UKBizDB.co.uk

RIBNORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ribnort Limited. The company was founded 41 years ago and was given the registration number SC081498. The firm's registered office is in ABERDEEN. You can find them at The Coachhouse, 29 Albyn Place, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIBNORT LIMITED
Company Number:SC081498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1983
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coachhouse, 29 Albyn Place, Aberdeen, AB10 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary06 December 2017Active
18, Walker Street, Edinburgh, United Kingdom, EH3 7LP

Director29 November 2019Active
Annfield House, 304 Great Western Road, Aberdeen, AB10 6PL

Director-Active
The Coachhouse, 29 Albyn Place, Aberdeen, AB10 1YL

Director29 November 2019Active
20, Mansionhouse Road, Edinburgh, Scotland, EH9 1TZ

Director30 March 2007Active
West Haven, North Deeside Road, Pitfodels, Aberdeen, Scotland, AB15 9PL

Director26 April 2004Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary-Active
The Coach House, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director26 March 2012Active
Annfield House 304 Great Western Roa, Aberdeen, AB10 6PL

Director-Active

People with Significant Control

Paul Andrew Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:20, Mansionhouse Road, Edinburgh, Scotland, EH9 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Stewart Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:West Haven, North Deeside Road, Aberdeen, Scotland, AB15 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type small.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Address

Change sail address company with old address new address.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-12-12Officers

Appoint corporate secretary company with name date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.