Company NameRapier Energy Ltd.
DirectorNorthburn Services Limited
Company StatusActive
Company NumberSC314151
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameNorthburn Services Limited (Corporation)
StatusCurrent
Appointed07 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressBbs Law 1-2 The Cottages, Deva City Office Park
Trinity Way
Salford
M3 7BE
Director NameMr Owen Maze
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSheigra
27 Aitken Street
Airdrie
ML6 6LT
Scotland
Director NameMr Barry John Cackett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarisbrick Hall Southport Road
Scarisbrick
Ormskirk
L40 9RQ
Secretary NameMr Robert Isaac Wylie
NationalityBritish
StatusResigned
Appointed06 January 2007(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRapier Energy Ltd 70 Northburn Road
Coatbridge
ML5 2HY
Scotland
Director NameMr Michael Anthony Dickie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Betula Way
Lepton
Huddersfield
HD8 0ET
Director NameMr Robert Isaac Wylie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRapier Energy Ltd 70 Northburn Road
Coatbridge
ML5 2HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterapierenergy.co.uk
Telephone01642 534502
Telephone regionMiddlesbrough

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jarron Investments Limited
50.00%
Ordinary
1 at £1Northburn Industrial Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£422,627
Cash£76,562
Current Liabilities£522,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

12 May 2009Delivered 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

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 September 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Robert Isaac Wylie as a director on 11 July 2022 (1 page)
19 July 2022Termination of appointment of Robert Isaac Wylie as a secretary on 11 July 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 September 2021Appointment of Mr Robert Isaac Wylie as a director on 7 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Barry John Cackett on 7 September 2021 (2 pages)
8 September 2021Notification of Northburn Services Limited as a person with significant control on 7 September 2021 (2 pages)
8 September 2021Appointment of Northburn Services Limited as a director on 7 September 2021 (2 pages)
8 September 2021Change of details for Mr Barry John Cackett as a person with significant control on 7 September 2021 (2 pages)
8 September 2021Cessation of Barry John Cackett as a person with significant control on 7 September 2021 (1 page)
8 September 2021Termination of appointment of Barry John Cackett as a director on 7 September 2021 (1 page)
8 September 2021Secretary's details changed for Mr Robert Isaac Wylie on 7 September 2021 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
8 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Termination of appointment of Owen Maze as a director on 14 July 2016 (1 page)
26 July 2016Termination of appointment of Owen Maze as a director on 14 July 2016 (1 page)
25 February 2016Registered 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 2016Registered 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 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 February 2014Termination of appointment of Michael Dickie as a director (1 page)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Termination of appointment of Michael Dickie as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 October 2011Appointment of Mr Michael Anthony Dickie as a director (2 pages)
21 October 2011Appointment of Mr Michael Anthony Dickie as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for Owen Maze on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Owen Maze on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Owen Maze on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Director's change of particulars / barry cackett / 04/08/2009 (1 page)
13 August 2009Director's change of particulars / barry cackett / 04/08/2009 (1 page)
13 August 2009Director's change of particulars / barry cackett / 04/08/2009 (1 page)
13 August 2009Director's change of particulars / barry cackett / 04/08/2009 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 70 northburn road coatbridge ML5 2HY (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 70 northburn road coatbridge ML5 2HY (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
5 January 2007Incorporation (16 pages)
5 January 2007Incorporation (16 pages)