RAPID MOBILE MEDIA LIMITED

RAPID MOBILE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAPID MOBILE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263541
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAPID MOBILE MEDIA LIMITED?

    • (7222) /

    Where is RAPID MOBILE MEDIA LIMITED located?

    Registered Office Address
    C/O Baker Tilly R&R Llp First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of RAPID MOBILE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID MOBLIE MEDIA LIMITEDFeb 16, 2004Feb 16, 2004

    What are the latest accounts for RAPID MOBILE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for RAPID MOBILE MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAPID MOBILE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Insolvency filing

    Insolvency:form 4.17(scot) notice of final meeting of creditors
    13 pagesLIQ MISC

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Jan 11, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Mark Munro as a secretary

    1 pagesTM02

    Termination of appointment of Mark Munro as a director

    1 pagesTM01

    Annual return made up to Feb 16, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2011

    Statement of capital on Mar 28, 2011

    • Capital: GBP 3,502,159.2
    SH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Mar 28, 2011

    1 pagesAD01

    Termination of appointment of Richard Eyre as a director

    2 pagesTM01

    Termination of appointment of Michael Ramsay as a director

    2 pagesTM01

    Termination of appointment of Richard Marshall as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Jul 01, 2010

    • Capital: GBP 350,215,920
    6 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Potential conflict of interests 02/09/2010
    RES13

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    8 pagesMG01s

    Annual return made up to Feb 16, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Michael Ramsay on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Mark Alistair Munro on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Dr Alexander Mckinnon on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Doctor Richard Millar Marshall on Feb 16, 2010

    2 pagesCH01

    Director's details changed for Richard Lawrie Hope on Jan 16, 2010

    2 pagesCH01

    Appointment of Michael George Mcternan as a director

    3 pagesAP01

    Termination of appointment of Jeremy Copp as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of RAPID MOBILE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Richard Lawrie
    Belgrave Crescent
    EH4 3AJ Edinburgh
    20/3
    Midlothian
    Director
    Belgrave Crescent
    EH4 3AJ Edinburgh
    20/3
    Midlothian
    ScotlandBritish128447390001
    MCKINNON, Alexander Wilson, Dr
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    Director
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    ScotlandBritish105591010001
    MCTERNAN, Michael George
    George Street
    EH2 3ES Edinburgh
    93
    Director
    George Street
    EH2 3ES Edinburgh
    93
    ScotlandBritish121724060001
    CAMPBELL, Duncan Ferguson
    25 Belford Gardens
    EH4 3EP Edinburgh
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    British35100004
    MUNRO, Mark Alistair
    Barnton Park View
    EH4 6HJ Edinburgh
    40
    Secretary
    Barnton Park View
    EH4 6HJ Edinburgh
    40
    British129090870001
    VESSEY, Karen Ann
    14 John Muir Gardens
    EH42 1GA Dunbar
    East Lothian
    Secretary
    14 John Muir Gardens
    EH42 1GA Dunbar
    East Lothian
    British85856310001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Edward
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    ScotlandBritish77459020001
    CAMPBELL, Duncan Ferguson
    25 Belford Gardens
    EH4 3EP Edinburgh
    Director
    25 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritish35100004
    CHAPMAN-PINCHER, Patricia
    Flat 7
    13-17 Long Lane
    EC1A 9PN London
    Director
    Flat 7
    13-17 Long Lane
    EC1A 9PN London
    United KingdomBritish51618810005
    COPP, Jeremy David
    7 Minniedale
    KT5 8DH Surbiton
    Surrey
    Director
    7 Minniedale
    KT5 8DH Surbiton
    Surrey
    United KingdomBritish95783320001
    EYRE, Richard Anthony
    The Copper Beech
    Walking Bottom
    GU5 9RR Peaslake
    Surrey
    Director
    The Copper Beech
    Walking Bottom
    GU5 9RR Peaslake
    Surrey
    United KingdomBritish5219910002
    MADDOX, Iain
    7 The Granary
    Victoria Street
    EH42 1HW Dunbar
    Director
    7 The Granary
    Victoria Street
    EH42 1HW Dunbar
    United KingdomBritish148669910001
    MARSHALL, Richard Millar
    9 Belford Terrace
    EH4 3DQ Edinburgh
    Director
    9 Belford Terrace
    EH4 3DQ Edinburgh
    ScotlandBritish47483210002
    MUNRO, Mark Alistair
    Barnton Park View
    EH4 6HJ Edinburgh
    40
    Director
    Barnton Park View
    EH4 6HJ Edinburgh
    40
    ScotlandBritish129090870001
    PERCIVAL, Nigel
    8 Scotland Drive
    KY12 7SY Dunfermline
    Fife
    Director
    8 Scotland Drive
    KY12 7SY Dunfermline
    Fife
    ScotlandBritish101365300001
    RAMSAY, Michael
    13060 Alta Lane North
    Los Altos Hills
    California 94022
    Usa
    Director
    13060 Alta Lane North
    Los Altos Hills
    California 94022
    Usa
    UsaBritish72705850001

    Does RAPID MOBILE MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 01, 2010
    Delivered On Jul 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Pentech Ventures LLP
    Transactions
    • Jul 06, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Dec 21, 2007
    Delivered On Jan 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Penta Capital Partners
    Transactions
    • Jan 03, 2008Alteration to a floating charge (466 Scot)
    • Jan 03, 2008Registration of a charge (410)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 07, 2007
    Delivered On Aug 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Penta Capital Partners Limited
    Transactions
    • Aug 18, 2007Registration of a charge (410)
    • Aug 18, 2007Alteration to a floating charge (466 Scot)
    • Jan 03, 2008Alteration to a floating charge (466 Scot)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 07, 2007
    Delivered On Aug 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Penta Capital Partners Limited
    Transactions
    • Aug 18, 2007Alteration to a floating charge (466 Scot)
    • Aug 18, 2007Registration of a charge (410)
    • Jan 03, 2008Alteration to a floating charge (466 Scot)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 18, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Penta Capital Partners Limited
    Transactions
    • Dec 18, 2006Registration of a charge (410)
    • Aug 18, 2007Alteration to a floating charge (466 Scot)
    • Jan 03, 2008Alteration to a floating charge (466 Scot)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does RAPID MOBILE MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2014Dissolved on
    Dec 20, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0