Company NameRapid Hire & Supplies Limited
DirectorJulie Piggot
Company StatusLiquidation
Company NumberSC194822
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Julie Piggot
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address19 Moorfoot Garden
East Kilbride
Glasgow
Lanarkshire
G75 9GD
Scotland
Secretary NameMiss Audrey Ramsay
NationalityBritish
StatusCurrent
Appointed19 April 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address11 Cargil Terrace
Edinburgh
EH5 3ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2000
Turnover£84,148
Gross Profit£70,716
Net Worth£13,676
Current Liabilities£52,859

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due13 April 2017 (overdue)

Filing History

12 June 2001Appointment of a provisional liquidator (1 page)
12 June 2001Appointment of a provisional liquidator (1 page)
8 June 2001Court order notice of winding up (1 page)
8 June 2001Court order notice of winding up (1 page)
8 June 2001Registered office changed on 08/06/01 from: equi centre unit 1 239 blairtummock road glasgow lanarkshire G33 4ED (1 page)
8 June 2001Registered office changed on 08/06/01 from: equi centre unit 1 239 blairtummock road glasgow lanarkshire G33 4ED (1 page)
8 June 2001Notice of winding up order (1 page)
8 June 2001Notice of winding up order (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
13 October 2000Full accounts made up to 31 July 2000 (9 pages)
13 October 2000Full accounts made up to 31 July 2000 (9 pages)
11 October 2000Registered office changed on 11/10/00 from: 4 dumbarton road clydebank dunbartonshire G81 1TU (1 page)
11 October 2000Registered office changed on 11/10/00 from: 4 dumbarton road clydebank dunbartonshire G81 1TU (1 page)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Ad 19/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 April 2000Ad 19/04/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 March 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
22 March 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
8 May 1999Memorandum and Articles of Association (9 pages)
8 May 1999Memorandum and Articles of Association (9 pages)
7 May 1999Nc inc already adjusted 19/04/99 (1 page)
7 May 1999Nc inc already adjusted 19/04/99 (1 page)
7 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999Company name changed megapaste LIMITED\certificate issued on 06/05/99 (2 pages)
5 May 1999Company name changed megapaste LIMITED\certificate issued on 06/05/99 (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
30 March 1999Incorporation (13 pages)
30 March 1999Incorporation (13 pages)