About

Registered Number: SC186152
Date of Incorporation: 27/05/1998 (26 years ago)
Company Status: Active
Registered Address: Westpoint House Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ,

 

Established in 1998, Rigzone Energy Ltd have registered office in Westhill. The companies directors are listed as Schippers, Gregory, Norville, Chad, Schippers, Gregory, Campbell, Brian, Munro, Pauline Davina, Sallas, Frances Louise, Bennett, James Edward, Campbell, Brian, Durney, Michael, Guest, Mark David, Majeed, Irfan, Roberts, John Joseph, Wall, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORVILLE, Chad 16 October 2018 - 1
SCHIPPERS, Gregory 22 September 2015 - 1
BENNETT, James Edward 18 March 2014 31 January 2018 1
CAMPBELL, Brian 01 May 2014 16 October 2018 1
DURNEY, Michael 18 March 2014 22 September 2015 1
GUEST, Mark David 01 April 2009 22 September 2015 1
MAJEED, Irfan 23 June 2018 16 October 2018 1
ROBERTS, John Joseph 18 March 2014 31 August 2016 1
WALL, Michael 07 December 2007 18 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SCHIPPERS, Gregory 16 October 2018 - 1
CAMPBELL, Brian 18 March 2014 16 October 2018 1
MUNRO, Pauline Davina 27 May 1998 07 December 2007 1
SALLAS, Frances Louise 18 October 2012 18 March 2014 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC01 - N/A 07 February 2020
PSC01 - N/A 07 February 2020
PSC01 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
PSC01 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 16 October 2018
AP03 - Appointment of secretary 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CERTNM - Change of name certificate 26 January 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 20 June 2014
AP03 - Appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AA01 - Change of accounting reference date 11 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
RP04 - N/A 20 March 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 07 November 2013
GUARANTEE2 - N/A 23 October 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 19 November 2012
AP03 - Appointment of secretary 19 November 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 18 December 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
225 - Change of Accounting Reference Date 15 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
419a(Scot) - N/A 09 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 30 April 2005
287 - Change in situation or address of Registered Office 06 December 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 09 June 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 11 June 2002
410(Scot) - N/A 14 November 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 18 April 2000
CERTNM - Change of name certificate 20 December 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
225 - Change of Accounting Reference Date 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.