UKBizDB.co.uk

RIGZONE ENERGY LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director16 October 2018Active
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director16 October 2018Active
8th Floor, 1040 Avenue Of The Americas, New York, United States,

Secretary18 March 2014Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Secretary07 December 2007Active
Nether Shiels, Ordhead, Inverurie, AB51 7RJ

Secretary27 May 1998Active
22, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6TE

Secretary18 October 2012Active
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Secretary16 October 2018Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary27 May 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director27 May 1998Active
Telephone House, 69-77 Paul Street, London, England, EC2A 4NW

Director18 March 2014Active
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director01 May 2014Active
8th Floor, 1040 Avenue Of The Americas, New York, Usa,

Director18 March 2014Active
22, Abercrombie Court Arnhall Business Park, Westhill Aberdeenshire Scotland, Aberdeen, AB32 6TE

Director01 April 2009Active
22, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6TE

Director07 August 2013Active
2 Wells Rise, London, NW8 7LH

Director07 December 2007Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director01 May 2008Active
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director23 June 2018Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director07 December 2007Active
Nether Shiels, Ordhead, Inverurie, AB51 7RJ

Director27 May 1998Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director07 December 2007Active
8th Floor, 1040 Avenue Of The Americas, New York, Usa,

Director18 March 2014Active
Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director22 September 2015Active
5 Porters Lane, Easton On The Hill, Stamford, PE9 3NF

Director07 December 2007Active
Suite 143, 77 Beak David, London, W1F 9DB

Director01 July 2009Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director07 December 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Officers

Change person director company with change date.

Download
2024-06-06Persons with significant control

Change to a person with significant control.

Download
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.