Company NameRaptor Data Limited
Company StatusActive
Company NumberSC407780
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Previous NameRaptor Oil Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Robert Lyons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHatton Of Ardoyne Oyne
Insch
Aberdeenshire
AB52 6RQ
Scotland
Director NameJohn Leslie Hand
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican,Australian
StatusCurrent
Appointed01 February 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleEngineer Manager
Country of ResidenceUnited States
Correspondence Address600 N.Dairy Ashford (77079-1175)
Ml01106
Houston
Texas
77210-4783
Director NameMr Martin Taylor Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Raptor Oil Limited Mains Of Tertowie
Kinellar
Aberdeen
AB21 0TS
Scotland
Director NameMr Paul Anthony Donegan McClure
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish,British
StatusCurrent
Appointed08 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years
RoleCeo/Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Jeroen Eduard Van Der Hoek
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed20 August 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager
Country of ResidenceNorway
Correspondence Address50 Forusbeen
Stavanger
Rogaland
4035
Director NameMr Ruben Enrique Martinez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(12 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherford Gotham Road
East Leake
Loughborough
LE12 6JX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed05 February 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameDr Colin Sinclair Maclean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Gordon James Cowie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenisla Fisherford
Rothienorman
Inverurie
Aberdeenshire
AB51 8YS
Scotland
Director NameMr Daniel Gerard David Lane
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunert House Sunert Road
Milltimber
Aberdeen
AB13 0JQ
Scotland
Director NameMr William George Coyle
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2016)
RoleManager-Technology Ventures Investments
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameIvar Vee Aune
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed19 September 2017(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2021)
RoleInvestment Manager
Country of ResidenceNorway
Correspondence AddressForusbeen 50
Rogaland
Stavanger
4035
Director NameMichael Baumann
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2020(9 years after company formation)
Appointment Duration8 months (resigned 18 June 2021)
RolePresident, Completions And Production, Weatherford
Country of ResidenceUnited States
Correspondence Address2000 Saint James Place
Houston
Harris County
Texas
77056
Director NameMr Joe Isaac
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2023)
RoleManagement
Country of ResidenceUnited States
Correspondence Address15311 Waldwick Drive
Tomball
Texas
77377

Contact

Websiteraptor-oil.com

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

82 at £0.01Robert Lyons
7.03%
Ordinary
70 at £0.01Colin Reid
6.00%
Ordinary
70 at £0.01David Lane
6.00%
Ordinary
50 at £0.01Alistair Weir Dornan
4.29%
Ordinary
324 at £0.01Colin Sinclair Maclean
27.79%
Ordinary
-OTHER
23.84%
-
274 at £0.01Gordon James Cowie
23.50%
Ordinary
18 at £0.01Derek Boyne
1.54%
Ordinary

Financials

Year2014
Net Worth£529,451
Cash£727,558
Current Liabilities£236,357

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

21 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 December 2023Termination of appointment of Joe Isaac as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Ruben Enrique Martinez as a director on 1 December 2023 (2 pages)
23 October 2023Confirmation statement made on 20 September 2023 with updates (7 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 35.03982
(3 pages)
12 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 32.30535
(3 pages)
12 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 32.51514
(3 pages)
11 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 32.77058
(3 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 October 2021Confirmation statement made on 20 September 2021 with updates (7 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 August 2021Termination of appointment of Ivar Vee Aune as a director on 20 August 2021 (1 page)
25 August 2021Appointment of Mr Jeroen Eduard Van Der Hoek as a director on 20 August 2021 (2 pages)
8 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2021Termination of appointment of Michael Baumann as a director on 18 June 2021 (1 page)
24 June 2021Appointment of Mr Joe Isaac as a director on 18 June 2021 (2 pages)
4 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
(3 pages)
30 March 2021Appointment of Mr Paul Anthony Donegan Mcclure as a director on 8 March 2021 (2 pages)
10 November 2020Appointment of Michael Baumann as a director on 16 October 2020 (2 pages)
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 23.65466
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 26.65466
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 25.32133
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 29.71104
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 28.18432
(3 pages)
29 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 31.23825
(3 pages)
28 October 2020Memorandum and Articles of Association (35 pages)
28 October 2020Resolutions
  • RES13 ‐ New share class created,powers to allot authorised,members agree to allotment as per subscription agreement and article 9 disapplied 16/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 April 2020Appointment of Mr Martin Taylor Anderson as a director on 1 November 2019 (2 pages)
10 December 2019Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.99
(7 pages)
10 December 2019Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 11.87700
(7 pages)
10 December 2019Second filing of a statement of capital following an allotment of shares on 23 December 2014
  • GBP 11.655
(9 pages)
10 December 2019Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.46
(7 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (6 pages)
12 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Termination of appointment of Gordon James Cowie as a director on 1 July 2019 (1 page)
5 December 2018Change of details for Statoil Asa as a person with significant control on 16 May 2018 (2 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (6 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Notification of Statoil Asa as a person with significant control on 15 December 2017 (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.94
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/12/2019
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.99
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 21.94
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/12/2019
(3 pages)
21 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 13.71
(3 pages)
19 September 2017Appointment of Ivar Vee Aune as a director on 19 September 2017 (2 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 17.11
(3 pages)
19 September 2017Appointment of Ivar Vee Aune as a director on 19 September 2017 (2 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 17.11
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 13.71
(3 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.55700
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.60200
(6 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.432
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.08200
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.08200
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.432
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.25700
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.55700
(7 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.60200
(6 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.25700
(7 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.602
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.432
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.257
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.602
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.082
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.557
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.257
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.082
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.557
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12.432
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2017
(3 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 11.877
(7 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 11.877
(7 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 February 2017Appointment of John Leslie Hand as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of John Leslie Hand as a director on 1 February 2017 (2 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 11.877
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/06/2017
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/12/2019
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 11.877
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/06/2017
(3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
8 June 2016Termination of appointment of William George Coyle as a director on 19 February 2016 (1 page)
8 June 2016Termination of appointment of William George Coyle as a director on 19 February 2016 (1 page)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11.655
(7 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 11.655
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Appointment of William George Coyle as a director on 23 December 2014 (2 pages)
19 January 2015Appointment of William George Coyle as a director on 23 December 2014 (2 pages)
13 January 2015Termination of appointment of Daniel Gerard David Lane as a director on 23 December 2014 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 11.655
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/12/2019
(6 pages)
13 January 2015Sub-division of shares on 23 December 2014 (5 pages)
13 January 2015Resolutions
  • RES13 ‐ Sub-divide shares 0.00001 23/12/2014
(6 pages)
13 January 2015Termination of appointment of Colin Sinclair Maclean as a director on 23 December 2014 (2 pages)
13 January 2015Sub-division of shares on 23 December 2014 (5 pages)
13 January 2015Termination of appointment of Daniel Gerard David Lane as a director on 23 December 2014 (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 11.655
(6 pages)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
13 January 2015Termination of appointment of Colin Sinclair Maclean as a director on 23 December 2014 (2 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8.88
(8 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 8.88
(8 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8.88
(8 pages)
30 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8.88
(8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Registered office address changed from C/O Colin Maclean 26 Gordon Terrace Dyce Aberdeen Aberdeen AB21 7BD Scotland on 13 February 2013 (2 pages)
13 February 2013Appointment of Robert Lyons as a director (3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8.88
(4 pages)
13 February 2013Registered office address changed from C/O Colin Maclean 26 Gordon Terrace Dyce Aberdeen Aberdeen AB21 7BD Scotland on 13 February 2013 (2 pages)
13 February 2013Appointment of Daniel Gerard David Lane as a director (3 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8.88
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8.88
(4 pages)
13 February 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
13 February 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 February 2013Appointment of Robert Lyons as a director (3 pages)
13 February 2013Appointment of Daniel Gerard David Lane as a director (3 pages)
4 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 6.66
(4 pages)
4 February 2013Appointment of Mr Gordon James Cowie as a director (3 pages)
4 February 2013Sub-division of shares on 24 January 2013 (5 pages)
4 February 2013Appointment of Mr Gordon James Cowie as a director (3 pages)
4 February 2013Sub-division of shares on 24 January 2013 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 6.66
(4 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
5 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)