Rigzone Energy Limited WESTHILL


Founded in 1998, Rigzone Energy, classified under reg no. SC186152 is an active company. Currently registered at Westpoint House Prospect Road AB32 6FJ, Westhill the company has been in the business for twenty six years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021. Since 26th January 2015 Rigzone Energy Limited is no longer carrying the name Oilcareers.

The firm has 2 directors, namely Chad N., Adam L.. Of them, Chad N., Adam L. have been with the company the longest, being appointed on 16 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rigzone Energy Limited Address / Contact

Office Address Westpoint House Prospect Road
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC186152
Date of Incorporation Wed, 27th May 1998
Industry Technical testing and analysis
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 26 years old
Account next due date Wed, 27th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Chad N.

Position: Director

Appointed: 16 October 2018

Adam L.

Position: Director

Appointed: 16 October 2018

Gregory S.

Position: Secretary

Appointed: 16 October 2018

Resigned: 20 February 2022

Irfan M.

Position: Director

Appointed: 23 June 2018

Resigned: 16 October 2018

Gregory S.

Position: Director

Appointed: 22 September 2015

Resigned: 06 September 2021

Brian C.

Position: Director

Appointed: 01 May 2014

Resigned: 16 October 2018

James B.

Position: Director

Appointed: 18 March 2014

Resigned: 31 January 2018

Brian C.

Position: Secretary

Appointed: 18 March 2014

Resigned: 16 October 2018

Michael D.

Position: Director

Appointed: 18 March 2014

Resigned: 22 September 2015

John R.

Position: Director

Appointed: 18 March 2014

Resigned: 31 August 2016

Ian H.

Position: Director

Appointed: 07 August 2013

Resigned: 18 March 2014

Frances S.

Position: Secretary

Appointed: 18 October 2012

Resigned: 18 March 2014

Richard T.

Position: Director

Appointed: 01 July 2009

Resigned: 15 July 2010

Mark G.

Position: Director

Appointed: 01 April 2009

Resigned: 22 September 2015

Leif M.

Position: Director

Appointed: 01 May 2008

Resigned: 03 May 2012

Andrew H.

Position: Director

Appointed: 07 December 2007

Resigned: 31 July 2008

Keith P.

Position: Director

Appointed: 07 December 2007

Resigned: 28 June 2013

Richard S.

Position: Director

Appointed: 07 December 2007

Resigned: 01 May 2008

Damian M.

Position: Director

Appointed: 07 December 2007

Resigned: 07 August 2013

Damian M.

Position: Secretary

Appointed: 07 December 2007

Resigned: 18 October 2012

Michael W.

Position: Director

Appointed: 07 December 2007

Resigned: 18 March 2014

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

Graeme M.

Position: Director

Appointed: 27 May 1998

Resigned: 01 April 2009

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Pauline M.

Position: Secretary

Appointed: 27 May 1998

Resigned: 07 December 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Chad N. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Adam L. This PSC owns 75,01-100% shares. Then there is Gregory S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Chad N.

Notified on 1 September 2018
Nature of control: 75,01-100% shares

Adam L.

Notified on 1 September 2018
Nature of control: 75,01-100% shares

Gregory S.

Notified on 1 September 2018
Ceased on 6 September 2021
Nature of control: 25-50% shares

Adam L.

Notified on 1 September 2018
Ceased on 7 February 2020
Nature of control: 25-50% shares

Efinancialcareers Limited

Telephone House Paul Street, London, EC2A 4NW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04123257
Notified on 1 June 2016
Ceased on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oilcareers January 26, 2015
Sub-surface Resources December 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 65 15375 61853 06548 319
Current Assets730 7251 120 269887 993390 979186 950
Debtors730 7251 267 174812 375364 991138 631
Net Assets Liabilities98 073505 805196 86411 315-215 252
Other Debtors36 11736 117105 439230 1418 426
Other
Amounts Owed By Group Undertakings Participating Interests394 382852 674681 401221 715 
Average Number Employees During Period33555
Creditors632 652826 522691 129406 741402 202
Net Current Assets Liabilities98 073505 805196 86411 315-215 252
Other Creditors495 717515 657495 716160 810350 848
Taxation Social Security Payable136 863233 062195 341218 78251 282
Trade Creditors Trade Payables7237 512727272
Trade Debtors Trade Receivables300 226309 15794 857134 850130 205

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements