Company NameRigzone Energy Limited
DirectorsChad Norville and Adam Berkeley Lemmer
Company StatusActive
Company NumberSC186152
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Previous NameOilcareers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chad Norville
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceUnited States
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Adam Berkeley Lemmer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Graeme Arthur Munro
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleGeophysicist
Country of ResidenceScotland
Correspondence AddressNether Shiels
Ordhead
Inverurie
Aberdeenshire
AB51 7RJ
Scotland
Secretary NamePauline Davina Munro
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNether Shiels
Ordhead
Inverurie
Aberdeenshire
AB51 7RJ
Scotland
Director NameMr Andrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Rise
London
NW8 7LH
Director NameDamian Thomas McCallion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameMichael Wall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2014)
RoleSales Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMark David Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Abercrombie Court Arnhall Business Park
Westhill Aberdeenshire Scotland
Aberdeen
AB32 6TE
Scotland
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak David
London
W1F 9DB
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed18 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address22 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6TE
Scotland
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6TE
Scotland
Director NameMr Michael Durney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address8th Floor 1040 Avenue Of The Americas
New York
Ny 10018
United States
Director NameMr John Joseph Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8th Floor 1040 Avenue Of The Americas
New York
Ny 10018
United States
Director NameMr James Edward Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Secretary NameMr Brian Campbell
StatusResigned
Appointed18 March 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2018)
RoleCompany Director
Correspondence Address8th Floor 1040 Avenue Of The Americas
New York
Ny 10018
United States
Director NameMr Brian Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Gregory Schippers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Irfan Majeed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed23 June 2018(20 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Secretary NameMr Gregory Schippers
StatusResigned
Appointed16 October 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2022)
RoleCompany Director
Correspondence AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteoilcareers.com/worldwide/

Location

Registered AddressWestpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Efinancial Careers LTD
50.00%
Ordinary
100 at £1Efinancial Careers LTD
50.00%
Ordinary Vpte

Financials

Year2014
Turnover£3,746,000
Net Worth£1,061,000
Cash£87,000
Current Liabilities£1,287,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

31 October 2001Delivered on: 14 November 2001
Satisfied on: 9 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 December 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
28 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Gregory Schippers as a secretary on 20 February 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 September 2021Termination of appointment of Gregory Schippers as a director on 6 September 2021 (1 page)
6 September 2021Cessation of Gregory Schippers as a person with significant control on 6 September 2021 (1 page)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
7 February 2020Cessation of Adam Lemmer as a person with significant control on 7 February 2020 (1 page)
7 February 2020Notification of Adam Lemmer as a person with significant control on 1 September 2018 (2 pages)
7 February 2020Notification of Gregory Schippers as a person with significant control on 1 September 2018 (2 pages)
7 February 2020Notification of Chad Norville as a person with significant control on 1 September 2018 (2 pages)
4 February 2020Notification of Adam Lemmer as a person with significant control on 1 September 2018 (2 pages)
4 February 2020Cessation of Efinancialcareers Limited as a person with significant control on 1 September 2018 (1 page)
6 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Brian Campbell as a secretary on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Chad Norville as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr Gregory Schippers as a secretary on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Brian Campbell as a director on 16 October 2018 (1 page)
16 October 2018Appointment of Mr Adam Berkeley Lemmer as a director on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Irfan Majeed as a director on 16 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
6 July 2018Appointment of Mr Irfan Majeed as a director on 23 June 2018 (2 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 January 2018Termination of appointment of James Edward Bennett as a director on 31 January 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 December 2016Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (30 pages)
9 September 2016Full accounts made up to 31 December 2015 (30 pages)
31 August 2016Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(8 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages)
23 September 2015Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages)
23 September 2015Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages)
22 September 2015Termination of appointment of Mark David Guest as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Mark David Guest as a director on 22 September 2015 (1 page)
19 June 2015Director's details changed for Mark David Guest on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mark David Guest on 19 June 2015 (2 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(8 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(8 pages)
26 January 2015Company name changed oilcareers LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
26 January 2015Company name changed oilcareers LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(8 pages)
20 June 2014Director's details changed for Mark David Guest on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mark David Guest on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(8 pages)
20 June 2014Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland on 20 June 2014 (1 page)
11 April 2014Appointment of Mr Brian Campbell as a secretary (2 pages)
11 April 2014Appointment of Mr Brian Campbell as a secretary (2 pages)
11 April 2014Appointment of Mr James Edward Bennett as a director (2 pages)
11 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 April 2014Appointment of Mr John Roberts as a director (2 pages)
11 April 2014Appointment of Mr Michael Durney as a director (2 pages)
11 April 2014Appointment of Mr John Roberts as a director (2 pages)
11 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 April 2014Appointment of Mr James Edward Bennett as a director (2 pages)
11 April 2014Appointment of Mr Michael Durney as a director (2 pages)
7 April 2014Termination of appointment of Ian Hanson as a director (3 pages)
7 April 2014Termination of appointment of Michael Wall as a director (2 pages)
7 April 2014Termination of appointment of Frances Sallas as a secretary (2 pages)
7 April 2014Termination of appointment of Mark Guest as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
7 April 2014Termination of appointment of Frances Sallas as a secretary (2 pages)
7 April 2014Termination of appointment of Michael Wall as a director (2 pages)
7 April 2014Termination of appointment of Ian Hanson as a director (3 pages)
7 April 2014Termination of appointment of Mark Guest as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
20 March 2014Second filing of SH01 previously delivered to Companies House (6 pages)
20 March 2014Second filing of SH01 previously delivered to Companies House (6 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5 of the comany's old style memorandum be deleted from articles 14/03/2014
(1 page)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5 of the comany's old style memorandum be deleted from articles 14/03/2014
(1 page)
17 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 20/03/2014.
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 20/03/2014.
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 November 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages)
7 November 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages)
7 November 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
19 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages)
11 September 2013Termination of appointment of Damian Mccallion as a director (2 pages)
11 September 2013Termination of appointment of Damian Mccallion as a director (2 pages)
29 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
29 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
16 August 2013Termination of appointment of Keith Potts as a director (2 pages)
16 August 2013Termination of appointment of Keith Potts as a director (2 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (16 pages)
14 March 2013Full accounts made up to 30 September 2012 (22 pages)
14 March 2013Full accounts made up to 30 September 2012 (22 pages)
19 November 2012Termination of appointment of Damian Mccallion as a secretary (2 pages)
19 November 2012Termination of appointment of Damian Mccallion as a secretary (2 pages)
19 November 2012Appointment of Frances Louise Sallas as a secretary (3 pages)
19 November 2012Appointment of Frances Louise Sallas as a secretary (3 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (16 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (16 pages)
25 May 2012Termination of appointment of Leif Mahon-Daly as a director (2 pages)
25 May 2012Termination of appointment of Leif Mahon-Daly as a director (2 pages)
2 April 2012Full accounts made up to 30 September 2011 (20 pages)
2 April 2012Full accounts made up to 30 September 2011 (20 pages)
9 February 2012Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (15 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (15 pages)
4 October 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages)
4 October 2010Director's details changed for Michael Wall on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages)
4 October 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages)
4 October 2010Director's details changed for Michael Wall on 1 January 2010 (4 pages)
4 October 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages)
4 October 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages)
4 October 2010Termination of appointment of Richard Titus as a director (2 pages)
4 October 2010Director's details changed for Mark David Guest on 1 January 2010 (6 pages)
4 October 2010Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages)
4 October 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Mark David Guest on 1 January 2010 (6 pages)
4 October 2010Termination of appointment of Richard Titus as a director (2 pages)
4 October 2010Director's details changed for Mark David Guest on 1 January 2010 (6 pages)
4 October 2010Director's details changed for Michael Wall on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages)
4 October 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (14 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (14 pages)
15 October 2009Appointment of Richard David Titus as a director (2 pages)
15 October 2009Appointment of Richard David Titus as a director (2 pages)
5 August 2009Full accounts made up to 30 September 2008 (16 pages)
5 August 2009Full accounts made up to 30 September 2008 (16 pages)
2 July 2009Return made up to 27/05/09; full list of members (7 pages)
2 July 2009Director appointed mark guest (2 pages)
2 July 2009Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT (1 page)
2 July 2009Appointment terminated director graeme munro (1 page)
2 July 2009Return made up to 27/05/09; full list of members (7 pages)
2 July 2009Appointment terminated director graeme munro (1 page)
2 July 2009Director appointed mark guest (2 pages)
2 July 2009Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT (1 page)
15 October 2008Appointment terminated director andrew hart (1 page)
15 October 2008Appointment terminated director andrew hart (1 page)
26 August 2008Return made up to 27/05/08; full list of members (7 pages)
26 August 2008Return made up to 27/05/08; full list of members (7 pages)
3 July 2008Appointment terminated director richard shamsi (1 page)
3 July 2008Appointment terminated director richard shamsi (1 page)
26 June 2008Director appointed leif mahon-daly (3 pages)
26 June 2008Director appointed leif mahon-daly (3 pages)
15 February 2008Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
15 February 2008Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed;new director appointed (3 pages)
11 January 2008New secretary appointed;new director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 May 2006Return made up to 27/05/06; full list of members (6 pages)
31 May 2006Return made up to 27/05/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (6 pages)
27 May 2005Return made up to 27/05/05; full list of members (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 December 2004Registered office changed on 06/12/04 from: 21 hunter street, east kilbride, glasgow, G74 4LZ (1 page)
6 December 2004Registered office changed on 06/12/04 from: 21 hunter street, east kilbride, glasgow, G74 4LZ (1 page)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2004Return made up to 27/05/04; full list of members (6 pages)
9 June 2004Return made up to 27/05/04; full list of members (6 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2002Return made up to 27/05/02; full list of members (6 pages)
11 June 2002Return made up to 27/05/02; full list of members (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
1 June 2001Return made up to 27/05/01; full list of members (6 pages)
1 June 2001Return made up to 27/05/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 June 2000Return made up to 27/05/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 December 1999Company name changed sub-surface resources LIMITED\certificate issued on 21/12/99 (2 pages)
20 December 1999Company name changed sub-surface resources LIMITED\certificate issued on 21/12/99 (2 pages)
3 June 1999Return made up to 27/05/99; full list of members (6 pages)
3 June 1999Return made up to 27/05/99; full list of members (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
9 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1998Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (16 pages)
27 May 1998Incorporation (16 pages)