About

Registered Number: SC235924
Date of Incorporation: 27/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 18 North Silver Street, Aberdeen, Aberdeenshire, AB10 1JU

 

Based in Aberdeenshire, Rapid Reaction Records Ltd was founded on 27 August 2002. The current directors of the organisation are Watters, John Fergal, Maxwell, Louisa, Hughes, Mark David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark David 27 August 2002 18 August 2003 1
Secretary Name Appointed Resigned Total Appointments
WATTERS, John Fergal 28 August 2003 - 1
MAXWELL, Louisa 27 August 2002 28 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 May 2018
CH03 - Change of particulars for secretary 24 November 2017
CH01 - Change of particulars for director 24 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 19 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 July 2009
353 - Register of members 09 September 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 09 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 08 December 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 17 June 2005
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.