Advanced company searchLink opens in new window

RIGZONE ENERGY LIMITED

Company number SC186152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2013 AP01 Appointment of Ian Lawrence Hanson as a director
16 Aug 2013 TM01 Termination of appointment of Keith Potts as a director
17 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
14 Mar 2013 AA Full accounts made up to 30 September 2012
19 Nov 2012 TM02 Termination of appointment of Damian Mccallion as a secretary
19 Nov 2012 AP03 Appointment of Frances Louise Sallas as a secretary
18 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Leif Mahon-Daly as a director
02 Apr 2012 AA Full accounts made up to 30 September 2011
09 Feb 2012 AD01 Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012
26 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 30 September 2010
04 Oct 2010 TM01 Termination of appointment of Richard Titus as a director
04 Oct 2010 CH01 Director's details changed for Michael Wall on 1 January 2010
04 Oct 2010 CH01 Director's details changed for Mr Keith Richard Potts on 1 January 2010
04 Oct 2010 CH01 Director's details changed for Damian Thomas Mccallion on 1 January 2010
04 Oct 2010 CH01 Director's details changed for Leif Mahon-Daly on 1 January 2010
04 Oct 2010 CH01 Director's details changed for Mark David Guest on 1 January 2010
04 Oct 2010 CH03 Secretary's details changed for Damian Thomas Mccallion on 1 January 2010
18 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AP01 Appointment of Richard David Titus as a director
05 Aug 2009 AA Full accounts made up to 30 September 2008
02 Jul 2009 363a Return made up to 27/05/09; full list of members
02 Jul 2009 288a Director appointed mark guest
02 Jul 2009 287 Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT