Background WavePink WaveYellow Wave

RIGZONE ENERGY LIMITED (SC186152)

RIGZONE ENERGY LIMITED (SC186152) is an active UK company. incorporated on 27 May 1998. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. RIGZONE ENERGY LIMITED has been registered for 27 years. Current directors include LEMMER, Adam Berkeley, NORVILLE, Chad.

Company Number
SC186152
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
Westpoint House Prospect Road, Westhill, AB32 6FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LEMMER, Adam Berkeley, NORVILLE, Chad
SIC Codes
71200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGZONE ENERGY LIMITED

RIGZONE ENERGY LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. RIGZONE ENERGY LIMITED was registered 27 years ago.(SIC: 71200, 82990)

Status

active

Active since 27 years ago

Company No

SC186152

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

OILCAREERS LIMITED
From: 21 December 1999To: 26 January 2015
SUB-SURFACE RESOURCES LIMITED
From: 27 May 1998To: 21 December 1999
Contact
Address

Westpoint House Prospect Road Arnhall Business Park Westhill, AB32 6FJ,

Previous Addresses

22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE
From: 20 June 2014To: 22 December 2016
22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland
From: 9 February 2012To: 20 June 2014
Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF
From: 27 May 1998To: 9 February 2012
Timeline

35 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
Oct 09
Director Left
Oct 10
Director Left
May 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Funding Round
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Jun 24
Owner Exit
Jun 24
1
Funding
24
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LEMMER, Adam Berkeley

Active
Prospect Road, WesthillAB32 6FJ
Born October 1979
Director
Appointed 16 Oct 2018

NORVILLE, Chad

Active
Prospect Road, WesthillAB32 6FJ
Born April 1977
Director
Appointed 16 Oct 2018

CAMPBELL, Brian

Resigned
1040 Avenue Of The Americas, New York
Secretary
Appointed 18 Mar 2014
Resigned 16 Oct 2018

MCCALLION, Damian Thomas

Resigned
2 Derry Street, LondonW8 5TT
Secretary
Appointed 07 Dec 2007
Resigned 18 Oct 2012

MUNRO, Pauline Davina

Resigned
Nether Shiels, InverurieAB51 7RJ
Secretary
Appointed 27 May 1998
Resigned 07 Dec 2007

SALLAS, Frances Louise

Resigned
Abercrombie Court, WesthillAB32 6TE
Secretary
Appointed 18 Oct 2012
Resigned 18 Mar 2014

SCHIPPERS, Gregory

Resigned
Prospect Road, WesthillAB32 6FJ
Secretary
Appointed 16 Oct 2018
Resigned 20 Feb 2022

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 May 1998
Resigned 27 May 1998

BENNETT, James Edward

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born April 1970
Director
Appointed 18 Mar 2014
Resigned 31 Jan 2018

CAMPBELL, Brian

Resigned
Prospect Road, WesthillAB32 6FJ
Born January 1965
Director
Appointed 01 May 2014
Resigned 16 Oct 2018

DURNEY, Michael

Resigned
1040 Avenue Of The Americas, New York
Born November 1962
Director
Appointed 18 Mar 2014
Resigned 22 Sept 2015

GUEST, Mark David

Resigned
Abercrombie Court Arnhall Business Park, AberdeenAB32 6TE
Born October 1966
Director
Appointed 01 Apr 2009
Resigned 22 Sept 2015

HANSON, Ian Lawrence

Resigned
Abercrombie Court, WesthillAB32 6TE
Born December 1964
Director
Appointed 07 Aug 2013
Resigned 18 Mar 2014

HART, Andrew Michael

Resigned
2 Wells Rise, LondonNW8 7LH
Born August 1966
Director
Appointed 07 Dec 2007
Resigned 31 Jul 2008

MAHON-DALY, Leif Patrick Sean

Resigned
2 Derry Street, LondonW8 5TT
Born August 1964
Director
Appointed 01 May 2008
Resigned 03 May 2012

MAJEED, Irfan

Resigned
Prospect Road, WesthillAB32 6FJ
Born October 1970
Director
Appointed 23 Jun 2018
Resigned 16 Oct 2018

MCCALLION, Damian Thomas

Resigned
2 Derry Street, LondonW8 5TT
Born December 1957
Director
Appointed 07 Dec 2007
Resigned 07 Aug 2013

MUNRO, Graeme Arthur

Resigned
Nether Shiels, InverurieAB51 7RJ
Born November 1965
Director
Appointed 27 May 1998
Resigned 01 Apr 2009

POTTS, Keith Richard

Resigned
2 Derry Street, LondonW8 5TT
Born January 1965
Director
Appointed 07 Dec 2007
Resigned 28 Jun 2013

ROBERTS, John Joseph

Resigned
1040 Avenue Of The Americas, New York
Born July 1966
Director
Appointed 18 Mar 2014
Resigned 31 Aug 2016

SCHIPPERS, Gregory

Resigned
Prospect Road, WesthillAB32 6FJ
Born September 1970
Director
Appointed 22 Sept 2015
Resigned 06 Sept 2021

SHAMSI, Richard

Resigned
5 Porters Lane, StamfordPE9 3NF
Born May 1968
Director
Appointed 07 Dec 2007
Resigned 01 May 2008

TITUS, Richard David

Resigned
77 Beak David, LondonW1F 9DB
Born March 1968
Director
Appointed 01 Jul 2009
Resigned 15 Jul 2010

WALL, Michael

Resigned
2 Derry Street, LondonW8 5TT
Born March 1971
Director
Appointed 07 Dec 2007
Resigned 18 Mar 2014

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 May 1998
Resigned 27 May 1998

Persons with significant control

6

1 Active
5 Ceased
13105 Nw Freeway, Texas77040

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Adam Lemmer

Ceased
Prospect Road, WesthillAB32 6FJ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 25 Jun 2024

Mr Chad Norville

Ceased
Prospect Road, WesthillAB32 6FJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 25 Jun 2024

Mr Gregory Schippers

Ceased
Prospect Road, WesthillAB32 6FJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Ceased 06 Sept 2021

Mr Adam Lemmer

Ceased
Prospect Road, WesthillAB32 6FJ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Sept 2018
Ceased 07 Feb 2020
Paul Street, LondonEC2A 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type
20 March 2014
RP04RP04
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Legacy
23 October 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2005
AAAnnual Accounts
Legacy
6 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
410(Scot)410(Scot)
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
225Change of Accounting Reference Date
Legacy
9 June 1998
88(2)R88(2)R
Incorporation Company
27 May 1998
NEWINCIncorporation