Company NameRapid Extinguishers Limited
DirectorsDerek Taylor and Marcus Taylor
Company StatusActive
Company NumberSC194232
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Derek Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(4 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield, 105 Drymen Road
Bearsden
G61 3RR
Scotland
Director NameMr Marcus Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(15 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2b 8 Eagle Street
Craighall Business Park
Glasgow
Lanarkshire
G4 9XA
Scotland
Director NameMrs Angela Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address18 Courthill
Bearsden
Strathclyde
G61 3SN
Scotland
Secretary NameMandy Lindores
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2004)
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
Appointed08 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameKenneth Gray Sinclair
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2006)
RoleEngineer
Correspondence Address4 Craigenlay Avenue
Blanefield
Glasgow
G63 9DR
Scotland
Secretary NameMr Kenneth Robert Crown
NationalityBritish
StatusResigned
Appointed08 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameMrs Angela Taylor
NationalityBritish
StatusResigned
Appointed21 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address18 Courthill
Bearsden
Strathclyde
G61 3SN
Scotland
Director NameMrs Angela Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressBrookfield 105 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RR
Scotland
Secretary NameDyann Burns
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address9 Summerhill Gardens
Glasgow
Lanarkshire
G15 7JD
Scotland
Secretary NameAngela Taylor
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressBrookfield 105 Drymen Road
Bearsden
Glasgow
G61 3RR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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
Turnover£110,805
Gross Profit£68,423
Net Worth-£47,232
Cash£7,774
Current Liabilities£105,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

10 December 2007Delivered on: 17 December 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

Filing History

10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Termination of appointment of Angela Taylor as a secretary on 31 March 2020 (1 page)
2 July 2020Termination of appointment of Angela Taylor as a director on 31 March 2020 (1 page)
2 July 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
20 July 2017Notification of Derek Taylor as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Derek Taylor as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
20 July 2017Notification of Derek Taylor as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
11 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
6 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 May 2014Appointment of Mr Marcus Taylor as a director (2 pages)
19 May 2014Appointment of Mr Marcus Taylor as a director (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 11 March 2013 (14 pages)
12 April 2013Annual return made up to 11 March 2013 (14 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Appointment of Angela Taylor as a secretary (3 pages)
14 June 2012Termination of appointment of Dyann Burns as a secretary (2 pages)
14 June 2012Appointment of Angela Taylor as a secretary (3 pages)
14 June 2012Termination of appointment of Dyann Burns as a secretary (2 pages)
16 May 2012Annual return made up to 11 March 2012 (14 pages)
16 May 2012Annual return made up to 11 March 2012 (14 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)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 11 March 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 11 March 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
7 August 2009Return made up to 11/03/09; full list of members (5 pages)
7 August 2009Return made up to 11/03/09; full list of members (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Ad 15/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Ad 15/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 19 letham drive newlands glasgow G43 2SL (1 page)
24 April 2006Registered office changed on 24/04/06 from: 19 letham drive newlands glasgow G43 2SL (1 page)
11 April 2006Return made up to 11/03/06; full list of members (7 pages)
11 April 2006Return made up to 11/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 11/03/05; full list of members (7 pages)
4 May 2005Return made up to 11/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
26 January 2004Company name changed rapid fire sprinklers LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed rapid fire sprinklers LIMITED\certificate issued on 26/01/04 (2 pages)
12 January 2004Company name changed rapid extinguishers LTD.\certificate issued on 12/01/04 (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Company name changed rapid extinguishers LTD.\certificate issued on 12/01/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 45/47 glentanar road balmore industrial estate glasgow G22 7XS (1 page)
12 January 2004Ad 08/01/04--------- £ si 848@1=848 £ ic 2/850 (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 45/47 glentanar road balmore industrial estate glasgow G22 7XS (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Ad 08/01/04--------- £ si 848@1=848 £ ic 2/850 (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
17 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
17 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
18 November 2002Company name changed fireguard supply & maintenance l imited\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed fireguard supply & maintenance l imited\certificate issued on 18/11/02 (2 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
30 April 2001Return made up to 09/03/01; full list of members (6 pages)
30 April 2001Return made up to 09/03/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 March 2000Return made up to 11/03/00; full list of members (6 pages)
6 March 2000Return made up to 11/03/00; full list of members (6 pages)
9 June 1999Memorandum and Articles of Association (9 pages)
9 June 1999Memorandum and Articles of Association (9 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
4 June 1999Company name changed topspark LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed topspark LIMITED\certificate issued on 07/06/99 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 24 great king street edinburgh EH3 6QN (1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 24 great king street edinburgh EH3 6QN (1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
11 March 1999Incorporation (13 pages)
11 March 1999Incorporation (13 pages)