REACTIVLAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREACTIVLAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC328691
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for REACTIVLAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for REACTIVLAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 28, 2019

    • Capital: GBP 540,454.423
    3 pagesSH01

    Accounts for a dormant company made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    12 pagesAA

    Termination of appointment of Richard Craig Alan Slater as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    11 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2015

    13 pagesAA

    Termination of appointment of Timothy James Sykes as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Timothy Sykes as a secretary on Dec 09, 2015

    1 pagesTM02

    Appointment of Mr Tony Peter Gardiner as a director on Jan 11, 2016

    2 pagesAP01

    Appointment of Mr Ricahrd Craig Alan Slater as a director on Dec 09, 2015

    2 pagesAP01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2015

    Statement of capital on Aug 02, 2015

    • Capital: GBP 94.363
    SH01

    Full accounts made up to Jul 31, 2014

    14 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2014

    Statement of capital on Aug 02, 2014

    • Capital: GBP 94.363
    SH01

    Full accounts made up to Jul 31, 2013

    15 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Full accounts made up to Jul 31, 2012

    15 pagesAA

    Registered office address changed from * 11 University Avenue Glasgow G12 8QQ Scotland* on Apr 11, 2013

    1 pagesAD01

    Who are the officers of REACTIVLAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Tony Peter
    The Square
    University Of Glasgow University Avenue
    G12 8QQ Glasgow
    11
    Director
    The Square
    University Of Glasgow University Avenue
    G12 8QQ Glasgow
    11
    EnglandBritish123142400001
    SMITH, David Alastair Maclaughlin
    York Science Park
    Innovation Way Heslington
    YO10 5NY York
    York Biocentre
    North Yorkshire
    Director
    York Science Park
    Innovation Way Heslington
    YO10 5NY York
    York Biocentre
    North Yorkshire
    EnglandBritish97910350002
    SYKES, Timothy
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    United Kingdom
    Secretary
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    United Kingdom
    British150106430001
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Secretary
    24 Cornhill
    EC3V 3ND London
    122951520001
    ECKERSALL, Peter David, Professor
    30 Sutherland Avenue
    G41 4HQ Glasgow
    Lanarkshire
    Director
    30 Sutherland Avenue
    G41 4HQ Glasgow
    Lanarkshire
    British124440560001
    PATERSON, Graham
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    Director
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    ScotlandBritish27226290002
    PRESTON, John Michael, Professor
    44 Hamilton Park West
    N5 1AB London
    Director
    44 Hamilton Park West
    N5 1AB London
    EnglandBritish80047850002
    SLATER, Richard Craig Alan
    The Square
    University Of Glasgow University Avenue
    G12 8QQ Glasgow
    11
    Director
    The Square
    University Of Glasgow University Avenue
    G12 8QQ Glasgow
    11
    United KingdomBritish37111560008
    SYKES, Timothy James
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    United Kingdom
    Director
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    United Kingdom
    EnglandBritish134824900001
    WESTWOOD, Stephen
    27 Cant Crescent
    KY16 8NF St Andrews
    Fife
    Director
    27 Cant Crescent
    KY16 8NF St Andrews
    Fife
    ScotlandBritish7264410002
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Director
    24 Cornhill
    EC3V 3ND London
    122951520001

    Who are the persons with significant control of REACTIVLAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avacta Group Plc
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    England
    Apr 06, 2016
    Street 5
    Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04748597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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