RAPSONS PROJECTS LIMITED

Company Documents

DateDescription
28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM ROOM 15 THE GATEWAY 1A MILLBURN ROAD INVERNESS HIGHLANDS IV2 3PX

View Document

28/06/1228 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/12/1114 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

18/10/1118 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

30/08/1130 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 18 FOREST DRIVE BALLOCH INVERNESS IV2 7HT

View Document

20/06/1120 June 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ROBERT NEWTON RAPSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAPSON

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY WARREN MITCHELL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 18 FORREST DRIVE BALLOCH INVERNESS IV2 7HT

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 1 SEAFIELD ROAD INVERNESS HIGHLAND IV1 1TN

View Document

05/06/085 June 2008 COMPANY NAME CHANGED RAPSONS COACHES LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NC DEC ALREADY ADJUSTED 21/11/07

View Document

27/11/0727 November 2007 � NC 5000000/200000 21/11

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/04/06; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 LEDINGHAM CHALMERS KINTAIL HOUSE, BEECHWOOD BUSINESS PARK, INVERNESS IV2 3BW

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 1 SEAFIELD ROAD INVERNESS IV1 1TN

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DEC MORT/CHARGE RELEASE *****

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/12/045 December 2004 DIRECTOR RESIGNED

View Document

05/12/045 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ADOPT MEM AND ARTS 01/08/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/977 August 1997 SHARES RE CLASSIFIED 01/08/97

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 AUDITOR'S RESIGNATION

View Document

02/11/932 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/92

View Document

10/02/9210 February 1992 DEC MORT/CHARGE 2446

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/91

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 PARTIC OF MORT/CHARGE 1555

View Document

29/11/9029 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6361

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: G OFFICE CHANGED 10/04/90 142 QUEEN STREET GLASGOW G1 3BU

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company