UKBizDB.co.uk

RIGEL PETROLEUM (NI) LIMITED

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

This company is commonly known as Rigel Petroleum (ni) Limited. The company was founded 28 years ago and was given the registration number NI029801. The firm's registered office is in 50 BEDFORD STREET. You can find them at At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:RIGEL PETROLEUM (NI) LIMITED
Company Number:NI029801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1995
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bedford Street, Belfast, United Kingdom, BT2 7FW

Corporate Secretary27 July 1995Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director27 September 2018Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director08 September 2022Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary20 January 2014Active
Hillview House, Contlaw Road, Milltimber, AB13 0EL

Director06 January 2009Active
Hillview House, Contlaw Road, Milltimber, AB13 0EL

Director09 October 2003Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director27 October 2014Active
Old Montrose, By Montrose, Montrose, DD10 9LN

Director24 September 1999Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 June 2010Active
240-40th Avenue S.W., Calgary, Alberta, T2S 0X3

Director24 September 1999Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director08 May 2015Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director27 March 2017Active
54 Beaconsfield Place, Aberdeen, Scotland, AB15 4AJ

Director01 January 2004Active
Tanglewood, Dalmuinzie Road, Bieldside, AB15 9EB

Director24 September 1999Active
127 Hamptons Terrace Nw, Calgary, Alberta, T3A 5X4

Director01 October 2007Active
Talisman House, 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director23 December 2009Active
34 Hamilton Place, Aberdeen, Scotland, AB15 4BH

Director17 August 2009Active
34 Hamilton Place, Aberdeen, Aberdeenshire, AB15 4BH

Director17 August 2009Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director16 December 2008Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 September 2015Active
20 Varsity Place N.W., Calgary, Alberta, T3B 2Z3

Director27 July 1995Active
Talisman House, 163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director09 August 2012Active
8 Burnhead, Blairs, Aberdeen, AB12 5YX

Director22 September 2008Active
At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, BT2 7FW

Director03 February 2011Active
The Fairways, Inchmarlo Road, Banchory, AB31 5RR

Director16 December 2008Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director18 July 2017Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director21 August 2017Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 June 2010Active
Carpe Diem House, Daviot, Inverurie, AB51 0HS

Director24 September 1999Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director05 July 2018Active
14 Westhill Crescent, Westhill, Aberdeen, AB32 6AA

Director18 September 2008Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director20 May 2013Active
1316 Prospect Avenue S.W., Calgary, Alberta, T2T 0X5

Director24 September 1999Active
Cheyne Cottage, 65 Royal Hospital Road, London, SW3 4HS

Director27 July 1995Active
Corner Hoppit, Guildford Road, Runfold, GU10 1PG

Director27 July 1995Active

People with Significant Control

Rigel Petroleum Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Change person director company.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.