Glasgow
G2 2QZ
Scotland
Secretary Name | Annemarie Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Craigielea Road Duntocher Dunbartonshire G81 6LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rapid-eps.com |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,199 |
Cash | £58,143 |
Current Liabilities | £182,879 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
17 April 2014 | Delivered on: 22 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 March 2006 | Delivered 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 |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
29 March 2023 | Satisfaction of charge 1 in full (1 page) |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
30 January 2023 | Satisfaction of charge SC2975950002 in full (1 page) |
23 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
21 March 2022 | Notification of Overtoun (Holdings) Limited as a person with significant control on 23 February 2021 (2 pages) |
21 March 2022 | Cessation of Cameron Knox as a person with significant control on 23 February 2021 (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
23 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 March 2020 | Change of details for Mr Cameron Knox as a person with significant control on 3 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Cameron Knox on 3 March 2020 (2 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
25 July 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 May 2014 | Alterations to floating charge 1 (11 pages) |
28 May 2014 | Alterations to floating charge 1 (11 pages) |
21 May 2014 | Alterations to a floating charge (11 pages) |
21 May 2014 | Alterations to a floating charge (11 pages) |
22 April 2014 | Registration of charge 2975950002 (4 pages) |
22 April 2014 | Registration of charge 2975950002 (4 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Director's details changed for Cameron Knox on 21 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Cameron Knox on 21 February 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Director's change of particulars / cameron knox / 25/02/2009 (1 page) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary annemarie knox (1 page) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / cameron knox / 25/02/2009 (1 page) |
2 March 2009 | Appointment terminated secretary annemarie knox (1 page) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / cameron knox / 21/02/2008 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / cameron knox / 21/02/2008 (1 page) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |