REACTIVE HIRE LIMITED

Summit House Summit House, Edinburgh, EH6 7BD, Midlothian
StatusACTIVE
Company No.SC472683
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionScotland

SUMMARY

REACTIVE HIRE LIMITED is an active private limited company with number SC472683. It was incorporated 10 years, 2 months, 14 days ago, on 17 March 2014. The company address is Summit House Summit House, Edinburgh, EH6 7BD, Midlothian.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4726830001

Charge creation date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keith Mcclure

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company

Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Sarah Claire Saywell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Gould

Termination date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Claire Saywell

Appointment date: 2014-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-27

Officer name: Edward Tait

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONINAS SYSTEMS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07045511
Status:ACTIVE
Category:Private Limited Company

CARVERY PLUS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11936446
Status:ACTIVE
Category:Private Limited Company

GOTTS PARK HOMES LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:11820029
Status:ACTIVE
Category:Private Limited Company

KELLY PROPERTY LETTINGS LTD

150 BERRY HILL LANE,MANSFIELD,NG18 4JR

Number:07574957
Status:ACTIVE
Category:Private Limited Company

M A F ADAMS CONSULTANCY LTD

V101 TRIGATE BUSINESS CENTRE 210-222,BIRMINGHAM,B68 0NP

Number:11532979
Status:ACTIVE
Category:Private Limited Company
Number:CE016437
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source