Company NameRapid Effect Signs Ltd.
Company StatusDissolved
Company NumberSC356771
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Kennedy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 31 October 2015)
RoleSign Maker
Country of ResidenceScotland
Correspondence AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Ross Hamish Wilkie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleSign Installer
Country of ResidenceScotland
Correspondence AddressWester Muirhouse
Linlithgow
West Lothian
EH49 7RQ
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1David Kennedy
100.00%
Ordinary A

Financials

Year2014
Net Worth£14,753
Cash£2,198
Current Liabilities£86,783

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Order of court for early dissolution (1 page)
31 July 2015Order of court for early dissolution (1 page)
8 December 2014Termination of appointment of Ross Hamish Wilkie as a director on 10 August 2012 (1 page)
8 December 2014Termination of appointment of Ross Hamish Wilkie as a director on 10 August 2012 (1 page)
29 January 2014Notice of winding up order (1 page)
29 January 2014Registered office address changed from Unit 1&3 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Unit 1&3 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 29 January 2014 (2 pages)
29 January 2014Court order notice of winding up (1 page)
29 January 2014Court order notice of winding up (1 page)
29 January 2014Notice of winding up order (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
26 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
21 June 2012Appointment of Mr David Kennedy as a director (2 pages)
21 June 2012Appointment of Mr David Kennedy as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Ross Hamish Wilkie as a director (3 pages)
5 February 2010Appointment of Ross Hamish Wilkie as a director (3 pages)
28 January 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 28 January 2010 (3 pages)
28 January 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 28 January 2010 (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Appointment terminated director susan mcintosh (1 page)
24 March 2009Appointment terminated director peter trainer (1 page)
24 March 2009Appointment terminated director susan mcintosh (1 page)
24 March 2009Appointment terminated director peter trainer (1 page)
24 March 2009Appointment terminated secretary peter trainer (2 pages)
24 March 2009Appointment terminated secretary peter trainer (2 pages)
18 March 2009Incorporation (15 pages)
18 March 2009Incorporation (15 pages)