Active
Company Information for RIGBLAST ENERGY SERVICES LIMITED
NORFOLK HOUSE, PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
|
Company Registration Number
SC124924
Private Limited Company
Active |
Company Name | |
---|---|
RIGBLAST ENERGY SERVICES LIMITED | |
Legal Registered Office | |
NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP Other companies in AB21 | |
Company Number | SC124924 | |
---|---|---|
Company ID Number | SC124924 | |
Date formed | 1990-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 30/04/2015 | |
Return next due | 28/05/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 09:29:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN CARRICK WATSON |
||
COLIN CARRICK WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MILLER WORKMAN |
Director | ||
ANDREW LUNDIE GLEN |
Company Secretary | ||
BRUCE CHISHOLM |
Company Secretary | ||
JOHN WILLIAM RAY |
Director | ||
ALAN SAYNOR |
Director | ||
RICHARD JOHN MUIR ELLIS |
Director | ||
ANDREW BRUCE |
Director | ||
ROBERT GORDON FORBES |
Company Secretary | ||
ROBERT GORDON FORBES |
Director | ||
ALEXANDER CLARK |
Director | ||
JOHN LOGIE CAMERON BAIN |
Company Secretary | ||
DAVID JOHN ASHFIELD |
Director | ||
JOHN LOGIE CAMERON BAIN |
Director | ||
NEIL MACLEOD MUNRO |
Director | ||
JOHN WILLIAM SIMPSON |
Director | ||
IAN DAVID OLIVE |
Director | ||
LEDINGHAM CHALMERS |
Company Secretary | ||
BRUCE CHISHOLM |
Company Secretary | ||
BRUCE CHISHOLM |
Director | ||
JOHN WILLIAM RAY |
Director | ||
ROBERT SOMMERVILLE DRUMMOND |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMERS CORROSION CONTROL LIMITED | Director | 2015-01-22 | CURRENT | 1995-09-18 | Active - Proposal to Strike off | |
STS (RBG)(1003) LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
IICORR LIMITED | Director | 2013-06-30 | CURRENT | 2011-05-11 | Dissolved 2015-02-13 | |
SUBSPECTION LIMITED | Director | 2013-06-30 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
HEAT APPLICATIONS LIMITED | Director | 2012-09-03 | CURRENT | 1987-07-23 | Dissolved 2015-05-19 | |
STORK THERMAL EQUIPMENT LTD | Director | 2012-09-03 | CURRENT | 1961-11-01 | Active | |
STS (RBG) (1001) LIMITED | Director | 2011-08-31 | CURRENT | 1994-08-04 | Dissolved 2014-11-14 | |
ELECTROTHERMAL LIMITED | Director | 2011-08-31 | CURRENT | 1982-12-14 | Dissolved 2014-09-09 | |
RIGBLAST PLANT LIMITED | Director | 2011-08-31 | CURRENT | 1983-10-21 | Dissolved 2014-10-24 | |
RIGBLAST GROUP LIMITED | Director | 2011-08-31 | CURRENT | 2004-09-06 | Dissolved 2014-08-15 | |
STS (RBG) (1002) LIMITED | Director | 2011-08-31 | CURRENT | 1985-02-13 | Dissolved 2014-11-14 | |
RIGBLAST COLD CUTTING SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1984-01-23 | Dissolved 2014-09-09 | |
MACGREGOR ENERGY SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1985-06-21 | Dissolved 2016-01-19 | |
MACGREGOR SERVICES LIMITED | Director | 2011-08-31 | CURRENT | 1984-12-06 | Dissolved 2016-01-19 | |
FALLSKY LIMITED | Director | 2011-08-31 | CURRENT | 1997-02-21 | Dissolved 2016-01-19 | |
B2M LIMITED | Director | 2002-02-04 | CURRENT | 2002-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID ANDREW STEWART | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON | ||
Termination of appointment of Colin Carrick Watson on 2024-03-12 | ||
Order of court - dissolution void | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2015-01-26 GBP 10.00 | |
CAP-SS | Solvency Statement dated 19/01/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
SH19 | Statement of capital on 2015-01-14 GBP 10 | |
CAP-SS | Solvency Statement dated 09/01/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 3563304 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED COLIN CARRICK WATSON | |
AP03 | Appointment of Colin Carrick Watson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW GLEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED ANDREW LUNDIE GLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER WORKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM | |
AR01 | 30/04/11 FULL LIST | |
AR01 | 30/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SAYNOR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB2 0DP | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIGBLAST ENERGY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |