Company NameRapid Fire Services Limited
DirectorsAngela Taylor and Derek Taylor
Company StatusActive
Company NumberSC171186
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMrs Angela Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield 105 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RR
Scotland
Director NameMr Derek Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(10 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield, 105 Drymen Road
Bearsden
G61 3RR
Scotland
Secretary NameAngela Taylor
NationalityBritish
StatusCurrent
Appointed01 June 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBrookfield 105 Drymen Road
Bearsden
Glasgow
G61 3RR
Scotland
Director NameAndrew McConville
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1999)
RoleContracts Manager
Correspondence Address14 Fairways View
Hardgate
Clydebank
Glasgow
G81
Scotland
Director NameBrian McDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1998)
RoleSales Executive
Correspondence Address26 Shottsburn Road
Salsburgh
Shotts
Lanarkshire
ML7 4NT
Scotland
Secretary NameAndrew McConville
NationalityBritish
StatusResigned
Appointed13 January 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1999)
RoleContracts Manager
Correspondence Address14 Fairways View
Hardgate
Clydebank
Glasgow
G81
Scotland
Secretary NameMandy Lindores
NationalityBritish
StatusResigned
Appointed13 April 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2000)
RoleCompany Director
Correspondence Address8 College Gate
Bearsden
Glasgow
Lanarkshire
G61 4GG
Scotland
Director NameMr Kenneth Robert Crown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2000(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameMr Kenneth Robert Crown
NationalityBritish
StatusResigned
Appointed07 October 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameDyann Burns
NationalityBritish
StatusResigned
Appointed17 April 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2012)
RoleCompany Director
Correspondence Address9 Summerhill Gardens
Glasgow
Lanarkshire
G15 7JD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterapidfireservices.co.uk
Telephone0141 3470999
Telephone regionGlasgow

Location

Registered AddressUnit 2b 8 Eagle Street
Craighall Business Park
Glasgow
Lanarkshire
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£239,568
Cash£61,666
Current Liabilities£645,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

17 April 2007Delivered on: 1 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 October 2000Delivered on: 3 November 2000
Satisfied on: 12 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 February 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
7 September 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
10 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 August 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
21 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,000
(5 pages)
17 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,000
(5 pages)
15 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,000
(5 pages)
15 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages)
24 January 2014Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(5 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(5 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(5 pages)
24 January 2014Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 2 January 2013 (14 pages)
11 January 2013Annual return made up to 2 January 2013 (14 pages)
11 January 2013Annual return made up to 2 January 2013 (14 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Appointment of Angela Taylor as a secretary (3 pages)
15 June 2012Termination of appointment of Dyann Burns as a secretary (2 pages)
15 June 2012Termination of appointment of Dyann Burns as a secretary (2 pages)
15 June 2012Appointment of Angela Taylor as a secretary (3 pages)
22 May 2012Annual return made up to 2 January 2012
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(15 pages)
22 May 2012Annual return made up to 2 January 2012
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(15 pages)
22 May 2012Annual return made up to 2 January 2012
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(15 pages)
15 February 2012Registered office address changed from , 45-47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS on 15 February 2012 (1 page)
15 February 2012Registered office address changed from , 45-47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS on 15 February 2012 (1 page)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 02/01/09; full list of members (4 pages)
20 May 2009Return made up to 02/01/09; full list of members (4 pages)
5 January 2009Director's change of particulars / angela taylor / 28/09/2007 (1 page)
5 January 2009Director's change of particulars / angela taylor / 28/09/2007 (1 page)
5 January 2009Director's change of particulars / derek taylor / 28/09/2007 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from, 45 glentanar road, balmore industrial estate, glasgow, lanarkshire, G22 7XS (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Registered office changed on 05/01/2009 from, 45 glentanar road, balmore industrial estate, glasgow, lanarkshire, G22 7XS (1 page)
5 January 2009Return made up to 02/01/08; full list of members (4 pages)
5 January 2009Director's change of particulars / derek taylor / 28/09/2007 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 02/01/08; full list of members (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Partic of mort/charge * (3 pages)
18 April 2007Return made up to 02/01/07; full list of members (8 pages)
18 April 2007Return made up to 02/01/07; full list of members (8 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Registered office changed on 24/04/06 from: kenneth crown acca, 19 letham drive, newlands, glasgow G43 2SL (1 page)
24 April 2006Registered office changed on 24/04/06 from: kenneth crown acca, 19 letham drive, newlands, glasgow G43 2SL (1 page)
26 January 2006Return made up to 02/01/06; full list of members (8 pages)
26 January 2006Return made up to 02/01/06; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 02/01/05; full list of members (8 pages)
24 January 2005Return made up to 02/01/05; full list of members (8 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Ad 01/04/02-31/03/03 £ si 1125@1 (2 pages)
20 January 2004Ad 01/04/02-31/03/03 £ si 1125@1 (2 pages)
20 January 2004Return made up to 02/01/04; full list of members (7 pages)
20 January 2004Return made up to 02/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 02/01/03; full list of members (7 pages)
12 February 2003Return made up to 02/01/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
22 January 2001Return made up to 02/01/01; full list of members (6 pages)
22 January 2001Return made up to 02/01/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Memorandum and Articles of Association (12 pages)
16 January 2001Memorandum and Articles of Association (12 pages)
13 November 2000Nc inc already adjusted 01/10/00 (1 page)
13 November 2000Ad 01/10/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
13 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 01/10/00 (1 page)
13 November 2000Ad 01/10/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
13 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 2000Partic of mort/charge * (6 pages)
3 November 2000Partic of mort/charge * (6 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: unit 2 anthony court, rothesay business park, 35 clyde street, clydebank G81 1PF (1 page)
16 October 2000Registered office changed on 16/10/00 from: unit 2 anthony court, rothesay business park, 35 clyde street, clydebank G81 1PF (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Return made up to 02/01/00; full list of members (6 pages)
17 March 2000Return made up to 02/01/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 March 1999 (12 pages)
17 March 2000Full accounts made up to 31 March 1999 (12 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
27 January 1999Return made up to 02/01/99; full list of members (6 pages)
27 January 1999Return made up to 02/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
9 April 1998Return made up to 02/01/98; full list of members (6 pages)
9 April 1998Return made up to 02/01/98; full list of members (6 pages)
29 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 February 1997Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
7 February 1997Memorandum and Articles of Association (8 pages)
7 February 1997Memorandum and Articles of Association (8 pages)
4 February 1997Company name changed launchwave LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed launchwave LIMITED\certificate issued on 05/02/97 (2 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 January 1997Incorporation (9 pages)
2 January 1997Incorporation (9 pages)