REACTIVLAB LIMITED
Overview
| Company Name | REACTIVLAB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC328691 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REACTIVLAB LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is REACTIVLAB LIMITED located?
| Registered Office Address | 11 The Square University Of Glasgow University Avenue G12 8QQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REACTIVLAB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for REACTIVLAB LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2019
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2017 | 12 pages | AA | ||||||||||||||
Termination of appointment of Richard Craig Alan Slater as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2016 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2015 | 13 pages | AA | ||||||||||||||
Termination of appointment of Timothy James Sykes as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Sykes as a secretary on Dec 09, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Tony Peter Gardiner as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ricahrd Craig Alan Slater as a director on Dec 09, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jul 31, 2014 | 14 pages | AA | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jul 31, 2012 | 15 pages | AA | ||||||||||||||
Registered office address changed from * 11 University Avenue Glasgow G12 8QQ Scotland* on Apr 11, 2013 | 1 pages | AD01 | ||||||||||||||
Who are the officers of REACTIVLAB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDINER, Tony Peter | Director | The Square University Of Glasgow University Avenue G12 8QQ Glasgow 11 | England | British | 123142400001 | |||||
| SMITH, David Alastair Maclaughlin | Director | York Science Park Innovation Way Heslington YO10 5NY York York Biocentre North Yorkshire | England | British | 97910350002 | |||||
| SYKES, Timothy | Secretary | Street 5 Thorp Arch Estate LS23 7FZ Wetherby Unit 651 West Yorkshire United Kingdom | British | 150106430001 | ||||||
| IP2IPO SERVICES LIMITED | Secretary | 24 Cornhill EC3V 3ND London | 122951520001 | |||||||
| ECKERSALL, Peter David, Professor | Director | 30 Sutherland Avenue G41 4HQ Glasgow Lanarkshire | British | 124440560001 | ||||||
| PATERSON, Graham | Director | 2 Acer Crescent Auld Balgonie PA2 9LR Paisley Renfrewshire | Scotland | British | 27226290002 | |||||
| PRESTON, John Michael, Professor | Director | 44 Hamilton Park West N5 1AB London | England | British | 80047850002 | |||||
| SLATER, Richard Craig Alan | Director | The Square University Of Glasgow University Avenue G12 8QQ Glasgow 11 | United Kingdom | British | 37111560008 | |||||
| SYKES, Timothy James | Director | Street 5 Thorp Arch Estate LS23 7FZ Wetherby Unit 651 West Yorkshire United Kingdom | England | British | 134824900001 | |||||
| WESTWOOD, Stephen | Director | 27 Cant Crescent KY16 8NF St Andrews Fife | Scotland | British | 7264410002 | |||||
| IP2IPO SERVICES LIMITED | Director | 24 Cornhill EC3V 3ND London | 122951520001 |
Who are the persons with significant control of REACTIVLAB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avacta Group Plc | Apr 06, 2016 | Street 5 Thorp Arch Estate LS23 7FZ Wetherby Unit 651 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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