Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Graeme James McAughey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Mr John Currie |
---|---|
Status | Current |
Appointed | 30 October 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr John Currie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2007) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Monifieth Avenue Cardonald Glasgow Lanarkshire G52 3DH Scotland |
Director Name | David Fraser MacDonald Robinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2007) |
Role | Service Engineer |
Correspondence Address | 116 Brierbush Road Macmerry Tranent East Lothian EH33 1PU Scotland |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2017) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Alan John Graham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2018) |
Role | Service Dep Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Mr Alan John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2018) |
Role | Service Dep Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr David Fraser MacDonald Robison |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Kevin John Ryan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Ms Linda Karen Rettig |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Ms Linda Karen Rettig |
---|---|
Status | Resigned |
Appointed | 31 March 2018(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | reactcateringservices.com |
---|---|
Telephone | 0141 3198139 |
Telephone region | Glasgow |
Registered Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,476 |
Cash | £10,640 |
Current Liabilities | £206,005 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (2 days ago) |
---|---|
Next Return Due | 10 April 2025 (1 year from now) |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
8 November 2007 | Delivered on: 14 November 2007 Satisfied on: 3 December 2014 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. Fully Satisfied |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
2 November 2020 | Appointment of Mr John Currie as a secretary on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Linda Karen Rettig as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Linda Karen Rettig as a secretary on 30 October 2020 (1 page) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 April 2018 | Appointment of Ms Linda Karen Rettig as a secretary on 31 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Alan John Graham as a director on 31 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Alan John Graham as a secretary on 31 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 May 2017 | Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Ms Linda Karen Rettig on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Ms Linda Karen Rettig on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 September 2015 | Termination of appointment of David Fraser Macdonald Robison as a director on 25 August 2015 (1 page) |
18 September 2015 | Termination of appointment of David Fraser Macdonald Robison as a director on 25 August 2015 (1 page) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Registration of charge SC3194560002, created on 9 December 2014 (11 pages) |
17 December 2014 | Registration of charge SC3194560002, created on 9 December 2014 (11 pages) |
17 December 2014 | Registration of charge SC3194560002, created on 9 December 2014 (11 pages) |
3 December 2014 | Satisfaction of charge 1 in full (1 page) |
3 December 2014 | Satisfaction of charge 1 in full (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
7 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Appointment of Mr Graeme James Mcaughey as a director (2 pages) |
6 May 2014 | Registered office address changed from Unit 16 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 16 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 16 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Graeme James Mcaughey as a director (2 pages) |
25 March 2014 | Appointment of Ms Linda Karen Rettig as a director (2 pages) |
25 March 2014 | Appointment of Ms Linda Karen Rettig as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Termination of appointment of Kevin Ryan as a director (1 page) |
25 March 2013 | Termination of appointment of Kevin Ryan as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Appointment of Mr Kevin John Ryan as a director (2 pages) |
16 February 2012 | Appointment of Mr Kevin John Ryan as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 April 2011 | Secretary's details changed for Mr. Alan John Graham on 26 March 2011 (1 page) |
1 April 2011 | Director's details changed for Mr. Alan John Graham on 26 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr. Alan John Graham on 26 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Brian Campbell on 26 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr. Alan John Graham on 26 March 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Brian Campbell on 26 March 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Brian Campbell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Campbell on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Brian Campbell on 7 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Unit 28 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Ind Est Glasgow G52 4NQ United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Unit 28 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Ind Est Glasgow G52 4NQ United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Unit 28 Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Ind Est Glasgow G52 4NQ United Kingdom on 6 April 2010 (1 page) |
16 February 2010 | Appointment of Mr John Currie as a director (2 pages) |
16 February 2010 | Appointment of Mr John Currie as a director (2 pages) |
25 January 2010 | Appointment of Mr David Fraser Macdonald Robison as a director (2 pages) |
25 January 2010 | Appointment of Mr David Fraser Macdonald Robison as a director (2 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 29 evans business centre 68-74 queen elizabeth avenue hillington ind est glasgow lanarkshire G52 4NQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 29 evans business centre 68-74 queen elizabeth avenue hillington ind est glasgow lanarkshire G52 4NQ (1 page) |
1 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 February 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
27 February 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
14 November 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Resolutions
|
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |