Insch
Aberdeenshire
AB52 6RQ
Scotland
Director Name | John Leslie Hand |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American,Australian |
Status | Current |
Appointed | 01 February 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Engineer Manager |
Country of Residence | United States |
Correspondence Address | 600 N.Dairy Ashford (77079-1175) Ml01106 Houston Texas 77210-4783 |
Director Name | Mr Martin Taylor Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Raptor Oil Limited Mains Of Tertowie Kinellar Aberdeen AB21 0TS Scotland |
Director Name | Mr Paul Anthony Donegan McClure |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 08 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Ceo/Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Jeroen Eduard Van Der Hoek |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 August 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Manager |
Country of Residence | Norway |
Correspondence Address | 50 Forusbeen Stavanger Rogaland 4035 |
Director Name | Mr Ruben Enrique Martinez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherford Gotham Road East Leake Loughborough LE12 6JX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Dr Colin Sinclair Maclean |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gordon James Cowie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenisla Fisherford Rothienorman Inverurie Aberdeenshire AB51 8YS Scotland |
Director Name | Mr Daniel Gerard David Lane |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunert House Sunert Road Milltimber Aberdeen AB13 0JQ Scotland |
Director Name | Mr William George Coyle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2016) |
Role | Manager-Technology Ventures Investments |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ivar Vee Aune |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 September 2017(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2021) |
Role | Investment Manager |
Country of Residence | Norway |
Correspondence Address | Forusbeen 50 Rogaland Stavanger 4035 |
Director Name | Michael Baumann |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2020(9 years after company formation) |
Appointment Duration | 8 months (resigned 18 June 2021) |
Role | President, Completions And Production, Weatherford |
Country of Residence | United States |
Correspondence Address | 2000 Saint James Place Houston Harris County Texas 77056 |
Director Name | Mr Joe Isaac |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2023) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 15311 Waldwick Drive Tomball Texas 77377 |
Website | raptor-oil.com |
---|
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
82 at £0.01 | Robert Lyons 7.03% Ordinary |
---|---|
70 at £0.01 | Colin Reid 6.00% Ordinary |
70 at £0.01 | David Lane 6.00% Ordinary |
50 at £0.01 | Alistair Weir Dornan 4.29% Ordinary |
324 at £0.01 | Colin Sinclair Maclean 27.79% Ordinary |
- | OTHER 23.84% - |
274 at £0.01 | Gordon James Cowie 23.50% Ordinary |
18 at £0.01 | Derek Boyne 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,451 |
Cash | £727,558 |
Current Liabilities | £236,357 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
21 December 2023 | Resolutions
|
---|---|
5 December 2023 | Termination of appointment of Joe Isaac as a director on 1 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Ruben Enrique Martinez as a director on 1 December 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 20 September 2023 with updates (7 pages) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
12 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
12 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
12 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
11 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 October 2021 | Confirmation statement made on 20 September 2021 with updates (7 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 August 2021 | Termination of appointment of Ivar Vee Aune as a director on 20 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Jeroen Eduard Van Der Hoek as a director on 20 August 2021 (2 pages) |
8 July 2021 | Resolutions
|
24 June 2021 | Termination of appointment of Michael Baumann as a director on 18 June 2021 (1 page) |
24 June 2021 | Appointment of Mr Joe Isaac as a director on 18 June 2021 (2 pages) |
4 June 2021 | Resolutions
|
30 March 2021 | Appointment of Mr Paul Anthony Donegan Mcclure as a director on 8 March 2021 (2 pages) |
10 November 2020 | Appointment of Michael Baumann as a director on 16 October 2020 (2 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
29 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
28 October 2020 | Memorandum and Articles of Association (35 pages) |
28 October 2020 | Resolutions
|
23 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 April 2020 | Appointment of Mr Martin Taylor Anderson as a director on 1 November 2019 (2 pages) |
10 December 2019 | Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
10 December 2019 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
10 December 2019 | Second filing of a statement of capital following an allotment of shares on 23 December 2014
|
10 December 2019 | Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (6 pages) |
12 September 2019 | Resolutions
|
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Termination of appointment of Gordon James Cowie as a director on 1 July 2019 (1 page) |
5 December 2018 | Change of details for Statoil Asa as a person with significant control on 16 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with updates (6 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
3 April 2018 | Notification of Statoil Asa as a person with significant control on 15 December 2017 (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
19 September 2017 | Appointment of Ivar Vee Aune as a director on 19 September 2017 (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
19 September 2017 | Appointment of Ivar Vee Aune as a director on 19 September 2017 (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Appointment of John Leslie Hand as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of John Leslie Hand as a director on 1 February 2017 (2 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of William George Coyle as a director on 19 February 2016 (1 page) |
8 June 2016 | Termination of appointment of William George Coyle as a director on 19 February 2016 (1 page) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Appointment of William George Coyle as a director on 23 December 2014 (2 pages) |
19 January 2015 | Appointment of William George Coyle as a director on 23 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Daniel Gerard David Lane as a director on 23 December 2014 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Sub-division of shares on 23 December 2014 (5 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Termination of appointment of Colin Sinclair Maclean as a director on 23 December 2014 (2 pages) |
13 January 2015 | Sub-division of shares on 23 December 2014 (5 pages) |
13 January 2015 | Termination of appointment of Daniel Gerard David Lane as a director on 23 December 2014 (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Resolutions
|
13 January 2015 | Termination of appointment of Colin Sinclair Maclean as a director on 23 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Registered 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 2013 | Appointment of Robert Lyons as a director (3 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
13 February 2013 | Registered 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 2013 | Appointment of Daniel Gerard David Lane as a director (3 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
13 February 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
13 February 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of Robert Lyons as a director (3 pages) |
13 February 2013 | Appointment of Daniel Gerard David Lane as a director (3 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
4 February 2013 | Appointment of Mr Gordon James Cowie as a director (3 pages) |
4 February 2013 | Sub-division of shares on 24 January 2013 (5 pages) |
4 February 2013 | Appointment of Mr Gordon James Cowie as a director (3 pages) |
4 February 2013 | Sub-division of shares on 24 January 2013 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
5 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|