This company is commonly known as Rigblast Energy Services Limited. The company was founded 34 years ago and was given the registration number SC124924. The firm's registered office is in DYCE. You can find them at Norfolk House, Pitmedden Road, Dyce, Aberdeen. This company's SIC code is 74990 - Non-trading company.
Name | : | RIGBLAST ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | SC124924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1990 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk House, Pitmedden Road, Dyce, AB21 0DP | Director | 12 March 2024 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Secretary | 01 February 1999 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 21 May 2003 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 15 June 1990 | Active |
7 Woodville Place, Hertford, SG14 3NX | Secretary | 31 December 2000 | Active |
Norfolk House, Pitmedden Road, Dyce, AB21 0DP | Secretary | 13 May 2011 | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Secretary | 31 August 2011 | Active |
1 Golden Square, Aberdeen, AB10 1HA | Corporate Secretary | 14 March 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 May 1990 | Active |
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG | Director | 14 March 1996 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Director | 14 March 1996 | Active |
Strathnaver Station Road, Ellon, AB41 9AR | Director | 31 December 2000 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Director | 15 June 1990 | Active |
240 Queens Road, Aberdeen, AB1 8DN | Director | 14 March 1996 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Director | 15 June 1990 | Active |
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN | Director | 16 September 2003 | Active |
7 Woodville Place, Hertford, SG14 3NX | Director | 31 December 2000 | Active |
91 Burns Road, Aberdeen, AB15 4PU | Director | 15 June 1990 | Active |
The Warren Manse Lane, Hatton Of Fintray, Aberdeen, AB21 0YG | Director | 14 March 1996 | Active |
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF | Director | 16 September 2003 | Active |
Pitmedden House, Fintray, Dyce, AB21 0HB | Director | 15 June 1990 | Active |
34 Hilltop Drive, Westhill, AB32 6PL | Director | 01 October 2003 | Active |
1 Kirkton Gardens, Westhill, Skene, AB32 6LE | Director | 15 June 1990 | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Director | 31 August 2011 | Active |
Norfolk House, Pitmedden Road, Dyce, AB21 0DP | Director | 13 May 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 May 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Miscellaneous | Court order. | Download |
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2018-02-21 | Miscellaneous | Court order. | Download |
2015-07-31 | Gazette | Gazette dissolved voluntary. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-03-13 | Gazette | Gazette notice voluntary. | Download |
2015-02-05 | Dissolution | Dissolution application strike off company. | Download |
2015-01-26 | Capital | Capital statement capital company with date currency figure. | Download |
2015-01-26 | Insolvency | Legacy. | Download |
2015-01-26 | Resolution | Resolution. | Download |
2015-01-14 | Capital | Capital statement capital company with date currency figure. | Download |
2015-01-14 | Insolvency | Legacy. | Download |
2015-01-14 | Resolution | Resolution. | Download |
2014-08-06 | Accounts | Accounts with accounts type full. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-18 | Officers | Termination director company with name. | Download |
2013-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2012-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.