Company NameReaction Force Property Services Limited
Company StatusDissolved
Company NumberSC401734
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Duncan Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1George Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,286
Cash£8,498
Current Liabilities£77,248

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Compulsory strike-off action has been suspended (1 page)
26 August 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
30 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2
(4 pages)
30 June 2011Appointment of Mr George Duncan Wilson as a director (3 pages)
30 June 2011Appointment of Mr George Duncan Wilson as a director (3 pages)
30 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2
(4 pages)
17 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)