UKBizDB.co.uk

RIGBLAST ENERGY SERVICES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director12 March 2024Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Secretary01 February 1999Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary21 May 2003Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary15 June 1990Active
7 Woodville Place, Hertford, SG14 3NX

Secretary31 December 2000Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Secretary13 May 2011Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Secretary31 August 2011Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Secretary14 March 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 May 1990Active
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director14 March 1996Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Director14 March 1996Active
Strathnaver Station Road, Ellon, AB41 9AR

Director31 December 2000Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Director15 June 1990Active
240 Queens Road, Aberdeen, AB1 8DN

Director14 March 1996Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director15 June 1990Active
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN

Director16 September 2003Active
7 Woodville Place, Hertford, SG14 3NX

Director31 December 2000Active
91 Burns Road, Aberdeen, AB15 4PU

Director15 June 1990Active
The Warren Manse Lane, Hatton Of Fintray, Aberdeen, AB21 0YG

Director14 March 1996Active
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF

Director16 September 2003Active
Pitmedden House, Fintray, Dyce, AB21 0HB

Director15 June 1990Active
34 Hilltop Drive, Westhill, AB32 6PL

Director01 October 2003Active
1 Kirkton Gardens, Westhill, Skene, AB32 6LE

Director15 June 1990Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Director31 August 2011Active
Norfolk House, Pitmedden Road, Dyce, AB21 0DP

Director13 May 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 May 1990Active

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
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-10-26Miscellaneous

Court order.

Download
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2018-02-21Miscellaneous

Court order.

Download
2015-07-31Gazette

Gazette dissolved voluntary.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Dissolution

Dissolution voluntary strike off suspended.

Download
2015-03-13Gazette

Gazette notice voluntary.

Download
2015-02-05Dissolution

Dissolution application strike off company.

Download
2015-01-26Capital

Capital statement capital company with date currency figure.

Download
2015-01-26Insolvency

Legacy.

Download
2015-01-26Resolution

Resolution.

Download
2015-01-14Capital

Capital statement capital company with date currency figure.

Download
2015-01-14Insolvency

Legacy.

Download
2015-01-14Resolution

Resolution.

Download
2014-08-06Accounts

Accounts with accounts type full.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-06-25Accounts

Accounts with accounts type dormant.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-08Accounts

Accounts with accounts type dormant.

Download
2012-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.