UKBizDB.co.uk

RAPID FIRE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rapid Fire Services Limited. The company was founded 27 years ago and was given the registration number SC171186. The firm's registered office is in GLASGOW. You can find them at Unit 2b 8 Eagle Street, Craighall Business Park, Glasgow, Lanarkshire. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:RAPID FIRE SERVICES LIMITED
Company Number:SC171186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Unit 2b 8 Eagle Street, Craighall Business Park, Glasgow, Lanarkshire, G4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield, 105 Drymen Road, Bearsden, Glasgow, United Kingdom, G61 3RR

Secretary01 June 2012Active
Brookfield, 105 Drymen Road, Bearsden, Glasgow, Scotland, G61 3RR

Director01 June 1998Active
Brookfield, 105, Drymen Road, Bearsden, G61 3RR

Director17 April 2007Active
9 Summerhill Gardens, Glasgow, G15 7JD

Secretary17 April 2007Active
19 Letham Drive, Glasgow, G43 2SL

Secretary07 October 2000Active
8 College Gate, Bearsden, Glasgow, G61 4GG

Secretary13 April 1999Active
14 Fairways View, Hardgate, Clydebank, G81

Secretary13 January 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 January 1997Active
19 Letham Drive, Glasgow, G43 2SL

Director07 October 2000Active
14 Fairways View, Hardgate, Clydebank, G81

Director13 January 1997Active
26 Shottsburn Road, Salsburgh, Shotts, ML7 4NT

Director13 January 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 January 1997Active

People with Significant Control

Mrs Angela Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Unit 2b, 8 Eagle Street, Glasgow, G4 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 2b, 8 Eagle Street, Glasgow, G4 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Officers

Change person director company with change date.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-01-11Annual return

Annual return company with made up date.

Download
2012-10-31Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.