RIGZONE ENERGY LIMITED
WESTHILL OILCAREERS LIMITED SUB-SURFACE RESOURCES LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FJ

Company number SC186152
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address WESTPOINT HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, SCOTLAND, AB32 6FJ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016; Full accounts made up to 31 December 2015; Termination of appointment of John Joseph Roberts as a director on 31 August 2016. The most likely internet sites of RIGZONE ENERGY LIMITED are www.rigzoneenergy.co.uk, and www.rigzone-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigzone Energy Limited is a Private Limited Company. The company registration number is SC186152. Rigzone Energy Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Rigzone Energy Limited is Westpoint House Prospect Road Arnhall Business Park Westhill Scotland Ab32 6fj. . CAMPBELL, Brian is a Secretary of the company. BENNETT, James Edward is a Director of the company. CAMPBELL, Brian is a Director of the company. SCHIPPERS, Gregory is a Director of the company. Secretary MCCALLION, Damian Thomas has been resigned. Secretary MUNRO, Pauline Davina has been resigned. Secretary SALLAS, Frances Louise has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DURNEY, Michael has been resigned. Director GUEST, Mark David has been resigned. Director HANSON, Ian Lawrence has been resigned. Director HART, Andrew Michael has been resigned. Director MAHON-DALY, Leif has been resigned. Director MCCALLION, Damian Thomas has been resigned. Director MUNRO, Graeme Arthur has been resigned. Director POTTS, Keith Richard has been resigned. Director ROBERTS, John Joseph has been resigned. Director SHAMSI, Richard has been resigned. Director TITUS, Richard David has been resigned. Director WALL, Michael has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
CAMPBELL, Brian
Appointed Date: 18 March 2014

Director
BENNETT, James Edward
Appointed Date: 18 March 2014
55 years old

Director
CAMPBELL, Brian
Appointed Date: 01 May 2014
60 years old

Director
SCHIPPERS, Gregory
Appointed Date: 22 September 2015
55 years old

Resigned Directors

Secretary
MCCALLION, Damian Thomas
Resigned: 18 October 2012
Appointed Date: 07 December 2007

Secretary
MUNRO, Pauline Davina
Resigned: 07 December 2007
Appointed Date: 27 May 1998

Secretary
SALLAS, Frances Louise
Resigned: 18 March 2014
Appointed Date: 18 October 2012

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Director
DURNEY, Michael
Resigned: 22 September 2015
Appointed Date: 18 March 2014
62 years old

Director
GUEST, Mark David
Resigned: 22 September 2015
Appointed Date: 01 April 2009
59 years old

Director
HANSON, Ian Lawrence
Resigned: 18 March 2014
Appointed Date: 07 August 2013
60 years old

Director
HART, Andrew Michael
Resigned: 31 July 2008
Appointed Date: 07 December 2007
59 years old

Director
MAHON-DALY, Leif
Resigned: 03 May 2012
Appointed Date: 01 May 2008
61 years old

Director
MCCALLION, Damian Thomas
Resigned: 07 August 2013
Appointed Date: 07 December 2007
67 years old

Director
MUNRO, Graeme Arthur
Resigned: 01 April 2009
Appointed Date: 27 May 1998
59 years old

Director
POTTS, Keith Richard
Resigned: 28 June 2013
Appointed Date: 07 December 2007
60 years old

Director
ROBERTS, John Joseph
Resigned: 31 August 2016
Appointed Date: 18 March 2014
59 years old

Director
SHAMSI, Richard
Resigned: 01 May 2008
Appointed Date: 07 December 2007
57 years old

Director
TITUS, Richard David
Resigned: 15 July 2010
Appointed Date: 01 July 2009
57 years old

Director
WALL, Michael
Resigned: 18 March 2014
Appointed Date: 07 December 2007
54 years old

RIGZONE ENERGY LIMITED Events

22 Dec 2016
Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016
09 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Termination of appointment of John Joseph Roberts as a director on 31 August 2016
03 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
09 Jun 1998
Director resigned
09 Jun 1998
Secretary resigned
09 Jun 1998
Accounting reference date extended from 31/05/99 to 30/06/99
09 Jun 1998
Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100
27 May 1998
Incorporation

RIGZONE ENERGY LIMITED Charges

31 October 2001
Bond & floating charge
Delivered: 14 November 2001
Status: Satisfied on 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…