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

RIGZONE ENERGY LIMITED

WESTPOINT HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FJ,
Company Registration Number
SC186152
Private Limited Company
Active

Company Overview

About Rigzone Energy Ltd
RIGZONE ENERGY LIMITED was founded on 1998-05-27 and has its registered office in Westhill. The organisation's status is listed as "Active". Rigzone Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGZONE ENERGY LIMITED
 
Legal Registered Office
WESTPOINT HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FJ
Other companies in AB32
 
Previous Names
OILCAREERS LIMITED26/01/2015
Filing Information
Company Number SC186152
Company ID Number SC186152
Date formed 1998-05-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305440343  
Last Datalog update: 2024-01-06 22:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGZONE ENERGY 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.
Companies with same name RIGZONE ENERGY LIMITED
The following companies were found which have the same name as RIGZONE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGZONE ENERGY SERVICES CORP. 36 PEARSON CRESCENT RED DEER ALBERTA T4P 1L9 Dissolved Company formed on the 2006-05-17

Company Officers of RIGZONE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CAMPBELL
Company Secretary 2014-03-18
BRIAN CAMPBELL
Director 2014-05-01
IRFAN MAJEED
Director 2018-06-23
GREGORY SCHIPPERS
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD BENNETT
Director 2014-03-18 2018-01-31
JOHN JOSEPH ROBERTS
Director 2014-03-18 2016-08-31
MICHAEL DURNEY
Director 2014-03-18 2015-09-22
MARK DAVID GUEST
Director 2009-04-01 2015-09-22
FRANCES LOUISE SALLAS
Company Secretary 2012-10-18 2014-03-18
IAN LAWRENCE HANSON
Director 2013-08-07 2014-03-18
MICHAEL WALL
Director 2007-12-07 2014-03-18
DAMIAN THOMAS MCCALLION
Director 2007-12-07 2013-08-07
KEITH RICHARD POTTS
Director 2007-12-07 2013-06-28
DAMIAN THOMAS MCCALLION
Company Secretary 2007-12-07 2012-10-18
LEIF MAHON-DALY
Director 2008-05-01 2012-05-03
RICHARD DAVID TITUS
Director 2009-07-01 2010-07-15
GRAEME ARTHUR MUNRO
Director 1998-05-27 2009-04-01
ANDREW MICHAEL HART
Director 2007-12-07 2008-07-31
RICHARD SHAMSI
Director 2007-12-07 2008-05-01
PAULINE DAVINA MUNRO
Company Secretary 1998-05-27 2007-12-07
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-05-27 1998-05-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-05-27 1998-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRFAN MAJEED EFINANCIALCAREERS LIMITED Director 2018-06-23 CURRENT 2000-12-12 Active
IRFAN MAJEED WORKDIGITAL LIMITED Director 2018-06-14 CURRENT 2007-03-22 Liquidation
IRFAN MAJEED EFINANCIALGROUP LIMITED Director 2018-06-14 CURRENT 2012-08-15 Active
IRFAN MAJEED DICE CAREERS LIMITED Director 2018-06-14 CURRENT 2000-08-21 Liquidation
GREGORY SCHIPPERS SLASHDOT MEDIA LIMITED Director 2015-09-22 CURRENT 2010-01-11 Dissolved 2017-02-28
GREGORY SCHIPPERS WORKDIGITAL LIMITED Director 2015-09-22 CURRENT 2007-03-22 Liquidation
GREGORY SCHIPPERS EFINANCIALCAREERS LIMITED Director 2015-09-22 CURRENT 2000-12-12 Active
GREGORY SCHIPPERS DICE CAREERS LIMITED Director 2014-09-26 CURRENT 2000-08-21 Liquidation

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
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-22TM02Termination of appointment of Gregory Schippers on 2022-02-20
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06PSC07CESSATION OF GREGORY SCHIPPERS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SCHIPPERS
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LEMMER
2020-02-07PSC07CESSATION OF ADAM LEMMER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LEMMER
2020-02-04PSC07CESSATION OF EFINANCIALCAREERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR CHAD NORVILLE
2018-10-16AP03Appointment of Mr Gregory Schippers as company secretary on 2018-10-16
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL
2018-10-16TM02Termination of appointment of Brian Campbell on 2018-10-16
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED MR IRFAN MAJEED
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BENNETT
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH ROBERTS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-03AR0127/05/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR BRIAN CAMPBELL
2015-09-23AP01DIRECTOR APPOINTED MR GREGORY SCHIPPERS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUEST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURNEY
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-19AR0127/05/15 FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GUEST / 19/06/2015
2015-01-26RES15CHANGE OF NAME 08/01/2015
2015-01-26CERTNMCOMPANY NAME CHANGED OILCAREERS LIMITED CERTIFICATE ISSUED ON 26/01/15
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-20AR0127/05/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GUEST / 20/06/2014
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 22 ABERCROMBIE COURT ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6TE SCOTLAND
2014-05-30ANNOTATIONRectified
2014-04-11AP03SECRETARY APPOINTED MR BRIAN CAMPBELL
2014-04-11AP01DIRECTOR APPOINTED MR JAMES EDWARD BENNETT
2014-04-11AP01DIRECTOR APPOINTED MR JOHN ROBERTS
2014-04-11AP01DIRECTOR APPOINTED MR MICHAEL DURNEY
2014-04-11AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HANSON
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUEST
2014-03-20RP04SECOND FILING FOR FORM SH01
2014-03-20ANNOTATIONClarification
2014-03-19RES13CLAUSE 5 OF THE COMANY'S OLD STYLE MEMORANDUM BE DELETED FROM ARTICLES 14/03/2014
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-17SH0114/03/14 STATEMENT OF CAPITAL GBP 200
2014-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 07/09/2013
2013-10-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE HANSON / 07/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE HANSON / 07/09/2013
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCCALLION
2013-08-29AP01DIRECTOR APPOINTED IAN LAWRENCE HANSON
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POTTS
2013-06-17AR0127/05/13 FULL LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN MCCALLION
2012-11-19AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2012-06-18AR0127/05/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM WESTHILL BUSINESS CENTRE ARNHALL BUSINESS PARK ENDEAVOUR DRIVE WESTHILL ABERDEENSHIRE AB32 6UF
2011-07-26AR0127/05/11 FULL LIST
2010-12-30AA30/09/10 TOTAL EXEMPTION FULL
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALL / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD POTTS / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN THOMAS MCCALLION / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIF MAHON-DALY / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GUEST / 01/01/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIAN THOMAS MCCALLION / 01/01/2010
2009-12-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15AP01DIRECTOR APPOINTED RICHARD DAVID TITUS
2009-08-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED MARK GUEST
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, 47 ALBERT STREET, ABERDEEN, AB25 1XT
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR GRAEME MUNRO
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HART
2008-08-26363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHAMSI
2008-06-26288aDIRECTOR APPOINTED LEIF MAHON-DALY
2008-02-15225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2008-01-22288bSECRETARY RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-09419a(Scot)DEC MORT/CHARGE *****
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RIGZONE ENERGY 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 RIGZONE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGZONE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of RIGZONE ENERGY LIMITED registering or being granted any patents
Domain Names

RIGZONE ENERGY LIMITED owns 1 domain names.

oilcareers.co.uk  

Trademarks
We have not found any records of RIGZONE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGZONE ENERGY 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 (71200 - Technical testing and analysis) as RIGZONE ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIGZONE ENERGY 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 RIGZONE ENERGY 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 RIGZONE ENERGY 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.