UKBizDB.co.uk

RAPIER ENERGY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:8 Douglas Street, Hamilton, Lanarkshire, Scotland, ML3 0BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bbs Law, 1-2 The Cottages, Deva City Office Park, Trinity Way, Salford, England, M3 7BE

Corporate Director07 September 2021Active
Rapier Energy Ltd, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY

Secretary06 January 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 January 2007Active
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, England, L40 9RQ

Director05 January 2007Active
7, Betula Way, Lepton, Huddersfield, United Kingdom, HD8 0ET

Director01 September 2011Active
Sheigra, 27 Aitken Street, Airdrie, ML6 6LT

Director05 January 2007Active
Rapier Energy Ltd, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY

Director07 September 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Change person secretary company with change date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Officers

Appoint corporate director company with name date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.