REACT CATERING SERVICES LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC319456
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 46 QUEEN ELIZABETH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 150 . The most likely internet sites of REACT CATERING SERVICES LIMITED are www.reactcateringservices.co.uk, and www.react-catering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. React Catering Services Limited is a Private Limited Company. The company registration number is SC319456. React Catering Services Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of React Catering Services Limited is 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4nq. . GRAHAM, Alan John is a Secretary of the company. CAMPBELL, Brian is a Director of the company. CURRIE, John is a Director of the company. GRAHAM, Alan John is a Director of the company. MCAUGHEY, Graeme James is a Director of the company. RETTIG, Linda Karen is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director CURRIE, John has been resigned. Director ROBINSON, David Fraser Macdonald has been resigned. Director ROBISON, David Fraser Macdonald has been resigned. Director RYAN, Kevin John has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
GRAHAM, Alan John
Appointed Date: 22 May 2007

Director
CAMPBELL, Brian
Appointed Date: 22 May 2007
72 years old

Director
CURRIE, John
Appointed Date: 15 February 2010
61 years old

Director
GRAHAM, Alan John
Appointed Date: 22 May 2007
65 years old

Director
MCAUGHEY, Graeme James
Appointed Date: 01 May 2014
38 years old

Director
RETTIG, Linda Karen
Appointed Date: 01 March 2014
52 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Director
CURRIE, John
Resigned: 01 October 2007
Appointed Date: 22 May 2007
61 years old

Director
ROBINSON, David Fraser Macdonald
Resigned: 01 October 2007
Appointed Date: 22 May 2007
76 years old

Director
ROBISON, David Fraser Macdonald
Resigned: 25 August 2015
Appointed Date: 25 January 2010
76 years old

Director
RYAN, Kevin John
Resigned: 20 March 2013
Appointed Date: 01 November 2011
44 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Persons With Significant Control

React Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REACT CATERING SERVICES LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
01 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150

01 Apr 2016
Director's details changed for Ms Linda Karen Rettig on 1 April 2016
02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
12 Jun 2007
New secretary appointed;new director appointed
28 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2007
Director resigned
28 Mar 2007
Secretary resigned
26 Mar 2007
Incorporation

REACT CATERING SERVICES LIMITED Charges

9 December 2014
Charge code SC31 9456 0002
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
8 November 2007
Bond & floating charge
Delivered: 14 November 2007
Status: Satisfied on 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…