Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIGBLAST ENERGY SERVICES LIMITED
Company Information for

RIGBLAST ENERGY SERVICES LIMITED

NORFOLK HOUSE, PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC124924
Private Limited Company
Active

Company Overview

About Rigblast Energy Services Ltd
RIGBLAST ENERGY SERVICES LIMITED was founded on 1990-05-09 and has its registered office in Dyce. The organisation's status is listed as "Active". Rigblast Energy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIGBLAST ENERGY SERVICES LIMITED
 
Legal Registered Office
NORFOLK HOUSE
PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGBLAST ENERGY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of RIGBLAST ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN CARRICK WATSON
Company Secretary 2011-08-31
COLIN CARRICK WATSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER WORKMAN
Director 2011-05-13 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2011-05-13 2011-08-31
BRUCE CHISHOLM
Company Secretary 2003-05-21 2011-05-13
JOHN WILLIAM RAY
Director 2003-09-16 2011-05-13
ALAN SAYNOR
Director 2003-10-01 2009-12-31
RICHARD JOHN MUIR ELLIS
Director 2003-09-16 2005-09-09
ANDREW BRUCE
Director 2000-12-31 2003-10-21
ROBERT GORDON FORBES
Company Secretary 2000-12-31 2003-05-21
ROBERT GORDON FORBES
Director 2000-12-31 2003-05-21
ALEXANDER CLARK
Director 1996-03-14 2002-08-31
JOHN LOGIE CAMERON BAIN
Company Secretary 1999-02-01 2000-12-31
DAVID JOHN ASHFIELD
Director 1996-03-14 2000-12-31
JOHN LOGIE CAMERON BAIN
Director 1996-03-14 2000-12-31
NEIL MACLEOD MUNRO
Director 1990-06-15 2000-12-31
JOHN WILLIAM SIMPSON
Director 1990-06-15 2000-12-31
IAN DAVID OLIVE
Director 1996-03-14 1999-08-20
LEDINGHAM CHALMERS
Company Secretary 1996-03-14 1999-02-01
BRUCE CHISHOLM
Company Secretary 1990-06-15 1996-03-14
BRUCE CHISHOLM
Director 1990-06-15 1996-03-14
JOHN WILLIAM RAY
Director 1990-06-15 1996-03-14
ROBERT SOMMERVILLE DRUMMOND
Director 1990-06-15 1992-08-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-05-09 1990-06-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-05-09 1990-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CARRICK WATSON PALMERS CORROSION CONTROL LIMITED Director 2015-01-22 CURRENT 1995-09-18 Active - Proposal to Strike off
COLIN CARRICK WATSON STS (RBG)(1003) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-01-19
COLIN CARRICK WATSON IICORR LIMITED Director 2013-06-30 CURRENT 2011-05-11 Dissolved 2015-02-13
COLIN CARRICK WATSON SUBSPECTION LIMITED Director 2013-06-30 CURRENT 1981-08-21 Dissolved 2015-11-03
COLIN CARRICK WATSON HEAT APPLICATIONS LIMITED Director 2012-09-03 CURRENT 1987-07-23 Dissolved 2015-05-19
COLIN CARRICK WATSON STORK THERMAL EQUIPMENT LTD Director 2012-09-03 CURRENT 1961-11-01 Active
COLIN CARRICK WATSON STS (RBG) (1001) LIMITED Director 2011-08-31 CURRENT 1994-08-04 Dissolved 2014-11-14
COLIN CARRICK WATSON ELECTROTHERMAL LIMITED Director 2011-08-31 CURRENT 1982-12-14 Dissolved 2014-09-09
COLIN CARRICK WATSON RIGBLAST PLANT LIMITED Director 2011-08-31 CURRENT 1983-10-21 Dissolved 2014-10-24
COLIN CARRICK WATSON RIGBLAST GROUP LIMITED Director 2011-08-31 CURRENT 2004-09-06 Dissolved 2014-08-15
COLIN CARRICK WATSON STS (RBG) (1002) LIMITED Director 2011-08-31 CURRENT 1985-02-13 Dissolved 2014-11-14
COLIN CARRICK WATSON RIGBLAST COLD CUTTING SERVICES LIMITED Director 2011-08-31 CURRENT 1984-01-23 Dissolved 2014-09-09
COLIN CARRICK WATSON MACGREGOR ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1985-06-21 Dissolved 2016-01-19
COLIN CARRICK WATSON MACGREGOR SERVICES LIMITED Director 2011-08-31 CURRENT 1984-12-06 Dissolved 2016-01-19
COLIN CARRICK WATSON FALLSKY LIMITED Director 2011-08-31 CURRENT 1997-02-21 Dissolved 2016-01-19
COLIN CARRICK WATSON B2M LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2024-03-12APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2024-03-12Termination of appointment of Colin Carrick Watson on 2024-03-12
2023-10-26Order of court - dissolution void
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-21OC-DVOrder of court - dissolution void
2015-07-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-13SOAS(A)Voluntary dissolution strike-off suspended
2015-03-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-02-05DS01Application to strike the company off the register
2015-01-26SH19Statement of capital on 2015-01-26 GBP 10.00
2015-01-26CAP-SSSolvency Statement dated 19/01/15
2015-01-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-14SH19Statement of capital on 2015-01-14 GBP 10
2015-01-14CAP-SSSolvency Statement dated 09/01/15
2015-01-14RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 3563304
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-10AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-13AUDAUDITOR'S RESIGNATION
2011-11-18AUDAUDITOR'S RESIGNATION
2011-09-14AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-13AP03Appointment of Colin Carrick Watson as company secretary
2011-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW GLEN
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/07/2011
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-30AD02SAIL ADDRESS CREATED
2011-06-29AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM
2011-05-04AR0130/04/11 FULL LIST
2010-05-19AR0130/04/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAYNOR
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12419a(Scot)DEC MORT/CHARGE *****
2007-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-15363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-05-30363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-05-09363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB2 0DP
2004-01-06288aNEW DIRECTOR APPOINTED
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04288bDIRECTOR RESIGNED
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-11288aNEW DIRECTOR APPOINTED
2003-10-11288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-20363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-12-22288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-21190LOCATION OF DEBENTURE REGISTER
2002-05-21353LOCATION OF REGISTER OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIGBLAST ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGBLAST ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of RIGBLAST ENERGY SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RIGBLAST ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGBLAST ENERGY SERVICES LIMITED
Trademarks
We have not found any records of RIGBLAST ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGBLAST ENERGY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIGBLAST ENERGY SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIGBLAST ENERGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGBLAST ENERGY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGBLAST ENERGY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.