Company NameReact Gas Services Limited
Company StatusDissolved
Company NumberSC395538
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan Campbell Condy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108 Embroidery Mill
Abbeymill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMiss Susan Mary McGrattan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 108 Embroidery Mill
Abbeymill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr Steven Guy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1002 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Alan Campbell Condy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 15 March 2014)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1002 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Steven Guy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 15 March 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 1002 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland

Contact

Websitewww.reactuk.co.uk

Location

Registered AddressSuite 1002 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

33 at £1Alan Condy
33.33%
Ordinary
33 at £1Steven Guy
33.33%
Ordinary
33 at £1Susan Mcgrattan
33.33%
Ordinary

Financials

Year2014
Net Worth£345
Cash£3,797
Current Liabilities£22,110

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 April 2014Termination of appointment of Alan Condy as a director (1 page)
10 April 2014Termination of appointment of Steven Guy as a director (1 page)
10 April 2014Termination of appointment of Alan Condy as a director (1 page)
10 April 2014Termination of appointment of Steven Guy as a director (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Appointment of Mr Alan Campbell Condy as a director (2 pages)
10 February 2014Appointment of Mr Steven Guy as a director (2 pages)
10 February 2014Appointment of Mr Alan Campbell Condy as a director (2 pages)
10 February 2014Appointment of Mr Steven Guy as a director (2 pages)
5 February 2014Termination of appointment of Susan Mcgrattan as a director (1 page)
5 February 2014Termination of appointment of Susan Mcgrattan as a director (1 page)
4 November 2013Termination of appointment of Alan Condy as a director (1 page)
4 November 2013Termination of appointment of Alan Condy as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 99
(4 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 99
(4 pages)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Termination of appointment of Steven Guy as a director (1 page)
22 October 2012Termination of appointment of Steven Guy as a director (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from Unit 108 Embroidery Mill Abbeymill Business Centre Paisley PA1 1TJ Scotland on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Unit 108 Embroidery Mill Abbeymill Business Centre Paisley PA1 1TJ Scotland on 23 March 2012 (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 June 2011Appointment of Mr Steven Guy as a director (2 pages)
23 June 2011Appointment of Mr Steven Guy as a director (2 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)