This company is commonly known as Rig Control Products Limited. The company was founded 21 years ago and was given the registration number SC251873. The firm's registered office is in . You can find them at 6 King's Gate, Aberdeen, , . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RIG CONTROL PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC251873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 King's Gate, Aberdeen, AB15 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, King's Gate, Aberdeen, United Kingdom, AB15 4EJ | Corporate Secretary | 26 June 2003 | Active |
Kirkholm, Stuartfield, Aberdeenshire, AB42 5DE | Director | 01 October 2003 | Active |
West Manse, Gartly, Huntly, Scotland, AB54 4RX | Director | 01 December 2010 | Active |
92, Devonshire Road, Aberdeen, Scotland, AB10 6XQ | Director | 26 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 26 June 2003 | Active |
1 Marcus Road, Blackburn, Aberdeen, AB21 0SF | Director | 21 September 2004 | Active |
244 Broomhill Road, Aberdeen, AB10 6JP | Director | 01 September 2005 | Active |
Fourways, 2 Kings Cross, Aberdeen, AB15 6DG | Director | 26 June 2003 | Active |
122 Auchmill Road, Bucksburn, Aberdeen, AB21 9LS | Director | 21 September 2004 | Active |
Eastview, Station Road, Urquhart, Elgin, Scotland, IV30 8LQ | Director | 01 November 2013 | Active |
Mr Phillip Murray Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 92, Devonshire Road, Aberdeen, Scotland, AB10 6XQ |
Nature of control | : |
|
Mr Peter John Frank Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Kirkholm, Stuartfield, Peterhead, Scotland, AB42 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.