial estate, livingston extending 3.6 hectares or thereby in the county of west lothian wln 25552 and all and whole the tenants interest under the ground lease between beazer homes limited and meaujo limited wln 25553 subjects lying on the north west side of royston road, deans industrial estate, livingston.
Outstanding
14 April 2005Delivered on: 19 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 October 1997Delivered on: 5 November 1997
Satisfied on: 8 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 October 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
31 August 2018Alterations to floating charge SC1782680008 (11 pages)
25 August 2018Alterations to floating charge 3 (13 pages)
8 August 2018Registration of charge SC1782680008, created on 1 August 2018 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
16 July 2016Satisfaction of charge 6 in full (4 pages)
16 July 2016Satisfaction of charge 6 in full (4 pages)
16 June 2016Registration of charge SC1782680007, created on 16 June 2016 (8 pages)
16 June 2016Registration of charge SC1782680007, created on 16 June 2016 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(7 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(7 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(7 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
31 March 2012Alterations to floating charge 3 (5 pages)
31 March 2012Alterations to floating charge 3 (5 pages)
30 March 2012Alterations to floating charge 6 (5 pages)
30 March 2012Alterations to floating charge 6 (5 pages)
23 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
23 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
23 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
23 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 16/07/2008
(11 pages)
7 August 2008S-div (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 16/07/2008
(11 pages)
7 August 2008S-div (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Registered office changed on 16/10/07 from: 24 west shore road edinburgh EH5 1QD (1 page)
16 October 2007Registered office changed on 16/10/07 from: 24 west shore road edinburgh EH5 1QD (1 page)
24 September 2007Return made up to 28/08/07; no change of members (7 pages)
24 September 2007Return made up to 28/08/07; no change of members (7 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 28/08/06; full list of members (7 pages)
20 September 2006Return made up to 28/08/06; full list of members (7 pages)
1 August 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
1 August 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
8 March 2006Dec mort/charge * (2 pages)
8 March 2006Dec mort/charge * (2 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
16 September 2005Return made up to 28/08/05; full list of members (7 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 September 2002Return made up to 28/08/02; full list of members (8 pages)
9 September 2002Return made up to 28/08/02; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 August 2001Return made up to 28/08/01; full list of members (7 pages)
28 August 2001Return made up to 28/08/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 September 1999Return made up to 28/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1999Return made up to 28/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 September 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Partic of mort/charge * (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
22 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 September 1997Director resigned (1 page)
16 September 1997Secretary resigned (1 page)
16 September 1997Registered office changed on 16/09/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
16 September 1997Registered office changed on 16/09/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
16 September 1997Director resigned (1 page)
16 September 1997Secretary resigned (1 page)
12 September 1997£ nc 10000/100000 28/08/97 (1 page)
12 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1997£ nc 10000/100000 28/08/97 (1 page)
12 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Company name changed eaglepine LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed eaglepine LIMITED\certificate issued on 08/09/97 (2 pages)
2 September 1997Nc inc already adjusted 28/08/97 (1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997Nc inc already adjusted 28/08/97 (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Incorporation (16 pages)
28 August 1997Incorporation (16 pages)