RAPSONS PROJECTS LIMITED

RAPSONS PROJECTS LIMITED

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

    Company NameRAPSONS PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124133
    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 RAPSONS PROJECTS LIMITED?

    • (7487) /

    Where is RAPSONS PROJECTS LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    Ten
    George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RAPSONS PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPSONS COACHES LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for RAPSONS PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for RAPSONS PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAPSONS PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from * Room 15 the Gateway 1a Millburn Road Inverness Highlands IV2 3PX* on Jun 28, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 02, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2011

    Statement of capital on Sep 28, 2011

    • Capital: GBP 200,000
    SH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG03s

    Registered office address changed from * 18 Forest Drive Balloch Inverness IV2 7HT* on Jun 27, 2011

    2 pagesAD01

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Alexander Rapson as a director

    2 pagesTM01

    Appointment of Robert Newton Rapson as a director

    3 pagesAP01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of RAPSONS PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAPSON, Robert Newton
    Essich Road
    IV2 6AH Inverness
    Essich Lodge
    United Kingdom
    Director
    Essich Road
    IV2 6AH Inverness
    Essich Lodge
    United Kingdom
    United KingdomBritishStudent156846230001
    BEVERIDGE, Michael John
    32 Muirfield Road
    IV2 4AU Inverness
    Secretary
    32 Muirfield Road
    IV2 4AU Inverness
    BritishCompany Secretary43937510001
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Secretary
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    British1294630004
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    MITCHELL, Warren Stanley
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    Secretary
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    British208140002
    RAPSON, Alexander Henderson
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    Secretary
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    BritishCompany Director79523200001
    RAPSON, Freda Mae
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    Secretary
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    British53142150003
    LEDINGHAM CHALMERS
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Secretary
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    84459760001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BEVERIDGE, Michael John
    32 Muirfield Road
    IV2 4AU Inverness
    Director
    32 Muirfield Road
    IV2 4AU Inverness
    BritishFinance Director43937510001
    CROLLA, Guido
    Level 2
    Timberbush
    EH6 6QH Edinburgh
    Director
    Level 2
    Timberbush
    EH6 6QH Edinburgh
    BritishCompany Director74726180003
    HENDERSON, Russell James
    70 Ardbreck Place
    IV2 4QQ Inverness
    Director
    70 Ardbreck Place
    IV2 4QQ Inverness
    United KingdomBritishEngineering Director77559600001
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Director
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    BritishFinance Director1294630004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDONALD, Neil
    5 Darnaway Avenue
    IV2 3HY Inverness
    Highland
    Director
    5 Darnaway Avenue
    IV2 3HY Inverness
    Highland
    BritishOperations Director97626350001
    MACDONALD, William Alasdair
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    Director
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    BritishOperations Manager63115140001
    PETERKIN, John Gordon
    Ordain Brae Of Kinkell
    Cononbridge
    IV7 8HZ Dingwall
    Ross Shire
    Director
    Ordain Brae Of Kinkell
    Cononbridge
    IV7 8HZ Dingwall
    Ross Shire
    BritishCompany Director48512210001
    RAPSON, Alexander Henderson
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    Director
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    ScotlandBritishDirector79523200001
    RAPSON, Freda Mae
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    Director
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    BritishCompany Director53142150003
    RAPSON, Freda Mae
    Rosebank Farm
    Newmore
    Invergordon
    Ross-Shire
    Director
    Rosebank Farm
    Newmore
    Invergordon
    Ross-Shire
    BritishCompany Director53142150001
    RAPSON, Jessie Millicent
    Strathmore
    Brora
    Director
    Strathmore
    Brora
    BritishCompany Director1051100001
    RENILSON, Neil John
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    Director
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    BritishCompany Director42889750002

    Does RAPSONS PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 27, 2002
    Delivered On Jul 12, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 11 june 2002
    Short particulars
    Site one (1.2 hectares) stadium road (otherwise stadium drive), inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2002Registration of a charge (410)
    • Dec 10, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Aug 31, 1995
    Delivered On Sep 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 72 warrwick square, pimlico, city of westminster, london, regiostered under title number ln 117636 and fixed charges over all plant, machinery, etc., and goodwill.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 1995Registration of a charge (410)
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 30, 1991
    Delivered On Feb 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2 & 2A alness industrial estate alness ross-shire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1991Registration of a charge
    Bond & floating charge
    Created On Jun 08, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 1990Registration of a charge
    • Jul 12, 2005Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 27, 2011Statement of satisfaction of a floating charge (MG03s)

    Does RAPSONS PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2015Dissolved on
    Jun 21, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    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