Edinburgh
Midlothian
EH4 5BW
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Simon Jeremy Carter Platts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springbank Cottage 57 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Simon Jeremy Carter Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springbank Cottage 57 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Website | www.react-transport.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 11 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106,182 |
Cash | £10,916 |
Current Liabilities | £1,193,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
1 August 2018 | Delivered on: 8 August 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
2 March 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 |
27 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
31 August 2018 | Alterations to floating charge SC1782680008 (11 pages) |
25 August 2018 | Alterations to floating charge 3 (13 pages) |
8 August 2018 | Registration of charge SC1782680008, created on 1 August 2018 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
16 July 2016 | Satisfaction of charge 6 in full (4 pages) |
16 July 2016 | Satisfaction of charge 6 in full (4 pages) |
16 June 2016 | Registration of charge SC1782680007, created on 16 June 2016 (8 pages) |
16 June 2016 | Registration of charge SC1782680007, created on 16 June 2016 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Alterations to floating charge 3 (5 pages) |
31 March 2012 | Alterations to floating charge 3 (5 pages) |
30 March 2012 | Alterations to floating charge 6 (5 pages) |
30 March 2012 | Alterations to floating charge 6 (5 pages) |
23 March 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Christopher Duncan on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Simon Jeremy Carter Platts on 1 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | S-div (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | S-div (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 24 west shore road edinburgh EH5 1QD (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 24 west shore road edinburgh EH5 1QD (1 page) |
24 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
1 August 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
1 August 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Dec mort/charge * (2 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members
|
8 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 September 2003 | Return made up to 28/08/03; full list of members
|
3 September 2003 | Return made up to 28/08/03; full list of members
|
15 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 September 1999 | Return made up to 28/08/99; no change of members
|
7 September 1999 | Return made up to 28/08/99; no change of members
|
25 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 September 1998 | Return made up to 28/08/98; full list of members
|
2 September 1998 | Return made up to 28/08/98; full list of members
|
5 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
22 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 October 1997 | Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 October 1997 | Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 September 1997 | Director resigned (1 page) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | Registered office changed on 16/09/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 September 1997 | Registered office changed on 16/09/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 September 1997 | Director resigned (1 page) |
16 September 1997 | Secretary resigned (1 page) |
12 September 1997 | £ nc 10000/100000 28/08/97 (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | £ nc 10000/100000 28/08/97 (1 page) |
12 September 1997 | Resolutions
|
5 September 1997 | Company name changed eaglepine LIMITED\certificate issued on 08/09/97 (2 pages) |
5 September 1997 | Company name changed eaglepine LIMITED\certificate issued on 08/09/97 (2 pages) |
2 September 1997 | Nc inc already adjusted 28/08/97 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Nc inc already adjusted 28/08/97 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
28 August 1997 | Incorporation (16 pages) |
28 August 1997 | Incorporation (16 pages) |