RIGZONE ENERGY LIMITED
Overview
| Company Name | RIGZONE ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186152 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIGZONE ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OILCAREERS LIMITED | Dec 21, 1999 | Dec 21, 1999 |
| SUB-SURFACE RESOURCES LIMITED | May 27, 1998 | May 27, 1998 |
What are the latest accounts for RIGZONE ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIGZONE ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for RIGZONE ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Chad Norville on Jun 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Berkeley Lemmer on Jun 12, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||
Notification of Rigzone.Com, Inc. as a person with significant control on Jun 25, 2024 | 2 pages | PSC02 | ||
Cessation of Chad Norville as a person with significant control on Jun 25, 2024 | 1 pages | PSC07 | ||
Cessation of Adam Lemmer as a person with significant control on Jun 25, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 27, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Chad Norville on May 27, 2024 | 2 pages | CH01 | ||
Change of details for Mr Chad Norville as a person with significant control on May 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Adam Lemmer as a person with significant control on Sep 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Chad Norville as a person with significant control on Sep 01, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Schippers as a secretary on Feb 20, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Cessation of Gregory Schippers as a person with significant control on Sep 06, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Gregory Schippers as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of RIGZONE ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEMMER, Adam Berkeley | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | England | English | 85555310002 | |||||
| NORVILLE, Chad | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | United States | American | 251481010003 | |||||
| CAMPBELL, Brian | Secretary | 1040 Avenue Of The Americas New York 8th Floor Ny 10018 United States | 186835110001 | |||||||
| MCCALLION, Damian Thomas | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House England | British | 113292780001 | ||||||
| MUNRO, Pauline Davina | Secretary | Nether Shiels Ordhead AB51 7RJ Inverurie Aberdeenshire | British | 59424100001 | ||||||
| SALLAS, Frances Louise | Secretary | Abercrombie Court Arnhall Business Park AB32 6TE Westhill 22 Aberdeenshire Scotland | British | 173738680001 | ||||||
| SCHIPPERS, Gregory | Secretary | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | 251481170001 | |||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BENNETT, James Edward | Director | 69-77 Paul Street EC2A 4NW London Telephone House England | England | British | 110985940001 | |||||
| CAMPBELL, Brian | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | United States | American | 201217360001 | |||||
| DURNEY, Michael | Director | 1040 Avenue Of The Americas New York 8th Floor Ny 10018 Usa | Usa | American | 117151690003 | |||||
| GUEST, Mark David | Director | Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland AB32 6TE Aberdeen 22 | United Kingdom | British | 59959080003 | |||||
| HANSON, Ian Lawrence | Director | Abercrombie Court Arnhall Business Park AB32 6TE Westhill 22 Aberdeenshire Scotland | United Kingdom | British | 134364710002 | |||||
| HART, Andrew Michael | Director | 2 Wells Rise NW8 7LH London | England | British | 147092250001 | |||||
| MAHON-DALY, Leif Patrick Sean | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | United Kingdom | British | 55277580002 | |||||
| MAJEED, Irfan | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | England | Welsh | 247447270001 | |||||
| MCCALLION, Damian Thomas | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | United Kingdom | British | 113292780001 | |||||
| MUNRO, Graeme Arthur | Director | Nether Shiels Ordhead AB51 7RJ Inverurie Aberdeenshire | Scotland | British | 59424090001 | |||||
| POTTS, Keith Richard | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | United Kingdom | British | 107922600001 | |||||
| ROBERTS, John Joseph | Director | 1040 Avenue Of The Americas New York 8th Floor Ny 10018 Usa | Usa | American | 185854520001 | |||||
| SCHIPPERS, Gregory | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | United States | American | 201169900001 | |||||
| SHAMSI, Richard | Director | 5 Porters Lane Easton On The Hill PE9 3NF Stamford Lincolnshire | United Kingdom | British | 95112710001 | |||||
| TITUS, Richard David | Director | 77 Beak David W1F 9DB London Suite 143 | United Kingdom | British | 114445520003 | |||||
| WALL, Michael | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | British | 114666420001 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of RIGZONE ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rigzone.Com, Inc. | Jun 25, 2024 | 13105 Nw Freeway Ste 1215 Houston 77040 Texas Rigzone.Com Inc United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Lemmer | Sep 01, 2018 | Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chad Norville | 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
| |||||||||||||
| Mr Gregory Schippers | 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
| |||||||||||||
| Mr Adam Lemmer | 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
| |||||||||||||
| Efinancialcareers Limited | Jun 01, 2016 | Paul Street EC2A 4NW London Telephone House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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