This company is commonly known as Rigzone Energy Limited. The company was founded 26 years ago and was given the registration number SC186152. The firm's registered office is in WESTHILL. You can find them at Westpoint House Prospect Road, Arnhall Business Park, Westhill, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | RIGZONE ENERGY LIMITED |
---|---|---|
Company Number | : | SC186152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 16 October 2018 | Active |
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 16 October 2018 | Active |
8th Floor, 1040 Avenue Of The Americas, New York, United States, | Secretary | 18 March 2014 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Secretary | 07 December 2007 | Active |
Nether Shiels, Ordhead, Inverurie, AB51 7RJ | Secretary | 27 May 1998 | Active |
22, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6TE | Secretary | 18 October 2012 | Active |
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Secretary | 16 October 2018 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 27 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 27 May 1998 | Active |
Telephone House, 69-77 Paul Street, London, England, EC2A 4NW | Director | 18 March 2014 | Active |
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 01 May 2014 | Active |
8th Floor, 1040 Avenue Of The Americas, New York, Usa, | Director | 18 March 2014 | Active |
22, Abercrombie Court Arnhall Business Park, Westhill Aberdeenshire Scotland, Aberdeen, AB32 6TE | Director | 01 April 2009 | Active |
22, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6TE | Director | 07 August 2013 | Active |
2 Wells Rise, London, NW8 7LH | Director | 07 December 2007 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Director | 01 May 2008 | Active |
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 23 June 2018 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Director | 07 December 2007 | Active |
Nether Shiels, Ordhead, Inverurie, AB51 7RJ | Director | 27 May 1998 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Director | 07 December 2007 | Active |
8th Floor, 1040 Avenue Of The Americas, New York, Usa, | Director | 18 March 2014 | Active |
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 22 September 2015 | Active |
5 Porters Lane, Easton On The Hill, Stamford, PE9 3NF | Director | 07 December 2007 | Active |
Suite 143, 77 Beak David, London, W1F 9DB | Director | 01 July 2009 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Director | 07 December 2007 | Active |
Mr Gregory Schippers | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | American |
Country of residence | : | Scotland |
Address | : | Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Mr Adam Lemmer | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Mr Adam Lemmer | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Mr Chad Norville | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | American |
Country of residence | : | Scotland |
Address | : | Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Efinancialcareers Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Telephone House, Paul Street, London, England, EC2A 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-06 | Officers | Change person director company with change date. | Download |
2024-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.