Background WavePink WaveYellow Wave

REAP (SC316989)

REAP (SC316989) is an active UK company. incorporated on 21 February 2007. with registered office in Keith. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. REAP has been registered for 19 years. Current directors include FOSTER, Eleanor, MACBEATH, Steve, MCNEILL, Louise and 1 others.

Company Number
SC316989
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2007
Age
19 years
Address
177 Mid Street, Keith, AB55 5BL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FOSTER, Eleanor, MACBEATH, Steve, MCNEILL, Louise, STAFFORD, Anne
SIC Codes
63990, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAP

REAP is an active company incorporated on 21 February 2007 with the registered office located in Keith. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. REAP was registered 19 years ago.(SIC: 63990, 74901)

Status

active

Active since 19 years ago

Company No

SC316989

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

177 Mid Street Keith, AB55 5BL,

Timeline

42 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
May 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FOSTER, Eleanor

Active
Mid Street, KeithAB55 5BL
Born September 1986
Director
Appointed 17 Aug 2023

MACBEATH, Steve

Active
Mid Street, KeithAB55 5BL
Born June 1956
Director
Appointed 23 Jan 2018

MCNEILL, Louise

Active
Mid Street, KeithAB55 5BL
Born August 1982
Director
Appointed 01 Oct 2024

STAFFORD, Anne

Active
Mid Street, KeithAB55 5BL
Born April 1961
Director
Appointed 01 Dec 2022

BREEN, Donna

Resigned
Mid Street, KeithAB55 5BL
Secretary
Appointed 10 Nov 2020
Resigned 10 Sept 2022

BREEN, Donna Therese

Resigned
Lemanfield Crescent, FochabersIV32 7LS
Secretary
Appointed 01 Jul 2009
Resigned 14 Apr 2015

MCDERMOTT, Kevin

Resigned
Willow Cottage, Cullen, BuckieAB56 4XQ
Secretary
Appointed 21 Feb 2007
Resigned 10 Dec 2007

RUNCIE, Elizabeth Mary Ann

Resigned
Mid Street, KeithAB55 5BL
Secretary
Appointed 04 Jun 2015
Resigned 22 Nov 2018

SINCLAIR, Catherine Hazel

Resigned
Mid Street, KeithAB55 5BL
Secretary
Appointed 22 Nov 2018
Resigned 18 Nov 2020

SMITH, Charles Mckenzie

Resigned
Fogwatt, ElginIV30 8SY
Secretary
Appointed 23 Mar 2009
Resigned 01 Jul 2009

J & H MITCHELL WS

Resigned
51 Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 10 Dec 2007
Resigned 23 Mar 2009

ANDERSON, Ruth Lynne

Resigned
Mid Street, KeithAB55 5BL
Born October 1954
Director
Appointed 02 Nov 2009
Resigned 15 May 2014

BARTON, Jonathan Paul

Resigned
Mid Street, KeithAB55 5BL
Born April 1972
Director
Appointed 22 Jan 2019
Resigned 17 Mar 2023

BIRSE, Martin Stevenson

Resigned
Mid Street, KeithAB55 5BL
Born August 1956
Director
Appointed 02 Oct 2013
Resigned 23 Jan 2018

BREEN, Donna Therese

Resigned
Mid Street, KeithAB55 5BL
Born September 1964
Director
Appointed 09 Jun 2020
Resigned 10 Sept 2022

BREEN, Donna Therese

Resigned
Lemanfield Crescent, FochabersIV32 7LS
Born September 1964
Director
Appointed 04 Feb 2008
Resigned 13 Apr 2015

BUSH, Eileen Veronica

Resigned
6 Logie Court, ForresIV36 1GP
Born October 1953
Director
Appointed 21 Feb 2007
Resigned 10 Dec 2007

CLARK, James Barrie

Resigned
Mid Street, KeithAB55 5BL
Born October 1949
Director
Appointed 27 Nov 2013
Resigned 15 Jan 2015

DOW, Sandra

Resigned
Mid Street, KeithAB55 5BL
Born August 1953
Director
Appointed 14 Jan 2016
Resigned 02 Jun 2016

FAY, Robert Alan

Resigned
Carsluchie Croft, MidmarAB51 7QA
Born September 1943
Director
Appointed 10 Dec 2007
Resigned 03 Sept 2008

FRANCIS, Catherine Heather

Resigned
Mid Street, KeithAB55 5BL
Born July 1965
Director
Appointed 05 Feb 2018
Resigned 28 Feb 2022

GEDDES, Lynn Mary

Resigned
Mid Street, KeithAB55 5BL
Born August 1958
Director
Appointed 13 Apr 2015
Resigned 01 Mar 2025

GORDON-DUFF, Fiona Claire

Resigned
Mid Street, KeithAB55 5BL
Born July 1984
Director
Appointed 11 Oct 2011
Resigned 12 Nov 2015

GORDON-DUFF, Priscilla Margaret

Resigned
Kirkton House, KeithAB55 5JE
Born February 1951
Director
Appointed 10 Dec 2007
Resigned 31 Oct 2008

GREENSILL, Kevin

Resigned
Mid Street, KeithAB55 5BL
Born August 1962
Director
Appointed 01 Dec 2022
Resigned 17 Aug 2023

JOWETT, Pru

Resigned
Mid Street, KeithAB55 5BL
Born May 1967
Director
Appointed 01 Oct 2024
Resigned 06 Mar 2026

MACLEAN, Catherine

Resigned
Willow Cottage, CullenAB56 4XQ
Born December 1967
Director
Appointed 21 Feb 2007
Resigned 10 Dec 2007

MITCHELL, Sue

Resigned
Mid Street, KeithAB55 5BL
Born February 1956
Director
Appointed 23 Oct 2008
Resigned 27 Mar 2014

MONTGOMERY, Hugh Roger

Resigned
Glass, HuntlyAB54 4XA
Born May 1975
Director
Appointed 27 Mar 2008
Resigned 07 Nov 2008

ONYEIWU, Chimaeze Marcel

Resigned
Mid Street, KeithAB55 5BL
Born April 1991
Director
Appointed 01 Dec 2022
Resigned 05 Nov 2025

ROSS, Claire Rose

Resigned
Moray Street, ElginIV30 1JJ
Born October 1959
Director
Appointed 23 Oct 2008
Resigned 22 Jan 2010

ROSS, Claire Rose

Resigned
Moray Street, ElginIV30 1JJ
Born October 1959
Director
Appointed 10 Dec 2007
Resigned 09 Jul 2008

RUNCIE, Elizabeth Mary Ann

Resigned
Mid Street, KeithAB55 5BL
Born February 1956
Director
Appointed 02 Oct 2013
Resigned 18 Nov 2018

SANDERS, Richard John

Resigned
Mid Street, KeithAB55 5BL
Born April 1965
Director
Appointed 01 Jul 2010
Resigned 12 Oct 2010

SMITH, Charles Mckenzie

Resigned
Fogwatt, ElginIV30 8SY
Born July 1946
Director
Appointed 07 Nov 2008
Resigned 01 Jul 2009
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2016
AR01AR01
Change Person Director Company With Change Date
21 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
12 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation