Company NameReactivlab Limited
Company StatusDissolved
Company NumberSC328691
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr David Alastair Maclaughlin Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Biocentre York Science Park
Innovation Way Heslington
York
North Yorkshire
YO10 5NY
Director NameMr Tony Peter Gardiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameProf Peter David Eckersall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2010)
RoleUniversity Prof
Correspondence Address30 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HQ
Scotland
Director NameProf John Michael Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hamilton Park West
London
N5 1AB
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address27 Cant Crescent
St Andrews
Fife
KY16 8NF
Scotland
Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 651 Street 5
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FZ
Secretary NameTimothy Sykes
NationalityBritish
StatusResigned
Appointed09 March 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressUnit 651 Street 5
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FZ
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address24 Cornhill
London
EC3V 3ND

Location

Registered Address11 The Square
University Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£29,744
Gross Profit£588
Net Worth-£476,907
Cash£8,567
Current Liabilities£516,088

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
18 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 540,454.423
(3 pages)
13 December 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 July 2017 (12 pages)
15 December 2017Full accounts made up to 31 July 2017 (12 pages)
4 August 2017Termination of appointment of Richard Craig Alan Slater as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Richard Craig Alan Slater as a director on 31 July 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 31 July 2016 (11 pages)
26 January 2017Full accounts made up to 31 July 2016 (11 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 February 2016Full accounts made up to 31 July 2015 (13 pages)
12 February 2016Full accounts made up to 31 July 2015 (13 pages)
22 January 2016Termination of appointment of Timothy James Sykes as a director on 9 December 2015 (1 page)
22 January 2016Termination of appointment of Timothy Sykes as a secretary on 9 December 2015 (1 page)
22 January 2016Termination of appointment of Timothy James Sykes as a director on 9 December 2015 (1 page)
22 January 2016Termination of appointment of Timothy Sykes as a secretary on 9 December 2015 (1 page)
12 January 2016Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mr Ricahrd Craig Alan Slater as a director on 9 December 2015 (2 pages)
12 January 2016Appointment of Mr Ricahrd Craig Alan Slater as a director on 9 December 2015 (2 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 94.363
(6 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 94.363
(6 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 94.363
(6 pages)
16 April 2015Full accounts made up to 31 July 2014 (14 pages)
16 April 2015Full accounts made up to 31 July 2014 (14 pages)
3 September 2014Section 519 (1 page)
3 September 2014Section 519 (1 page)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 94.363
(6 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 94.363
(6 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 94.363
(6 pages)
2 April 2014Full accounts made up to 31 July 2013 (15 pages)
2 April 2014Full accounts made up to 31 July 2013 (15 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
11 April 2013Registered office address changed from 11 University Avenue Glasgow G12 8QQ Scotland on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 11 University Avenue Glasgow G12 8QQ Scotland on 11 April 2013 (1 page)
10 April 2013Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013 (1 page)
2 August 2012Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages)
2 August 2012Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages)
2 August 2012Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages)
19 April 2012Full accounts made up to 31 July 2011 (15 pages)
19 April 2012Full accounts made up to 31 July 2011 (15 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 March 2010Appointment of Timothy Sykes as a secretary (3 pages)
29 March 2010Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages)
29 March 2010Appointment of Dr David Alastair Maclaughlin Smith as a director (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot new shares 18/02/2010
(36 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot new shares 18/02/2010
(36 pages)
29 March 2010Appointment of Dr David Alastair Maclaughlin Smith as a director (3 pages)
29 March 2010Termination of appointment of Ip2Ipo Services Limited as a director (2 pages)
29 March 2010Termination of appointment of Peter Eckersall as a director (2 pages)
29 March 2010Termination of appointment of Graham Paterson as a director (2 pages)
29 March 2010Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages)
29 March 2010Termination of appointment of Peter Eckersall as a director (2 pages)
29 March 2010Appointment of Timothy Sykes as a secretary (3 pages)
29 March 2010Termination of appointment of Stephen Westwood as a director (2 pages)
29 March 2010Termination of appointment of John Preston as a director (2 pages)
29 March 2010Termination of appointment of Stephen Westwood as a director (2 pages)
29 March 2010Termination of appointment of Ip2Ipo Services Limited as a director (2 pages)
29 March 2010Appointment of Mr Timothy James Sykes as a director (3 pages)
29 March 2010Appointment of Mr Timothy James Sykes as a director (3 pages)
29 March 2010Termination of appointment of John Preston as a director (2 pages)
29 March 2010Termination of appointment of Graham Paterson as a director (2 pages)
23 March 2010Change of share class name or designation (2 pages)
23 March 2010Change of share class name or designation (2 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 94.363
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 94.363
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 94.363
(4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 02/08/09; full list of members (6 pages)
19 August 2009Return made up to 02/08/09; full list of members (6 pages)
11 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 February 2009Director appointed steven westwood (3 pages)
16 February 2009Director appointed steven westwood (3 pages)
12 January 2009Director appointed professor john michael preston (1 page)
12 January 2009Director appointed professor john michael preston (1 page)
13 August 2008Return made up to 02/08/08; full list of members (5 pages)
13 August 2008Return made up to 02/08/08; full list of members (5 pages)
2 July 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
2 July 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
12 September 2007Ad 16/08/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
12 September 2007Ad 16/08/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2007Ad 16/08/07--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 September 2007S-div 16/08/07 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 September 2007Ad 16/08/07--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
12 September 2007S-div 16/08/07 (2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)