Company NameReact Scotland Limited
DirectorsJohn Currie and Graeme James McAughey
Company StatusActive
Company NumberSC494269
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(6 months after company formation)
Appointment Duration8 years, 9 months
RoleService Engineer
Country of ResidenceScotland
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
Appointed08 July 2015(6 months after company formation)
Appointment Duration8 years, 9 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMr Graeme James McAughey
StatusCurrent
Appointed30 October 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
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
Appointed05 January 2015(same day as company formation)
RoleService Dept Manager
Country of ResidenceScotland
Correspondence Address48 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Brian Campbell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2017)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMs Linda Karen Rettig
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2015(6 months after company formation)
Appointment Duration5 years, 3 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(3 years, 2 months 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

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

Shareholders

25 at £1Alan John Graham
20.00%
Ordinary
25 at £1Brian Campbell
20.00%
Ordinary
25 at £1Graeme James Mcaughey
20.00%
Ordinary
25 at £1John Currie
20.00%
Ordinary
25 at £1Linda Karen Rettig
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

31 August 2023Change of details for Mr John Currie as a person with significant control on 17 March 2023 (2 pages)
31 August 2023Director's details changed for Mr John Currie on 17 March 2023 (2 pages)
7 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
10 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
19 August 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 100
(6 pages)
18 August 2021Purchase of own shares. (3 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2021Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 80
(6 pages)
8 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
8 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
2 November 2020Withdrawal of a person with significant control statement on 2 November 2020 (2 pages)
2 November 2020Notification of John Currie as a person with significant control on 30 October 2020 (2 pages)
2 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 110
(3 pages)
2 November 2020Appointment of Mr Graeme James Mcaughey as a secretary on 30 October 2020 (2 pages)
2 November 2020Notification of Graeme James Mcaughey as a person with significant control 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)
14 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 85
(6 pages)
28 October 2019Purchase of own shares. (3 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
10 January 2019Purchase of own shares. (3 pages)
10 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 90
(6 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 May 2018Purchase of own shares. (3 pages)
30 May 2018Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 105
(6 pages)
3 May 2018Purchase of own shares. (3 pages)
3 May 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 105
(6 pages)
6 April 2018Termination of appointment of Alan John Graham as a director on 31 March 2018 (1 page)
6 April 2018Appointment of Ms Linda Karen Rettig as a secretary on 31 March 2018 (2 pages)
13 February 2018Purchase of own shares. (3 pages)
29 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 115.00
(6 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 115.00
(6 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)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 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)
25 January 2016Registered office address changed from 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 25 January 2016 (1 page)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 125
(6 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 125
(6 pages)
25 January 2016Registered office address changed from 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 25 January 2016 (1 page)
30 December 2015Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
30 December 2015Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
29 December 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 December 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 125
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 125
(3 pages)
8 July 2015Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr John Currie as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr John Currie as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr John Currie as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)