Company NameReaction (Reclaimer Environmental Action)
Company StatusDissolved
Company NumberSC285227
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 10 months ago)
Previous NameGlasgow Resource Recovery Park Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMs Fiona Louise Stephen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 10 July 2015)
RoleProfessional Classical Musicia
Country of ResidenceScotland
Correspondence Address28 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Fiona Louise Stephen
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 10 July 2015)
RoleProfessional Classical Musicia
Country of ResidenceScotland
Correspondence Address28 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Michael John Guthrie Hyatt
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed14 May 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 10 July 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 Flat 3/4
Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameMiss Sally Rachel Chapman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2015)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Town
Halberton
Tiverton
Devon
EX16 7AU
Director NameMary Eileen McIver Pidgeon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleUnemployed
Correspondence Address4 Holyrood Crescent
Glasgow
G20 6HJ
Scotland
Director NameKatherine Louise Atkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1/2 276 Langside Road
Glasgow
Lanarkshire
G42 8XN
Scotland
Secretary NameKatherine Louise Atkinson
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1/2 276 Langside Road
Glasgow
Lanarkshire
G42 8XN
Scotland
Director NameAngus Charles Johnston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2006)
RoleBusiness Development
Correspondence AddressStation House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LJ
Director NameMr Gordon Douglas Black
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleBusiness Development Consultan
Country of ResidenceScotland
Correspondence Address9 Kippenross
Glen Road
Dunblane
Perthshire
FK15 0JZ
Scotland
Director NameIlsa Kate Johnston
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleSocial Entrepreneur
Correspondence AddressFlat 3/2, 120 Bowman Street
Glasgow
Lanarkshire
G42 8LG
Scotland
Director NameMr Andrew Daman Pidgeon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 22 April 2013)
RoleProf Translator
Country of ResidenceScotland
Correspondence Address154 Wilton Street
Glasgow
G20 6BS
Scotland
Director NameJonathan David Molyneux
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 March 2007)
RolePolicy Officer
Correspondence Address2/1, 66 Waverley Street
Glasgow
Lanarkshire
G41 2DZ
Scotland
Director NameMr Douglas Hugh Paine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2011)
RoleMusic Promoter
Country of ResidenceScotland
Correspondence Address21 Mirrlees Lane
Kirklee
Glasgow
G12 0SL
Scotland
Director NameMr Gregory Chauvet
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2013(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Station 65 Haugh Road
Glasgow
G3 8TX
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Stables Yard
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,772
Net Worth-£5,968
Cash£8
Current Liabilities£11,258

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
17 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
22 May 2014Termination of appointment of Gregory Chauvet as a director (1 page)
22 May 2014Termination of appointment of Gregory Chauvet as a director (1 page)
15 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
7 September 2013Appointment of Mr Gregory Chauvet as a director (2 pages)
7 September 2013Appointment of Mr Gregory Chauvet as a director (2 pages)
17 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
17 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
22 April 2013Termination of appointment of Andrew Pidgeon as a director (1 page)
22 April 2013Termination of appointment of Andrew Pidgeon as a director (1 page)
8 April 2013Appointment of Miss Sally Rachel Chapman as a director (2 pages)
8 April 2013Appointment of Miss Sally Rachel Chapman as a director (2 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
27 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
22 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
20 July 2011Annual return made up to 24 May 2011 no member list (5 pages)
20 July 2011Annual return made up to 24 May 2011 no member list (5 pages)
2 April 2011Termination of appointment of Douglas Paine as a director (1 page)
2 April 2011Termination of appointment of Douglas Paine as a director (1 page)
1 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
1 April 2011Company name changed glasgow resource recovery park LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
1 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
1 April 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
1 April 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
1 April 2011Company name changed glasgow resource recovery park LIMITED\certificate issued on 01/04/11
  • CONNOT ‐
(3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 June 2010Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages)
11 June 2010Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages)
11 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
11 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
11 June 2010Director's details changed for Andrew Daman Pidgeon on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Andrew Daman Pidgeon on 24 May 2010 (2 pages)
11 June 2010Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 11 June 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Annual return made up to 24/05/09 (3 pages)
2 June 2009Director and secretary's change of particulars / fiona stephen / 02/06/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2009Annual return made up to 24/05/09 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
2 June 2009Director and secretary's change of particulars / fiona stephen / 02/06/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from 67A hamilton drive glasgow G12 8DP (1 page)
2 July 2008Annual return made up to 24/05/08 (3 pages)
2 July 2008Annual return made up to 24/05/08 (3 pages)
2 July 2008Accounting reference date extended from 30/03/2008 to 31/03/2008 (1 page)
2 July 2008Accounting reference date extended from 30/03/2008 to 31/03/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 67A hamilton drive glasgow G12 8DP (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 4 holyrood crescent glasgow G20 6HJ (1 page)
28 August 2007Registered office changed on 28/08/07 from: 4 holyrood crescent glasgow G20 6HJ (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Annual return made up to 24/05/07 (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Annual return made up to 24/05/07 (2 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
12 April 2007Accounting reference date shortened from 31/05/07 to 30/03/07 (1 page)
12 April 2007Accounting reference date shortened from 31/05/07 to 30/03/07 (1 page)
11 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
30 August 2006Annual return made up to 24/05/06 (5 pages)
30 August 2006Annual return made up to 24/05/06 (5 pages)
15 May 2006Director resigned (2 pages)
15 May 2006Director resigned (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
25 October 2005Memorandum and Articles of Association (11 pages)
25 October 2005Memorandum and Articles of Association (11 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (20 pages)
24 May 2005Incorporation (20 pages)