This company is commonly known as Rapier Energy Ltd.. The company was founded 17 years ago and was given the registration number SC314151. The firm's registered office is in HAMILTON. You can find them at 8 Douglas Street, , Hamilton, Lanarkshire. This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).
Name | : | RAPIER ENERGY LTD. |
---|---|---|
Company Number | : | SC314151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Douglas Street, Hamilton, Lanarkshire, Scotland, ML3 0BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bbs Law, 1-2 The Cottages, Deva City Office Park, Trinity Way, Salford, England, M3 7BE | Corporate Director | 07 September 2021 | Active |
Rapier Energy Ltd, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY | Secretary | 06 January 2007 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 05 January 2007 | Active |
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, England, L40 9RQ | Director | 05 January 2007 | Active |
7, Betula Way, Lepton, Huddersfield, United Kingdom, HD8 0ET | Director | 01 September 2011 | Active |
Sheigra, 27 Aitken Street, Airdrie, ML6 6LT | Director | 05 January 2007 | Active |
Rapier Energy Ltd, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY | Director | 07 September 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 05 January 2007 | Active |
Northburn Services Limited | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bbs Law, 1-2 The Cottages, Deva City Office Park, Salford, England, M3 7BE |
Nature of control | : |
|
Mr Barry John Cackett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scarisbrick Hall, Southport Road, Ormskirk, England, L40 9RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Change person secretary company with change date. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Officers | Appoint corporate director company with name date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.