RAPID FIRE SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9XA

Company number SC171186
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address UNIT 2B 8 EAGLE STREET, CRAIGHALL BUSINESS PARK, GLASGOW, LANARKSHIRE, G4 9XA
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3,000 . The most likely internet sites of RAPID FIRE SERVICES LIMITED are www.rapidfireservices.co.uk, and www.rapid-fire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 4 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Fire Services Limited is a Private Limited Company. The company registration number is SC171186. Rapid Fire Services Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Rapid Fire Services Limited is Unit 2b 8 Eagle Street Craighall Business Park Glasgow Lanarkshire G4 9xa. . TAYLOR, Angela is a Secretary of the company. TAYLOR, Angela is a Director of the company. TAYLOR, Derek is a Director of the company. Secretary BURNS, Dyann has been resigned. Secretary CROWN, Kenneth Robert has been resigned. Secretary LINDORES, Mandy has been resigned. Secretary MCCONVILLE, Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CROWN, Kenneth Robert has been resigned. Director MCCONVILLE, Andrew has been resigned. Director MCDONALD, Brian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
TAYLOR, Angela
Appointed Date: 01 June 2012

Director
TAYLOR, Angela
Appointed Date: 01 June 1998
60 years old

Director
TAYLOR, Derek
Appointed Date: 17 April 2007
60 years old

Resigned Directors

Secretary
BURNS, Dyann
Resigned: 01 June 2012
Appointed Date: 17 April 2007

Secretary
CROWN, Kenneth Robert
Resigned: 17 April 2007
Appointed Date: 07 October 2000

Secretary
LINDORES, Mandy
Resigned: 07 October 2000
Appointed Date: 13 April 1999

Secretary
MCCONVILLE, Andrew
Resigned: 13 April 1999
Appointed Date: 13 January 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 January 1997
Appointed Date: 02 January 1997

Director
CROWN, Kenneth Robert
Resigned: 21 December 2007
Appointed Date: 07 October 2000
56 years old

Director
MCCONVILLE, Andrew
Resigned: 13 April 1999
Appointed Date: 13 January 1997
67 years old

Director
MCDONALD, Brian
Resigned: 01 June 1998
Appointed Date: 13 January 1997
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr Derek Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID FIRE SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 2 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,000

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3,000

...
... and 67 more events
11 Feb 1997
Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN
07 Feb 1997
Memorandum and Articles of Association
04 Feb 1997
Company name changed launchwave LIMITED\certificate issued on 05/02/97
31 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1997
Incorporation

RAPID FIRE SERVICES LIMITED Charges

17 April 2007
Floating charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 October 2000
Bond & floating charge
Delivered: 3 November 2000
Status: Satisfied on 12 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…