Company NameA1 Rapid Couriers Ltd.
DirectorJohn Brian Neill
Company StatusActive
Company NumberSC393807
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr John Brian Neill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Formation Agent
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 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAudrey Neill
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
Director NameMs Audrey Neill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Audrey Neill
50.00%
Ordinary
1 at £1John Neill
50.00%
Ordinary

Financials

Year2014
Net Worth£130,886
Cash£861
Current Liabilities£172,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 1 April 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Termination of appointment of Audrey Neill as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Audrey Neill as a director on 2 January 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page)
13 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(5 pages)
13 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages)
27 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Secretary's details changed for Audrey Neill on 1 February 2014 (1 page)
27 March 2014Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages)
27 March 2014Secretary's details changed for Audrey Neill on 1 February 2014 (1 page)
27 March 2014Director's details changed for Mr John Brian Neill on 1 February 2014 (2 pages)
27 March 2014Secretary's details changed for Audrey Neill on 1 February 2014 (1 page)
27 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA Scotland on 15 April 2013 (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
10 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
4 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Ms Audrey Neill as a director (2 pages)
16 February 2012Appointment of Ms Audrey Neill as a director (2 pages)
10 March 2011Appointment of Audrey Neill as a secretary (3 pages)
10 March 2011Appointment of John Neill as a director (3 pages)
10 March 2011Appointment of John Neill as a director (3 pages)
10 March 2011Appointment of Audrey Neill as a secretary (3 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
18 February 2011Incorporation (24 pages)
18 February 2011Incorporation (24 pages)