REACTEC LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DF

Company number SC221428
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address VANTAGE POINT, 3 CULTINS ROAD, EDINBURGH, EH11 4DF
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 63990 - Other information service activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Satisfaction of charge 4 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of REACTEC LIMITED are www.reactec.co.uk, and www.reactec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.5 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reactec Limited is a Private Limited Company. The company registration number is SC221428. Reactec Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Reactec Limited is Vantage Point 3 Cultins Road Edinburgh Eh11 4df. . BARNARD, Eleanor Claire is a Secretary of the company. ADCOCK, Roger Brian is a Director of the company. BARNARD, Eleanor Claire is a Director of the company. BUCKINGHAM, Mark Paul is a Director of the company. GORMAN, Tracey is a Director of the company. MCLAUGHLIN, Jacqueline is a Director of the company. RUTTERFORD, Michael David is a Director of the company. Secretary ROBSON, Fiona Jane has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KENT, Timothy has been resigned. Director MCGOFF, Andrew Peter has been resigned. Director MCNAIR, Ian Spence has been resigned. Director MCSWAN, Malcolm has been resigned. Director O'HAGAN, James has been resigned. Director RAE, Robin Bell has been resigned. Director RUTTERFORD, Michael David has been resigned. Director SWEENEY, Charles has been resigned. Director WADDELL, John Maclaren Ogilvie has been resigned. Director WATSON, Peter has been resigned. Director WINTON, Keith David Roy, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BARNARD, Eleanor Claire
Appointed Date: 02 October 2006

Director
ADCOCK, Roger Brian
Appointed Date: 28 March 2014
74 years old

Director
BARNARD, Eleanor Claire
Appointed Date: 05 January 2016
55 years old

Director
BUCKINGHAM, Mark Paul
Appointed Date: 24 April 2002
47 years old

Director
GORMAN, Tracey
Appointed Date: 01 April 2016
55 years old

Director
MCLAUGHLIN, Jacqueline
Appointed Date: 01 May 2014
62 years old

Director
RUTTERFORD, Michael David
Appointed Date: 28 November 2012
78 years old

Resigned Directors

Secretary
ROBSON, Fiona Jane
Resigned: 21 June 2002
Appointed Date: 20 July 2001

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 02 October 2006
Appointed Date: 21 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
KENT, Timothy
Resigned: 12 December 2008
Appointed Date: 21 June 2002
47 years old

Director
MCGOFF, Andrew Peter
Resigned: 14 July 2015
Appointed Date: 13 May 2011
57 years old

Director
MCNAIR, Ian Spence
Resigned: 31 October 2014
Appointed Date: 08 November 2006
74 years old

Director
MCSWAN, Malcolm
Resigned: 31 January 2007
Appointed Date: 05 November 2004
86 years old

Director
O'HAGAN, James
Resigned: 15 November 2013
Appointed Date: 13 May 2011
72 years old

Director
RAE, Robin Bell
Resigned: 30 April 2007
Appointed Date: 06 April 2004
77 years old

Director
RUTTERFORD, Michael David
Resigned: 12 February 2009
Appointed Date: 14 February 2005
78 years old

Director
SWEENEY, Charles
Resigned: 28 November 2012
Appointed Date: 24 May 2007
62 years old

Director
WADDELL, John Maclaren Ogilvie
Resigned: 11 April 2008
Appointed Date: 22 December 2006
69 years old

Director
WATSON, Peter
Resigned: 05 November 2003
Appointed Date: 27 July 2001
49 years old

Director
WINTON, Keith David Roy, Dr
Resigned: 01 September 2001
Appointed Date: 20 July 2001
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

REACTEC LIMITED Events

19 Oct 2016
Satisfaction of charge 4 in full
10 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
26 Jul 2016
Registration of charge SC2214280005, created on 20 July 2016
15 Apr 2016
Appointment of Mrs Tracey Gorman as a director on 1 April 2016
...
... and 135 more events
31 Jul 2001
New director appointed
31 Jul 2001
New secretary appointed
30 Jul 2001
Secretary resigned
30 Jul 2001
Director resigned
20 Jul 2001
Incorporation

REACTEC LIMITED Charges

20 July 2016
Charge code SC22 1428 0005
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
26 August 2011
Bond & floating charge
Delivered: 2 September 2011
Status: Satisfied on 19 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
26 July 2011
Floating charge
Delivered: 13 August 2011
Status: Satisfied on 26 May 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 March 2008
Floating charge
Delivered: 4 April 2008
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
28 October 2003
Floating charge
Delivered: 8 November 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…