REACT PROPERTY REPAIR LTD.
PAISLEY SG DEVELOPMENTS LTD.

Hellopages » Renfrewshire » Renfrewshire » PA1 1JS

Company number SC212714
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address UNIT 1002 MILE END, ABBEYMILL BUSINESS CENTRE, PAISLEY, RENFREWSHIRE, PA1 1JS
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Andrew Gordon D'arcy as a director on 6 February 2017; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of REACT PROPERTY REPAIR LTD. are www.reactpropertyrepair.co.uk, and www.react-property-repair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. React Property Repair Ltd is a Private Limited Company. The company registration number is SC212714. React Property Repair Ltd has been working since 09 November 2000. The present status of the company is Active. The registered address of React Property Repair Ltd is Unit 1002 Mile End Abbeymill Business Centre Paisley Renfrewshire Pa1 1js. . D'ARCY, Andrew Gordon is a Director of the company. GUY, Clare Muir is a Director of the company. GUY, Steven is a Director of the company. Secretary GUY, Caryn has been resigned. Secretary GUY, Jacqueline has been resigned. Secretary GUY, James Joseph has been resigned. Secretary MORGAN, James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORGAN, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Painting".


Current Directors

Director
D'ARCY, Andrew Gordon
Appointed Date: 06 February 2017
30 years old

Director
GUY, Clare Muir
Appointed Date: 01 May 2014
55 years old

Director
GUY, Steven
Appointed Date: 09 November 2000
52 years old

Resigned Directors

Secretary
GUY, Caryn
Resigned: 09 November 2000
Appointed Date: 09 November 2000

Secretary
GUY, Jacqueline
Resigned: 26 November 2013
Appointed Date: 01 November 2010

Secretary
GUY, James Joseph
Resigned: 15 July 2004
Appointed Date: 23 February 2004

Secretary
MORGAN, James
Resigned: 01 November 2010
Appointed Date: 15 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 November 2000
Appointed Date: 09 November 2000

Director
MORGAN, James
Resigned: 01 November 2010
Appointed Date: 04 February 2005
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 November 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Mr Steven Guy
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REACT PROPERTY REPAIR LTD. Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Appointment of Mr Andrew Gordon D'arcy as a director on 6 February 2017
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 54 more events
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed
14 Nov 2000
Director resigned
14 Nov 2000
Secretary resigned
09 Nov 2000
Incorporation