RIGZONE ENERGY LIMITED

RIGZONE ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIGZONE ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186152
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RIGZONE ENERGY LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RIGZONE ENERGY LIMITED located?

    Registered Office Address
    Westpoint House Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGZONE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILCAREERS LIMITEDDec 21, 1999Dec 21, 1999
    SUB-SURFACE RESOURCES LIMITEDMay 27, 1998May 27, 1998

    What are the latest accounts for RIGZONE ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for RIGZONE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Chad Norville on Jun 25, 2025

    2 pagesCH01

    Director's details changed for Mr Adam Berkeley Lemmer on Jun 12, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Notification of Rigzone.Com, Inc. as a person with significant control on Jun 25, 2024

    2 pagesPSC02

    Cessation of Chad Norville as a person with significant control on Jun 25, 2024

    1 pagesPSC07

    Cessation of Adam Lemmer as a person with significant control on Jun 25, 2024

    1 pagesPSC07

    Confirmation statement made on May 27, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Chad Norville on May 27, 2024

    2 pagesCH01

    Change of details for Mr Chad Norville as a person with significant control on May 27, 2024

    2 pagesPSC04

    Change of details for Mr Adam Lemmer as a person with significant control on Sep 01, 2018

    2 pagesPSC04

    Change of details for Mr Chad Norville as a person with significant control on Sep 01, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Schippers as a secretary on Feb 20, 2022

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Cessation of Gregory Schippers as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Termination of appointment of Gregory Schippers as a director on Sep 06, 2021

    1 pagesTM01

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of RIGZONE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEMMER, Adam Berkeley
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    EnglandEnglishCommercial Director85555310002
    NORVILLE, Chad
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    United StatesAmericanCommercial Director251481010003
    CAMPBELL, Brian
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    United States
    Secretary
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    United States
    186835110001
    MCCALLION, Damian Thomas
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    Secretary
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    British113292780001
    MUNRO, Pauline Davina
    Nether Shiels
    Ordhead
    AB51 7RJ Inverurie
    Aberdeenshire
    Secretary
    Nether Shiels
    Ordhead
    AB51 7RJ Inverurie
    Aberdeenshire
    British59424100001
    SALLAS, Frances Louise
    Abercrombie Court
    Arnhall Business Park
    AB32 6TE Westhill
    22
    Aberdeenshire
    Scotland
    Secretary
    Abercrombie Court
    Arnhall Business Park
    AB32 6TE Westhill
    22
    Aberdeenshire
    Scotland
    British173738680001
    SCHIPPERS, Gregory
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Secretary
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    251481170001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BENNETT, James Edward
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    England
    Director
    69-77 Paul Street
    EC2A 4NW London
    Telephone House
    England
    EnglandBritishManaging Director110985940001
    CAMPBELL, Brian
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    United StatesAmericanLawyer201217360001
    DURNEY, Michael
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    Usa
    Director
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    Usa
    UsaAmericanChief Executive Officer117151690003
    GUEST, Mark David
    Abercrombie Court Arnhall Business Park
    Westhill Aberdeenshire Scotland
    AB32 6TE Aberdeen
    22
    Director
    Abercrombie Court Arnhall Business Park
    Westhill Aberdeenshire Scotland
    AB32 6TE Aberdeen
    22
    United KingdomBritishManaging Director59959080003
    HANSON, Ian Lawrence
    Abercrombie Court
    Arnhall Business Park
    AB32 6TE Westhill
    22
    Aberdeenshire
    Scotland
    Director
    Abercrombie Court
    Arnhall Business Park
    AB32 6TE Westhill
    22
    Aberdeenshire
    Scotland
    United KingdomBritishCompany Director134364710002
    HART, Andrew Michael
    2 Wells Rise
    NW8 7LH London
    Director
    2 Wells Rise
    NW8 7LH London
    EnglandBritishCompany Director147092250001
    MAHON-DALY, Leif Patrick Sean
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    United KingdomBritishFinance Director55277580002
    MAJEED, Irfan
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    EnglandWelshFinance Director247447270001
    MCCALLION, Damian Thomas
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    United KingdomBritishCompany Director113292780001
    MUNRO, Graeme Arthur
    Nether Shiels
    Ordhead
    AB51 7RJ Inverurie
    Aberdeenshire
    Director
    Nether Shiels
    Ordhead
    AB51 7RJ Inverurie
    Aberdeenshire
    ScotlandBritishGeophysicist59424090001
    POTTS, Keith Richard
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    United KingdomBritishCompany Director107922600001
    ROBERTS, John Joseph
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    Usa
    Director
    1040 Avenue Of The Americas
    New York
    8th Floor
    Ny 10018
    Usa
    UsaAmericanChief Financial Officer185854520001
    SCHIPPERS, Gregory
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    United StatesAmericanAccountant201169900001
    SHAMSI, Richard
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    Director
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    United KingdomBritishCompany Director95112710001
    TITUS, Richard David
    77 Beak David
    W1F 9DB London
    Suite 143
    Director
    77 Beak David
    W1F 9DB London
    Suite 143
    United KingdomBritishCompany Director114445520003
    WALL, Michael
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    England
    BritishSales Director114666420001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of RIGZONE ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rigzone.Com, Inc.
    13105 Nw Freeway
    Ste 1215 Houston
    77040 Texas
    Rigzone.Com Inc
    United States
    Jun 25, 2024
    13105 Nw Freeway
    Ste 1215 Houston
    77040 Texas
    Rigzone.Com Inc
    United States
    No
    Legal FormIncorporation
    Country RegisteredUnited States
    Legal AuthorityTboc
    Place RegisteredRigzone.Com Inc
    Registration Number00000000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Adam Lemmer
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Sep 01, 2018
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Chad Norville
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Sep 01, 2018
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gregory Schippers
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Sep 01, 2018
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Adam Lemmer
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Sep 01, 2018
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Paul Street
    EC2A 4NW London
    Telephone House
    England
    Jun 01, 2016
    Paul Street
    EC2A 4NW London
    Telephone House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04123257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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