Trinity Way
Salford
M3 7BE
Director Name | Mr Owen Maze |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sheigra 27 Aitken Street Airdrie ML6 6LT Scotland |
Director Name | Mr Barry John Cackett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarisbrick Hall Southport Road Scarisbrick Ormskirk L40 9RQ |
Secretary Name | Mr Robert Isaac Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rapier Energy Ltd 70 Northburn Road Coatbridge ML5 2HY Scotland |
Director Name | Mr Michael Anthony Dickie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Betula Way Lepton Huddersfield HD8 0ET |
Director Name | Mr Robert Isaac Wylie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rapier Energy Ltd 70 Northburn Road Coatbridge ML5 2HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rapierenergy.co.uk |
---|---|
Telephone | 01642 534502 |
Telephone region | Middlesbrough |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jarron Investments Limited 50.00% Ordinary |
---|---|
1 at £1 | Northburn Industrial Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£422,627 |
Cash | £76,562 |
Current Liabilities | £522,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
12 May 2009 | Delivered on: 15 May 2009 Satisfied on: 26 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
9 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 September 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 July 2022 | Termination of appointment of Robert Isaac Wylie as a director on 11 July 2022 (1 page) |
19 July 2022 | Termination of appointment of Robert Isaac Wylie as a secretary on 11 July 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Appointment of Mr Robert Isaac Wylie as a director on 7 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Barry John Cackett on 7 September 2021 (2 pages) |
8 September 2021 | Notification of Northburn Services Limited as a person with significant control on 7 September 2021 (2 pages) |
8 September 2021 | Appointment of Northburn Services Limited as a director on 7 September 2021 (2 pages) |
8 September 2021 | Change of details for Mr Barry John Cackett as a person with significant control on 7 September 2021 (2 pages) |
8 September 2021 | Cessation of Barry John Cackett as a person with significant control on 7 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Barry John Cackett as a director on 7 September 2021 (1 page) |
8 September 2021 | Secretary's details changed for Mr Robert Isaac Wylie on 7 September 2021 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
8 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Termination of appointment of Owen Maze as a director on 14 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Owen Maze as a director on 14 July 2016 (1 page) |
25 February 2016 | Registered office address changed from 70 Northburn Road Coatbridge Lanarkshire ML5 2HY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 70 Northburn Road Coatbridge Lanarkshire ML5 2HY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 25 February 2016 (1 page) |
12 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Termination of appointment of Michael Dickie as a director (1 page) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Michael Dickie as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Appointment of Mr Michael Anthony Dickie as a director (2 pages) |
21 October 2011 | Appointment of Mr Michael Anthony Dickie as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for Owen Maze on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Owen Maze on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Owen Maze on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Director's change of particulars / barry cackett / 04/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / barry cackett / 04/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / barry cackett / 04/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / barry cackett / 04/08/2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
22 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 70 northburn road coatbridge ML5 2HY (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 70 northburn road coatbridge ML5 2HY (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (16 pages) |
5 January 2007 | Incorporation (16 pages) |