RAPID REACTION RECORDS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB10 1JU

Company number SC235924
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 18 NORTH SILVER STREET, ABERDEEN, ABERDEENSHIRE, AB10 1JU
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 120 . The most likely internet sites of RAPID REACTION RECORDS LIMITED are www.rapidreactionrecords.co.uk, and www.rapid-reaction-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Reaction Records Limited is a Private Limited Company. The company registration number is SC235924. Rapid Reaction Records Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Rapid Reaction Records Limited is 18 North Silver Street Aberdeen Aberdeenshire Ab10 1ju. . WATTERS, John Fergal is a Secretary of the company. MAXWELL-WATTERS, Louisa is a Director of the company. Secretary MAXWELL, Louisa has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HUGHES, Mark David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
WATTERS, John Fergal
Appointed Date: 28 August 2003

Director
MAXWELL-WATTERS, Louisa
Appointed Date: 27 August 2002
64 years old

Resigned Directors

Secretary
MAXWELL, Louisa
Resigned: 28 August 2003
Appointed Date: 27 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
HUGHES, Mark David
Resigned: 18 August 2003
Appointed Date: 27 August 2002
45 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mrs Louisa Watters
Notified on: 27 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RAPID REACTION RECORDS LIMITED Events

08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
30 May 2016
Micro company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120

27 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120

...
... and 42 more events
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned
27 Aug 2002
Incorporation