REACTON FIRE SUPPRESSION LTD: Filings - Page 3

  • Overview

    Company NameREACTON FIRE SUPPRESSION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166108
    JurisdictionScotland
    Date of Creation

    What are the latest filings for REACTON FIRE SUPPRESSION LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jan 31, 2016 to Mar 01, 2016

    1 pagesAA01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2016

    Statement of capital on Sep 06, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 24, 2016

    2 pagesAD01

    Registered office address changed from Biggarts House Beattock Dumfriesshire DG10 9RH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 19, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed firetec reacton LTD.\certificate issued on 01/04/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2016

    RES15

    Appointment of Edward Michael John Barnes as a director on Feb 29, 2016

    3 pagesAP01

    Appointment of Mr Sam Alexander Malins as a director on Feb 29, 2016

    3 pagesAP01

    Termination of appointment of Timothy Andrew Malyon as a director on Feb 29, 2016

    2 pagesTM01

    Termination of appointment of Gail Janette Malyon as a director on Feb 29, 2016

    2 pagesTM01

    Termination of appointment of Gail Janette Malyon as a secretary on Feb 29, 2016

    2 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2012

    Change company name resolution on Mar 07, 2012

    RES15
    change-of-nameMar 07, 2012

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Gail Janette Malyon as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0