REACTEC LIMITED
Overview
| Company Name | REACTEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC221428 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REACTEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REACTEC LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for REACTEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Benjamin Charles Dorks on Sep 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emma Jane Hayes on Sep 04, 2025 | 2 pages | CH01 | ||
Notification of Ideagen Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Stephen Thompson as a secretary on Aug 13, 2025 | 2 pages | AP03 | ||
Appointment of Mr Toby William Driver as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Mclaughlin as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Appointment of Ms Emma Jane Hayes as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Charles Dorks as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Samuel Robin Thomas as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Iain Ruaraidh Mackay as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alastair James Hogg as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Claire Barnard as a secretary on Aug 13, 2025 | 1 pages | TM02 | ||
Termination of appointment of Leif Crombie Anderson as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Claire Barnard as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Paul Buckingham as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Aug 13, 2025 | 2 pages | PSC09 | ||
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 pages | AD01 | ||
Statement of capital following an allotment of shares on Aug 13, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Jul 20, 2025 with updates | 11 pages | CS01 | ||
Satisfaction of charge SC2214280005 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Appointment of Mr Leif Crombie Anderson as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Samuel Robin Thomas as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2024 with updates | 11 pages | CS01 | ||
Secretary's details changed for Eleanor Claire Barnard on Aug 01, 2024 | 1 pages | CH03 | ||
Who are the officers of REACTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Stephen | Secretary | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | 339123720001 | |||||||
| DORKS, Benjamin Charles | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | 224413540007 | |||||
| DRIVER, Toby William | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | 337817630001 | |||||
| HAYES, Emma Jane | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | 271446630002 | |||||
| BARNARD, Eleanor Claire | Secretary | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | British | 66958040003 | ||||||
| ROBSON, Fiona Jane | Secretary | 16 Whitecraig Avenue EH21 8PE Whitecraig Musselburgh | British | 77208080001 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ADCOCK, Roger Brian | Director | Peter Avenue RH8 9LG Oxted 20 Surrey United Kingdom | England | British | 8738440001 | |||||
| ANDERSON, Leif Crombie | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | Scotland | British | 284339590001 | |||||
| BARNARD, Eleanor Claire | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | Scotland | British | 204342360001 | |||||
| BUCKINGHAM, Mark Paul | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | Scotland | British | 82378840001 | |||||
| GORMAN, Tracey | Director | 3 Cultins Road EH11 4DF Edinburgh Vantage Point | England | British | 207184250001 | |||||
| HOGG, Alastair James | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | Scotland | British | 264549840001 | |||||
| KENT, Timothy | Director | (1f) Royal Circus EH3 6TL Edinburgh 11 United Kingdom | Scotland | British | 82698590002 | |||||
| MACKAY, Iain Ruaraidh | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | United Kingdom | British | 82921070001 | |||||
| MCCANN, Janice | Director | 3 Cultins Road EH11 4DF Edinburgh Vantage Point | Scotland | British | 45536640001 | |||||
| MCGOFF, Andrew Peter | Director | Galachlaw Shot EH10 7JF Edinburgh 11 | Scotland | British | 134370820001 | |||||
| MCLAUGHLIN, Jacqueline | Director | 3 Cultins Road EH11 4DF Edinburgh Vantage Point | United Kingdom | British | 187784930001 | |||||
| MCNAIR, Ian Spence | Director | 13 Middlepenny Place PA14 6XD Langbank Renfrewshire | Scotland | British | 116922000001 | |||||
| MCSWAN, Malcolm | Director | Latch House Abernyte PH14 9SU Perth Perthshire | Scotland | British | 108155240001 | |||||
| O'HAGAN, James | Director | 3 Cultins Road EH11 4DF Edinburgh Vantage Point Scotland | United Kingdom | British | 107170004 | |||||
| PERRIN, Fiona Joanne | Director | 3 Cultins Road EH11 4DF Edinburgh Vantage Point | England | British | 241775990001 | |||||
| RAE, Robin Bell | Director | St Michaels Inveresk EH21 7UA Musselburgh East Lothian | United Kingdom | British | 82543520001 | |||||
| RUTTERFORD, Michael David | Director | c/o Rutterford Ltd Rutland Square EH1 2BB Edinburgh 20 Scotland | Scotland | British | 168210050001 | |||||
| RUTTERFORD, Michael David | Director | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | Scotland | British | 168210050001 | |||||
| SWEENEY, Charles | Director | 9 Williamwood Park West Netherlee G44 3TE Glasgow Scotland | Scotland | British | 58158990002 | |||||
| THOMAS, Samuel Robin | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | 328091050001 | |||||
| WADDELL, John Maclaren Ogilvie | Director | 16 Kinghorn Place EH6 4BN Edinburgh Midlothian | Scotland | British | 113233140001 | |||||
| WATSON, Peter | Director | 3 4f1 Bruntsfield Place EH10 4HN Edinburgh Midlothian | British | 77888420002 | ||||||
| WINTON, Keith David Roy, Dr | Director | 6 Greenbank Row EH10 5SY Edinburgh Midlothian | Scotland | British | 233150001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of REACTEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ideagen Limited | Aug 13, 2025 | Ruddington Fields Business Park Ruddington NG11 6JS Nottingham One Mere Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REACTEC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2017 | Aug 13, 2025 | The 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, 2016 | Aug 01, 2017 | The 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