Company NameRapid Export Packing Services Ltd.
DirectorCameron Knox
Company StatusActive
Company NumberSC297595
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Cameron Knox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameAnnemarie Knox
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address122 Craigielea Road
Duntocher
Dunbartonshire
G81 6LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rapid-eps.com

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£82,199
Cash£58,143
Current Liabilities£182,879

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

17 April 2014Delivered on: 22 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2006Delivered on: 6 April 2006
Persons entitled: Rbs Invoice Finance Limited

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

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
29 March 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
30 January 2023Satisfaction of charge SC2975950002 in full (1 page)
23 May 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
23 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
21 March 2022Notification of Overtoun (Holdings) Limited as a person with significant control on 23 February 2021 (2 pages)
21 March 2022Cessation of Cameron Knox as a person with significant control on 23 February 2021 (1 page)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
23 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 March 2020Change of details for Mr Cameron Knox as a person with significant control on 3 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Cameron Knox on 3 March 2020 (2 pages)
26 September 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
19 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
25 July 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
25 July 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 May 2014Alterations to floating charge 1 (11 pages)
28 May 2014Alterations to floating charge 1 (11 pages)
21 May 2014Alterations to a floating charge (11 pages)
21 May 2014Alterations to a floating charge (11 pages)
22 April 2014Registration of charge 2975950002 (4 pages)
22 April 2014Registration of charge 2975950002 (4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Director's details changed for Cameron Knox on 21 February 2013 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Cameron Knox on 21 February 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Director's change of particulars / cameron knox / 25/02/2009 (1 page)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary annemarie knox (1 page)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / cameron knox / 25/02/2009 (1 page)
2 March 2009Appointment terminated secretary annemarie knox (1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / cameron knox / 21/02/2008 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / cameron knox / 21/02/2008 (1 page)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)