Company NameRapier Oil Sales Ltd.
Company StatusDissolved
Company NumberSC309271
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Galloway Macleod
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hermes Way
Moss End
Lanarkshire
ML4 1HY
Scotland
Secretary NameElizabeth Maze
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCredit Controller
Correspondence AddressSheigra
27 Aitken Street
Airdrie
Lanarkshire
ML6 6LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5 at £1Anne Maze
50.00%
Ordinary
5 at £1Owen Maze
50.00%
Ordinary

Financials

Year2014
Net Worth£74,133
Cash£87,666
Current Liabilities£13,579

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
1 June 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (2 pages)
1 June 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (2 pages)
21 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-15
(1 page)
21 July 2014Registered office address changed from 50 Northburn Road Coatbridge Lanarkshire ML5 2HY to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 21 July 2014 (3 pages)
21 July 2014Registered office address changed from 50 Northburn Road Coatbridge Lanarkshire ML5 2HY to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 21 July 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
19 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
19 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Return made up to 27/09/07; full list of members (3 pages)
9 October 2007Return made up to 27/09/07; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 70 northburn road coatbridge ML5 2HY (1 page)
23 October 2006Registered office changed on 23/10/06 from: 70 northburn road coatbridge ML5 2HY (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 17/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Ad 17/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
27 September 2006Incorporation (16 pages)
27 September 2006Incorporation (16 pages)