RAPIER ENERGY LTD.

Register to unlock more data on OkredoRegister

RAPIER ENERGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314151

Incorporation date

05/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Douglas Street, Hamilton, Lanarkshire ML3 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon16/01/2026
Appointment of Mr Scott William Macleod as a director on 2026-01-01
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Robert Isaac Wylie as a director on 2022-07-11
dot icon19/07/2022
Termination of appointment of Robert Isaac Wylie as a secretary on 2022-07-11
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Appointment of Mr Robert Isaac Wylie as a director on 2021-09-07
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Cessation of Barry John Cackett as a person with significant control on 2021-09-07
dot icon08/09/2021
Change of details for Mr Barry John Cackett as a person with significant control on 2021-09-07
dot icon08/09/2021
Termination of appointment of Barry John Cackett as a director on 2021-09-07
dot icon08/09/2021
Secretary's details changed for Mr Robert Isaac Wylie on 2021-09-07
dot icon08/09/2021
Notification of Northburn Services Limited as a person with significant control on 2021-09-07
dot icon08/09/2021
Appointment of Northburn Services Limited as a director on 2021-09-07
dot icon08/09/2021
Director's details changed for Mr Barry John Cackett on 2021-09-07
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Owen Maze as a director on 2016-07-14
dot icon25/02/2016
Registered office address changed from 70 Northburn Road Coatbridge Lanarkshire ML5 2HY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2016-02-25
dot icon12/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Michael Dickie as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/10/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Michael Anthony Dickie as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon22/01/2010
Director's details changed for Owen Maze on 2009-11-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2009
Director's change of particulars / barry cackett / 04/08/2009
dot icon13/08/2009
Director's change of particulars / barry cackett / 04/08/2009
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2009
Return made up to 05/01/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon22/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon13/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Registered office changed on 07/02/07 from: 70 northburn road coatbridge ML5 2HY
dot icon07/02/2007
New secretary appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon05/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.68K
-
0.00
166.00
-
2022
0
109.68K
-
0.00
-
-
2022
0
109.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maze, Owen
Director
05/01/2007 - 14/07/2016
5
BRIAN REID LTD.
Nominee Secretary
05/01/2007 - 05/01/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
05/01/2007 - 05/01/2007
6626
Dickie, Michael Anthony
Director
01/09/2011 - 30/04/2013
5
Cackett, Barry John
Director
05/01/2007 - 07/09/2021
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAPIER ENERGY LTD.

RAPIER ENERGY LTD. is an(a) Active company incorporated on 05/01/2007 with the registered office located at 8 Douglas Street, Hamilton, Lanarkshire ML3 0BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RAPIER ENERGY LTD.?

toggle

RAPIER ENERGY LTD. is currently Active. It was registered on 05/01/2007 .

Where is RAPIER ENERGY LTD. located?

toggle

RAPIER ENERGY LTD. is registered at 8 Douglas Street, Hamilton, Lanarkshire ML3 0BP.

What does RAPIER ENERGY LTD. do?

toggle

RAPIER ENERGY LTD. operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for RAPIER ENERGY LTD.?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.