Bearsden
Glasgow
Lanarkshire
G61 3RR
Scotland
Director Name | Mr Derek Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield, 105 Drymen Road Bearsden G61 3RR Scotland |
Secretary Name | Angela Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Brookfield 105 Drymen Road Bearsden Glasgow G61 3RR Scotland |
Director Name | Andrew McConville |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1999) |
Role | Contracts Manager |
Correspondence Address | 14 Fairways View Hardgate Clydebank Glasgow G81 Scotland |
Director Name | Brian McDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1998) |
Role | Sales Executive |
Correspondence Address | 26 Shottsburn Road Salsburgh Shotts Lanarkshire ML7 4NT Scotland |
Secretary Name | Andrew McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1999) |
Role | Contracts Manager |
Correspondence Address | 14 Fairways View Hardgate Clydebank Glasgow G81 Scotland |
Secretary Name | Mandy Lindores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2000) |
Role | Company Director |
Correspondence Address | 8 College Gate Bearsden Glasgow Lanarkshire G61 4GG Scotland |
Director Name | Mr Kenneth Robert Crown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Secretary Name | Mr Kenneth Robert Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 April 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Secretary Name | Dyann Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 9 Summerhill Gardens Glasgow Lanarkshire G15 7JD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rapidfireservices.co.uk |
---|---|
Telephone | 0141 3470999 |
Telephone region | Glasgow |
Registered Address | Unit 2b 8 Eagle Street Craighall Business Park Glasgow Lanarkshire G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £239,568 |
Cash | £61,666 |
Current Liabilities | £645,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
17 April 2007 | Delivered 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 2000 | Delivered 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 |
2 February 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
9 February 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
4 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
21 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
24 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages) |
24 January 2014 | Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages) |
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mrs Angela Taylor on 1 June 2012 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 2 January 2013 (14 pages) |
11 January 2013 | Annual return made up to 2 January 2013 (14 pages) |
11 January 2013 | Annual return made up to 2 January 2013 (14 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (15 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Appointment of Angela Taylor as a secretary (3 pages) |
15 June 2012 | Termination of appointment of Dyann Burns as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Dyann Burns as a secretary (2 pages) |
15 June 2012 | Appointment of Angela Taylor as a secretary (3 pages) |
22 May 2012 | Annual return made up to 2 January 2012
|
22 May 2012 | Annual return made up to 2 January 2012
|
22 May 2012 | Annual return made up to 2 January 2012
|
15 February 2012 | Registered office address changed from , 45-47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from , 45-47 Glentanar Road, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XS on 15 February 2012 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / angela taylor / 28/09/2007 (1 page) |
5 January 2009 | Director's change of particulars / angela taylor / 28/09/2007 (1 page) |
5 January 2009 | Director's change of particulars / derek taylor / 28/09/2007 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, 45 glentanar road, balmore industrial estate, glasgow, lanarkshire, G22 7XS (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, 45 glentanar road, balmore industrial estate, glasgow, lanarkshire, G22 7XS (1 page) |
5 January 2009 | Return made up to 02/01/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / derek taylor / 28/09/2007 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 02/01/08; full list of members (4 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
12 October 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Return made up to 02/01/07; full list of members (8 pages) |
18 April 2007 | Return made up to 02/01/07; full list of members (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: kenneth crown acca, 19 letham drive, newlands, glasgow G43 2SL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: kenneth crown acca, 19 letham drive, newlands, glasgow G43 2SL (1 page) |
26 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
26 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Ad 01/04/02-31/03/03 £ si 1125@1 (2 pages) |
20 January 2004 | Ad 01/04/02-31/03/03 £ si 1125@1 (2 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Memorandum and Articles of Association (12 pages) |
16 January 2001 | Memorandum and Articles of Association (12 pages) |
13 November 2000 | Nc inc already adjusted 01/10/00 (1 page) |
13 November 2000 | Ad 01/10/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 01/10/00 (1 page) |
13 November 2000 | Ad 01/10/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
13 November 2000 | Resolutions
|
3 November 2000 | Partic of mort/charge * (6 pages) |
3 November 2000 | Partic of mort/charge * (6 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: unit 2 anthony court, rothesay business park, 35 clyde street, clydebank G81 1PF (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: unit 2 anthony court, rothesay business park, 35 clyde street, clydebank G81 1PF (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
9 April 1998 | Return made up to 02/01/98; full list of members (6 pages) |
9 April 1998 | Return made up to 02/01/98; full list of members (6 pages) |
29 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Memorandum and Articles of Association (8 pages) |
7 February 1997 | Memorandum and Articles of Association (8 pages) |
4 February 1997 | Company name changed launchwave LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Company name changed launchwave LIMITED\certificate issued on 05/02/97 (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
2 January 1997 | Incorporation (9 pages) |
2 January 1997 | Incorporation (9 pages) |