Company NameFirst Reactive Joinery Ltd
Company StatusDissolved
Company NumberSC439540
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alan Barral
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 May 2015)
RoleJoiner Tradesman
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Ian Black
StatusResigned
Appointed04 March 2013(2 months after company formation)
Appointment Duration4 months (resigned 08 July 2013)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alan Barral
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
11 July 2013Termination of appointment of Ian Black as a secretary on 8 July 2013 (1 page)
11 July 2013Termination of appointment of Ian Black as a secretary on 8 July 2013 (1 page)
2 May 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 2
(3 pages)
6 March 2013Appointment of Mr Ian Black as a secretary on 4 March 2013 (1 page)
6 March 2013Appointment of Mr Alan Barral as a director on 4 March 2013 (2 pages)
6 March 2013Appointment of Mr Ian Black as a secretary on 4 March 2013 (1 page)
6 March 2013Appointment of Mr Alan Barral as a director on 4 March 2013 (2 pages)
10 January 2013Termination of appointment of Brian Reid Ltd. as a secretary on 3 January 2013 (2 pages)
10 January 2013Termination of appointment of Brian Reid Ltd. as a secretary on 3 January 2013 (2 pages)
10 January 2013Termination of appointment of Stephen George Mabbott as a director on 3 January 2013 (2 pages)
10 January 2013Termination of appointment of Stephen George Mabbott as a director on 3 January 2013 (2 pages)
3 January 2013Incorporation (22 pages)