Company NameReact Catering Services Limited
DirectorsJohn Currie and Graeme James McAughey
Company StatusActive
Company NumberSC319456
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(2 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCatering Equipment Repairs
Country of ResidenceUnited Kingdom
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Graeme James McAughey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Evans Business Centre
68-74 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMr John Currie
StatusCurrent
Appointed30 October 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr John Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2007)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address103 Monifieth Avenue
Cardonald
Glasgow
Lanarkshire
G52 3DH
Scotland
Director NameDavid Fraser MacDonald Robinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2007)
RoleService Engineer
Correspondence Address116 Brierbush Road
Macmerry
Tranent
East Lothian
EH33 1PU
Scotland
Director NameMr Brian Campbell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2017)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Alan John Graham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2018)
RoleService Dep Manager
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMr Alan John Graham
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2018)
RoleService Dep Manager
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr David Fraser MacDonald Robison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Kevin John Ryan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 16 Evans Business Centre
68-74 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMs Linda Karen Rettig
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2014(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMs Linda Karen Rettig
StatusResigned
Appointed31 March 2018(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitereactcateringservices.com
Telephone0141 3198139
Telephone regionGlasgow

Location

Registered Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,476
Cash£10,640
Current Liabilities£206,005

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

9 December 2014Delivered on: 17 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 November 2007Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
2 November 2020Appointment of Mr John Currie as a secretary on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Linda Karen Rettig as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Linda Karen Rettig as a secretary on 30 October 2020 (1 page)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 April 2018Appointment of Ms Linda Karen Rettig as a secretary on 31 March 2018 (2 pages)
6 April 2018Termination of appointment of Alan John Graham as a director on 31 March 2018 (1 page)
6 April 2018Termination of appointment of Alan John Graham as a secretary on 31 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 May 2017Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(6 pages)
1 April 2016Director's details changed for Ms Linda Karen Rettig on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Ms Linda Karen Rettig on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 September 2015Termination of appointment of David Fraser Macdonald Robison as a director on 25 August 2015 (1 page)
18 September 2015Termination of appointment of David Fraser Macdonald Robison as a director on 25 August 2015 (1 page)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150
(7 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150
(7 pages)
17 December 2014Registration of charge SC3194560002, created on 9 December 2014 (11 pages)
17 December 2014Registration of charge SC3194560002, created on 9 December 2014 (11 pages)
17 December 2014Registration of charge SC3194560002, created on 9 December 2014 (11 pages)
3 December 2014Satisfaction of charge 1 in full (1 page)
3 December 2014Satisfaction of charge 1 in full (1 page)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 125
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 125
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 125
(3 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(6 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 125
(6 pages)
6 May 2014Appointment of Mr Graeme James Mcaughey as a director (2 pages)
6 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Graeme James Mcaughey as a director (2 pages)
25 March 2014Appointment of Ms Linda Karen Rettig as a director (2 pages)
25 March 2014Appointment of Ms Linda Karen Rettig as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Kevin Ryan as a director (1 page)
25 March 2013Termination of appointment of Kevin Ryan as a director (1 page)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 February 2012Appointment of Mr Kevin John Ryan as a director (2 pages)
16 February 2012Appointment of Mr Kevin John Ryan as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 April 2011Secretary's details changed for Mr. Alan John Graham on 26 March 2011 (1 page)
1 April 2011Director's details changed for Mr. Alan John Graham on 26 March 2011 (2 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr. Alan John Graham on 26 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Brian Campbell on 26 March 2011 (2 pages)
1 April 2011Secretary's details changed for Mr. Alan John Graham on 26 March 2011 (1 page)
1 April 2011Director's details changed for Mr Brian Campbell on 26 March 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Brian Campbell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Brian Campbell on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Brian Campbell on 7 April 2010 (2 pages)
6 April 2010Registered 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 2010Registered 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 2010Registered 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 2010Appointment of Mr John Currie as a director (2 pages)
16 February 2010Appointment of Mr John Currie as a director (2 pages)
25 January 2010Appointment of Mr David Fraser Macdonald Robison as a director (2 pages)
25 January 2010Appointment of Mr David Fraser Macdonald Robison as a director (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 February 2009Registered 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 2009Registered 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 2008Return made up to 26/03/08; full list of members (4 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
27 February 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
27 February 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
19 June 2007Registered office changed on 19/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)