REACTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREACTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221428
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REACTEC LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
    • Other information service activities n.e.c. (63990) / Information and communication
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is REACTEC LIMITED located?

    Registered Office Address
    103 Level 1 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REACTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REACTEC LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for REACTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Benjamin Charles Dorks on Sep 04, 2025

    2 pagesCH01

    Director's details changed for Ms Emma Jane Hayes on Sep 04, 2025

    2 pagesCH01

    Notification of Ideagen Limited as a person with significant control on Aug 13, 2025

    2 pagesPSC02

    Appointment of Mr Stephen Thompson as a secretary on Aug 13, 2025

    2 pagesAP03

    Appointment of Mr Toby William Driver as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mclaughlin as a director on Aug 13, 2025

    1 pagesTM01

    Appointment of Ms Emma Jane Hayes as a director on Aug 13, 2025

    2 pagesAP01

    Appointment of Mr Benjamin Charles Dorks as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Samuel Robin Thomas as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Iain Ruaraidh Mackay as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Alastair James Hogg as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Eleanor Claire Barnard as a secretary on Aug 13, 2025

    1 pagesTM02

    Termination of appointment of Leif Crombie Anderson as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Eleanor Claire Barnard as a director on Aug 13, 2025

    1 pagesTM01

    Termination of appointment of Mark Paul Buckingham as a director on Aug 13, 2025

    1 pagesTM01

    Withdrawal of a person with significant control statement on Aug 13, 2025

    2 pagesPSC09

    Registered office address changed from Vantage Point 3 Cultins Road Edinburgh EH11 4DF to 103 Level 1 Strathmore House East Kilbride Glasgow G74 1LF on Aug 13, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 1,818.7
    3 pagesSH01

    Confirmation statement made on Jul 20, 2025 with updates

    11 pagesCS01

    Satisfaction of charge SC2214280005 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Appointment of Mr Leif Crombie Anderson as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Samuel Robin Thomas as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 20, 2024 with updates

    11 pagesCS01

    Secretary's details changed for Eleanor Claire Barnard on Aug 01, 2024

    1 pagesCH03

    Who are the officers of REACTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Stephen
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Secretary
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    339123720001
    DORKS, Benjamin Charles
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritish224413540007
    DRIVER, Toby William
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritish337817630001
    HAYES, Emma Jane
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritish271446630002
    BARNARD, Eleanor Claire
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Secretary
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    British66958040003
    ROBSON, Fiona Jane
    16 Whitecraig Avenue
    EH21 8PE Whitecraig
    Musselburgh
    Secretary
    16 Whitecraig Avenue
    EH21 8PE Whitecraig
    Musselburgh
    British77208080001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADCOCK, Roger Brian
    Peter Avenue
    RH8 9LG Oxted
    20
    Surrey
    United Kingdom
    Director
    Peter Avenue
    RH8 9LG Oxted
    20
    Surrey
    United Kingdom
    EnglandBritish8738440001
    ANDERSON, Leif Crombie
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    ScotlandBritish284339590001
    BARNARD, Eleanor Claire
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    ScotlandBritish204342360001
    BUCKINGHAM, Mark Paul
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    ScotlandBritish82378840001
    GORMAN, Tracey
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Director
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    EnglandBritish207184250001
    HOGG, Alastair James
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    ScotlandBritish264549840001
    KENT, Timothy
    (1f) Royal Circus
    EH3 6TL Edinburgh
    11
    United Kingdom
    Director
    (1f) Royal Circus
    EH3 6TL Edinburgh
    11
    United Kingdom
    ScotlandBritish82698590002
    MACKAY, Iain Ruaraidh
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    United KingdomBritish82921070001
    MCCANN, Janice
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Director
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    ScotlandBritish45536640001
    MCGOFF, Andrew Peter
    Galachlaw Shot
    EH10 7JF Edinburgh
    11
    Director
    Galachlaw Shot
    EH10 7JF Edinburgh
    11
    ScotlandBritish134370820001
    MCLAUGHLIN, Jacqueline
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Director
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    United KingdomBritish187784930001
    MCNAIR, Ian Spence
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    Director
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    ScotlandBritish116922000001
    MCSWAN, Malcolm
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    Director
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    ScotlandBritish108155240001
    O'HAGAN, James
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Scotland
    Director
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Scotland
    United KingdomBritish107170004
    PERRIN, Fiona Joanne
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    Director
    3 Cultins Road
    EH11 4DF Edinburgh
    Vantage Point
    EnglandBritish241775990001
    RAE, Robin Bell
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    Director
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    United KingdomBritish82543520001
    RUTTERFORD, Michael David
    c/o Rutterford Ltd
    Rutland Square
    EH1 2BB Edinburgh
    20
    Scotland
    Director
    c/o Rutterford Ltd
    Rutland Square
    EH1 2BB Edinburgh
    20
    Scotland
    ScotlandBritish168210050001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Director
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    ScotlandBritish168210050001
    SWEENEY, Charles
    9 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Scotland
    Director
    9 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Scotland
    ScotlandBritish58158990002
    THOMAS, Samuel Robin
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritish328091050001
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritish113233140001
    WATSON, Peter
    3 4f1 Bruntsfield Place
    EH10 4HN Edinburgh
    Midlothian
    Director
    3 4f1 Bruntsfield Place
    EH10 4HN Edinburgh
    Midlothian
    British77888420002
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Director
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    ScotlandBritish233150001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of REACTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    One Mere Way
    England
    Aug 13, 2025
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    One Mere Way
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02805019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for REACTEC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2017Aug 13, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 20, 2016Aug 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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