Company NameRapid Response Property Maintenance Ltd
Company StatusDissolved
Company NumberSC396647
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kenneth William MacDonald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameKenny MacDonald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceGlasgow
Correspondence Address42 Teregles Drive
Polokshields
Glasgow
G41 4RN
Scotland
Director NameDaren Westwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleGas Engineer
Country of ResidenceGlasgow
Correspondence Address142 Pendeen Road
Glasgow
G33 4SD
Scotland
Director NameMr Darren James Westwood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 Pendeen Road
Glasgow
Lanarkshire
G33 4SD
Scotland
Director NameMr Darren Westwood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2014)
RolePlumber
Country of ResidenceScotland
Correspondence Address82 Orr Street
Glasgow
G40 2QF
Scotland

Contact

Websitewww.rrpmltd.co.uk

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£10,461
Cash£79
Current Liabilities£86,909

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 November 2015Delivered on: 6 November 2015
Persons entitled: Kenneth Macdonald

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 2 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Notice of final meeting of creditors (3 pages)
30 August 2016Notice of winding up order (1 page)
30 August 2016Court order notice of winding up (1 page)
30 August 2016Notice of winding up order (1 page)
30 August 2016Court order notice of winding up (1 page)
23 August 2016Notice of completion of voluntary arrangement (7 pages)
23 August 2016Notice of completion of voluntary arrangement (7 pages)
2 August 2016Appointment of a provisional liquidator (1 page)
2 August 2016Registered office address changed from 82 Orr Street Glasgow G40 2QF to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from 82 Orr Street Glasgow G40 2QF to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 August 2016 (2 pages)
2 August 2016Appointment of a provisional liquidator (1 page)
2 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
20 April 2016Notice of report of meeting approving voluntary arrangement (72 pages)
20 April 2016Notice of report of meeting approving voluntary arrangement (72 pages)
18 April 2016End of moratorium (1 page)
18 April 2016End of moratorium (1 page)
24 March 2016Commencement of moratorium (1 page)
24 March 2016Commencement of moratorium (1 page)
6 November 2015Registration of charge SC3966470002, created on 1 November 2015 (6 pages)
6 November 2015Registration of charge SC3966470002, created on 1 November 2015 (6 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
10 December 2014Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Registration of charge 3966470001 (8 pages)
2 June 2014Registration of charge 3966470001 (8 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
6 February 2014Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page)
27 January 2014Registered office address changed from Block 6/15 209 Mossend Street Glasgow G33 4DJ Scotland on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Block 6/15 209 Mossend Street Glasgow G33 4DJ Scotland on 27 January 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Registered office address changed from Block 6/15 Unit 209 Mossend Street Queenslie Industrial Estate Glasgow G33 4LP Scotland on 26 April 2013 (1 page)
26 April 2013Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages)
26 April 2013Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages)
26 April 2013Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from Block 6/15 Unit 209 Mossend Street Queenslie Industrial Estate Glasgow G33 4LP Scotland on 26 April 2013 (1 page)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Appointment of Mr Darren Westwood as a director (2 pages)
14 May 2012Appointment of Mr Darren Westwood as a director (2 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Darren Westwood as a director (1 page)
2 April 2012Termination of appointment of Darren Westwood as a director (1 page)
10 November 2011Registered office address changed from 46 Ocein Drive East Kilbride Lanarkshire G75 8RJ on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 46 Ocein Drive East Kilbride Lanarkshire G75 8RJ on 10 November 2011 (1 page)
7 June 2011Termination of appointment of Kenny Macdonald as a director (1 page)
7 June 2011Appointment of Mr Darren James Westwood as a director (2 pages)
7 June 2011Appointment of Mr Kenneth William Macdonald as a director (2 pages)
7 June 2011Termination of appointment of Kenny Macdonald as a director (1 page)
7 June 2011Termination of appointment of Daren Westwood as a director (1 page)
7 June 2011Termination of appointment of Daren Westwood as a director (1 page)
7 June 2011Appointment of Mr Kenneth William Macdonald as a director (2 pages)
7 June 2011Appointment of Mr Darren James Westwood as a director (2 pages)
6 June 2011Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page)
30 March 2011Incorporation (23 pages)
30 March 2011Incorporation (23 pages)