React Property Repair Ltd. PAISLEY


React Property Repair started in year 2000 as Private Limited Company with registration number SC212714. The React Property Repair company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Paisley at React. Postal code: PA2 6RH. Since Thu, 6th Nov 2008 React Property Repair Ltd. is no longer carrying the name Sg Developments.

The firm has one director. Steven G., appointed on 9 November 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

React Property Repair Ltd. Address / Contact

Office Address React
Office Address2 14 Rowan Street
Town Paisley
Post code PA2 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212714
Date of Incorporation Thu, 9th Nov 2000
Industry Painting
End of financial Year 26th June
Company age 24 years old
Account next due date Tue, 26th Mar 2024 (33 days after)
Account last made up date Sun, 26th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Steven G.

Position: Director

Appointed: 09 November 2000

Andrew D.

Position: Director

Appointed: 06 February 2017

Resigned: 10 January 2023

Clare G.

Position: Director

Appointed: 01 May 2014

Resigned: 10 January 2023

Jacqueline G.

Position: Secretary

Appointed: 01 November 2010

Resigned: 26 November 2013

James M.

Position: Director

Appointed: 04 February 2005

Resigned: 01 November 2010

James M.

Position: Secretary

Appointed: 15 July 2004

Resigned: 01 November 2010

James G.

Position: Secretary

Appointed: 23 February 2004

Resigned: 15 July 2004

Caryn G.

Position: Secretary

Appointed: 09 November 2000

Resigned: 09 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Steven G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Steven G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sg Developments November 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-292018-06-292019-06-272020-06-262021-06-262022-06-262023-06-26
Net Worth5 3211 95117 063       
Balance Sheet
Cash Bank On Hand  15 35712 04514 3854 10621 1832 57064238 024
Current Assets104 04984 237152 744160 25179 567127 605117 66680 434245 294163 019
Debtors97 76282 809137 387133 20660 428110 52090 58375 399244 652106 845
Net Assets Liabilities  17 0638 914-20 702-2 67315 3473 48813 5425 630
Other Debtors    22 98825 62523 6658 460121 97988 214
Property Plant Equipment  330260205162128   
Total Inventories   15 0004 75412 9795 9002 465  
Cash Bank In Hand6 2871 42815 357       
Net Assets Liabilities Including Pension Asset Liability5 3211 95117 063       
Tangible Fixed Assets533419330       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve5 3191 94917 061       
Shareholder Funds5 3211 95117 063       
Other
Accrued Liabilities Deferred Income  2 7001 400  2 5207 570  
Accumulated Depreciation Impairment Property Plant Equipment  3 9253 9954 0504 0934 1282 0082 008 
Average Number Employees During Period   1344544
Balances Amounts Owed By Related Parties    22 72625 62517 860 108 21649 498
Balances Amounts Owed To Related Parties    75 18288 88175 659   
Bank Borrowings Overdrafts  47 798101 77097 49392 448115 157121 05232 94620 899
Corporation Tax Payable  10 2269 7785 0769 75114 98516 055  
Corporation Tax Recoverable     3 5305 8055 805  
Creditors  47 798101 77097 49392 448115 157121 05232 94620 899
Fixed Assets 41962 492143 265143 210143 167143 133143 005  
Increase From Depreciation Charge For Year Property Plant Equipment   70554334127  
Investment Property  62 162143 005143 005143 005143 005143 005  
Investment Property Fair Value Model  62 162143 005143 005143 005143 005143 005  
Net Current Assets Liabilities4 8341 5322 369-32 581-66 419-53 392-12 629-18 46546 48826 529
Number Shares Issued Fully Paid   2    22
Other Creditors  36 75540 45943 270105 55375 65922 33692 1913 795
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 247  
Other Disposals Property Plant Equipment       2 247  
Other Taxation Social Security Payable  1 1642 54354 51531 83120 59060 68889 83493 324
Par Value Share 111  1  1
Property Plant Equipment Gross Cost  4 2554 2554 2554 2554 2552 0082 008 
Total Assets Less Current Liabilities5 3671 95164 861110 68476 79189 775130 504124 54046 488 
Trade Creditors Trade Payables  64 69178 17743 12533 86216 0415 8925 56027 380
Trade Debtors Trade Receivables  137 38799 40837 44081 36566 91866 939122 67318 631
Advances Credits Directors        16 97919 767
Advances Credits Made In Period Directors         23 658
Advances Credits Repaid In Period Directors         20 870
Additions Other Than Through Business Combinations Investment Property Fair Value Model   80 843      
Amounts Owed By Directors   33 798      
Amounts Owed To Directors  666       
Creditors Due After One Year  47 798       
Creditors Due Within One Year99 21582 705150 375       
Nominal Value Allotted Share Capital  22      
Number Shares Allotted 22       
Profit Loss   -8 149      
Provisions For Liabilities Charges46         
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  62 162       
Tangible Fixed Assets Cost Or Valuation4 2554 25562 162       
Tangible Fixed Assets Depreciation3 7223 8363 925       
Value-added Tax Payable  34 17360 475      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 26th Jun 2023
filed on: 26th, March 2024
Free Download (8 pages)

Company search