Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REAP
Company Information for

REAP

177 MID STREET, KEITH, MORAY, AB55 5BL,
Company Registration Number
SC316989
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reap
REAP was founded on 2007-02-21 and has its registered office in Keith. The organisation's status is listed as "Active". Reap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REAP
 
Legal Registered Office
177 MID STREET
KEITH
MORAY
AB55 5BL
Other companies in AB55
 
Filing Information
Company Number SC316989
Company ID Number SC316989
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REAP

Current Directors
Officer Role Date Appointed
ELIZABETH MARY ANN RUNCIE
Company Secretary 2015-06-04
CATHERINE HEATHER FRANCIS
Director 2018-02-05
LYNN MARY GEDDES
Director 2015-04-13
STEVE MACBEATH
Director 2018-01-23
ELIZABETH MARY ANN RUNCIE
Director 2013-10-02
RACHEL LEANNE TURNER
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STEVENSON BIRSE
Director 2013-10-02 2018-01-23
SANDRA DOW
Director 2016-01-14 2016-06-02
FIONA CLAIRE GORDON-DUFF
Director 2011-10-11 2015-11-12
DONNA THERESE BREEN
Company Secretary 2009-07-01 2015-04-14
DONNA THERESE BREEN
Director 2008-02-04 2015-04-13
JAMES BARRIE CLARK
Director 2013-11-27 2015-01-15
RUTH LYNNE ANDERSON
Director 2009-11-02 2014-05-15
SUE MITCHELL
Director 2008-10-23 2014-03-27
RICHARD JOHN SANDERS
Director 2010-07-01 2010-10-12
REAP
Director 2009-11-02 2010-02-23
CLAIRE ROSE ROSS
Director 2008-10-23 2010-01-22
CHARLES MCKENZIE SMITH
Company Secretary 2009-03-23 2009-07-01
CHARLES MCKENZIE SMITH
Director 2008-11-07 2009-07-01
J & H MITCHELL WS
Company Secretary 2007-12-10 2009-03-23
HUGH ROGER MONTGOMERY
Director 2008-03-27 2008-11-07
PRISCILLA MARGARET GORDON-DUFF
Director 2007-12-10 2008-10-31
ROBERT ALAN FAY
Director 2007-12-10 2008-09-03
CLAIRE ROSE ROSS
Director 2007-12-10 2008-07-09
KEVIN MCDERMOTT
Company Secretary 2007-02-21 2007-12-10
EILEEN VERONICA BUSH
Director 2007-02-21 2007-12-10
CATHERINE MACLEAN
Director 2007-02-21 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MARY GEDDES COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) Director 2014-09-24 CURRENT 1993-01-29 Active
RACHEL LEANNE TURNER NORTH EAST HYDRAHOSE LTD Director 2018-02-21 CURRENT 2018-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-08-17APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENSILL
2023-08-17DIRECTOR APPOINTED MS ELEANOR FOSTER
2023-03-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BARTON
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-12APPOINTMENT TERMINATED, DIRECTOR EVA ZANDMAN
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13DIRECTOR APPOINTED MR KEVIN GREENSILL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEATHER FRANCIS
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-03-10AP03Appointment of Mrs Donna Breen as company secretary on 2020-11-10
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM02Termination of appointment of Catherine Hazel Sinclair on 2020-11-18
2020-06-15AP01DIRECTOR APPOINTED MS DONNA THERESE BREEN
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LEANNE TURNER
2019-01-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL BARTON
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26TM02Termination of appointment of Elizabeth Mary Ann Runcie on 2018-11-22
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY ANN RUNCIE
2018-11-26AP03Appointment of Miss Catherine Hazel Sinclair as company secretary on 2018-11-22
2018-04-04CH01Director's details changed for Ms Catherine Heather Francis on 2018-04-03
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mrs Elizabeth Mary Ann Runcie on 2018-02-16
2018-02-05AP01DIRECTOR APPOINTED MS CATHERINE HEATHER FRANCIS
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEVENSON BIRSE
2018-01-24AP01DIRECTOR APPOINTED MR STEVE MACBEATH
2017-12-04CH01Director's details changed for Mr Martin Stevenson Birse on 2017-12-04
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28CH01Director's details changed for Mrs Elizabeth Mary Ann Runcie on 2017-08-17
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06AP01DIRECTOR APPOINTED MRS RACHEL LEANNE TURNER
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DOW
2016-02-21AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-21CH01Director's details changed for Mrs Elizabeth Mary Ann Runcie on 2016-02-21
2016-01-15AP01DIRECTOR APPOINTED MRS SANDRA DOW
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLAIRE GORDON-DUFF
2015-06-05AP03Appointment of Mrs Elizabeth Mary Ann Runcie as company secretary on 2015-06-04
2015-04-22AP01DIRECTOR APPOINTED MS LYNN MARY GEDDES
2015-04-14TM02Termination of appointment of Donna Therese Breen on 2015-04-14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BREEN
2015-02-23AR0121/02/15 NO MEMBER LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CLAIRE SAMSON / 22/02/2014
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANDERSON
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE MITCHELL
2014-02-24AR0121/02/14 NO MEMBER LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-12-12AP01DIRECTOR APPOINTED MR JAMES BARRIE CLARK
2013-10-14AP01DIRECTOR APPOINTED MR MARTIN STEVENSON BIRSE
2013-10-10AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ANN RUNCIE
2013-02-25AR0121/02/13 NO MEMBER LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MITCHELL / 28/12/2012
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-02-23AR0121/02/12 NO MEMBER LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AP01DIRECTOR APPOINTED MISS FIONA CLAIRE SAMSON
2011-02-24AR0121/02/11 NO MEMBER LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS
2010-07-08AP01DIRECTOR APPOINTED MR RICHARD JOHN SANDERS
2010-02-23AP01DIRECTOR APPOINTED MS RUTH LYNNE ANDERSON
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR REAP
2010-02-23AR0121/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE MITCHELL / 21/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA BREEN / 21/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSS
2010-01-12AP02CORPORATE DIRECTOR APPOINTED REAP
2009-12-29AA31/03/09 TOTAL EXEMPTION FULL
2009-08-26288aSECRETARY APPOINTED DONNA BREEN
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES SMITH
2009-04-08288aSECRETARY APPOINTED CHARLES SMITH
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY J & H MITCHELL WS
2009-03-17363aANNUAL RETURN MADE UP TO 21/02/09
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR HUGH MONTGOMERY
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PRISCILLA GORDON-DUFF
2008-12-09288aDIRECTOR APPOINTED CHARLES MCKENZIE SMITH
2008-12-08288aDIRECTOR APPOINTED CLAIRE ROSE ROSS
2008-12-08288aDIRECTOR APPOINTED SUE MITCHELL
2008-12-01AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FAY
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE ROSS
2008-05-28288aDIRECTOR APPOINTED HUGH ROGER MONTGOMERY
2008-02-28363aANNUAL RETURN MADE UP TO 21/02/08
2008-02-26288aDIRECTOR APPOINTED DONNA BREEN
2008-01-15288aNEW SECRETARY APPOINTED
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 177 MID STREET KEITH AB56 4XQ
2007-12-19225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-12-19288bSECRETARY RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to REAP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REAP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of REAP registering or being granted any patents
Domain Names
We do not have the domain name information for REAP
Trademarks
We have not found any records of REAP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as REAP are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ville de Lyon Electrical fitting work 2013/10/16

Accord-cadre mono-attributaire de travaux sur les armoires électriques et régulation des installations de génie climatique.

Outgoings
Business Rates/Property Tax
No properties were found where REAP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.