Company number SC162119
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address 10 BALLANTYNE PLACE, PEEBLES, SCOTTISH BORDERS, EH45 8GA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Register inspection address has been changed from Unit 4 Cavalry Park Business Centre Cavalry Park Peebles Sc Borders EH45 9BU United Kingdom to 10 Ballantyne Place Peebles EH45 8GA; Micro company accounts made up to 31 December 2015. The most likely internet sites of REACT2 LTD are www.react2.co.uk, and www.react2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Slateford Rail Station is 18.8 miles; to South Gyle Rail Station is 19.8 miles; to Edinburgh Rail Station is 20.5 miles; to Prestonpans Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.React2 Ltd is a Private Limited Company.
The company registration number is SC162119. React2 Ltd has been working since 11 December 1995.
The present status of the company is Active. The registered address of React2 Ltd is 10 Ballantyne Place Peebles Scottish Borders Eh45 8ga. . TURNBULL, Joanne Margaret is a Secretary of the company. TURNBULL, Dean is a Director of the company. Secretary MURIE, Ann has been resigned. Secretary RUSSELL, Linda Wilson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Nicola Kennedy has been resigned. Director MURIE, Ann has been resigned. Director RUSSELL, Alexander Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
MURIE, Ann
Resigned: 24 November 2006
Appointed Date: 14 December 1995
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995
Director
MURIE, Ann
Resigned: 24 November 2006
Appointed Date: 14 December 1995
73 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995
Persons With Significant Control
Mr Dean Turnbull
Notified on: 18 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more
REACT2 LTD Events
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Register inspection address has been changed from Unit 4 Cavalry Park Business Centre Cavalry Park Peebles Sc Borders EH45 9BU United Kingdom to 10 Ballantyne Place Peebles EH45 8GA
30 Sep 2016
Micro company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
10 Jan 1996
Director resigned;new director appointed
10 Jan 1996
Secretary resigned;new secretary appointed
10 Jan 1996
New director appointed
21 Dec 1995
Company name changed diskhold LIMITED\certificate issued on 22/12/95
11 Dec 1995
Incorporation