RIGBLAST ENERGY SERVICES LIMITED

RIGBLAST ENERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIGBLAST ENERGY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC124924
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGBLAST ENERGY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RIGBLAST ENERGY SERVICES LIMITED located?

    Registered Office Address
    Brodies House
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Grampian
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGBLAST ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIREPLOY LIMITEDMay 09, 1990May 09, 1990

    What are the latest accounts for RIGBLAST ENERGY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for RIGBLAST ENERGY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2017
    Next Confirmation Statement DueMay 14, 2017
    OverdueYes

    What is the status of the latest annual return for RIGBLAST ENERGY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIGBLAST ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP to Brodies House 31 - 33 Union Grove Aberdeen Grampian AB10 6SD on Feb 03, 2025

    1 pagesAD01

    Appointment of Mr Eric Paul Helm as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of David Andrew Stewart as a director on Jan 16, 2025

    1 pagesTM01

    Termination of appointment of Colin Carrick Watson as a secretary on Mar 12, 2024

    1 pagesTM02

    Termination of appointment of Colin Carrick Watson as a director on Mar 12, 2024

    1 pagesTM01

    Appointment of Mr David Andrew Stewart as a director on Mar 12, 2024

    2 pagesAP01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 10
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 26, 2015

    • Capital: GBP 10.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 14, 2015

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 3,563,304
    SH01

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of RIGBLAST ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELM, Eric Paul
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Grampian
    United Kingdom
    Director
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Grampian
    United Kingdom
    United StatesAmericanDirector331307480001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Secretary
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    British76601180002
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    BritishFinance Director50248110002
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    British161186390001
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    British162990290001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ASHFIELD, David John, Dr
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Director
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    SingaporeBritishEngineer46822510001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Director
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishAccountant76601180002
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishManaging Director45324080001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritishAccountant102208940001
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishCompany Director136094220002
    DRUMMOND, Robert Sommerville
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    BritishOperations Manager50682230001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    MUNRO, Neil Macleod
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    Director
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    BritishSales Manager76740880001
    OLIVE, Ian David
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    Director
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    BritishOperations Manager46913310001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti-Corrosion Engineer15648940002
    RAY, John William
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    Director
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    BritishAnti-Corrosion Engineer15648940001
    SAYNOR, Alan
    34 Hilltop Drive
    AB32 6PL Westhill
    Aberdeen
    Director
    34 Hilltop Drive
    AB32 6PL Westhill
    Aberdeen
    BritishDirector94869740001
    SIMPSON, John William
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    Director
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    ScotlandBritishAccountant78265820002
    STEWART, David Andrew
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    United KingdomBritishDirector193229060002
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    ScotlandBritishLawyer And Company Director162886860001
    WORKMAN, David Miller
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    ScotlandBritishDirector64928850001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0