REACT BUILDING MAINTENANCE LTD.
Status | DISSOLVED |
Company No. | SC339606 |
Category | Private Limited Company |
Incorporated | 14 Mar 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 15 days |
SUMMARY
REACT BUILDING MAINTENANCE LTD. is an dissolved private limited company with number SC339606. It was incorporated 16 years, 2 months, 15 days ago, on 14 March 2008 and it was dissolved 1 year, 11 months, 15 days ago, on 14 June 2022. The company address is 14 Rowan Street, Paisley, PA2 6RH, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
New address: 14 Rowan Street Paisley PA2 6RH
Old address: Mile End Building Unit 1002 Abbey Mill Business Centre Paisley Glasgow PA1 1JS
Documents
Gazette filings brought up to date
Date: 13 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change account reference date company previous extended
Date: 11 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Change account reference date company previous shortened
Date: 27 Aug 2020
Action Date: 28 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-29
New date: 2019-08-28
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-29
Documents
Change account reference date company previous shortened
Date: 20 May 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-29
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date company previous shortened
Date: 10 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-30
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 15 Feb 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: C/O React Building Maintenance Unit 108 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland
Change date: 2012-03-29
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Campbell Condy
Change date: 2011-11-04
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Guy
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Campbell Condy
Change date: 2011-04-06
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-06
Officer name: Mr Alan Campbell Condy
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Alan Campbell Condy
Documents
Change registered office address company with date old address
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Address
Type: AD01
Old address: Sherwood House 7 Glasgow Road Paisley PA1 3QS
Change date: 2010-07-19
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Change account reference date company current shortened
Date: 13 Jan 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA01
New date: 2008-08-31
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Guy
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michale mcdowall
Documents
Certificate change of name company
Date: 22 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed contract maintenance services LTD.\certificate issued on 22/10/08
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michale james mcdowall
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alan campbell condy
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed steven guy
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott LTD.
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PROSPECT HOUSE, 78 HIGH STREET,WEST SUSSEX,BN6 9RQ
Number: | 05289235 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT FIRE & SECURITY LIMITED
143-147 HIGH STREET,NEWTON-LE-WILLOWS,WA12 9SQ
Number: | 08114971 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PIXHAM FIRS,DORKING,RH4 1PH
Number: | 09922585 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SWINESHEAD ROAD, RISELEY,BEDFORDSHIRE,MK44 1BU
Number: | 04604644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA FELL, 5 CRAGG DRIVE,CUMBRIA,LA11 6BL
Number: | 05572628 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A DARENTH ROAD,LONDON,N16 6EP
Number: | 11098352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |