UKBizDB.co.uk

RIG CONTROL PRODUCTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:6 King's Gate, Aberdeen, AB15 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, King's Gate, Aberdeen, United Kingdom, AB15 4EJ

Corporate Secretary26 June 2003Active
Kirkholm, Stuartfield, Aberdeenshire, AB42 5DE

Director01 October 2003Active
West Manse, Gartly, Huntly, Scotland, AB54 4RX

Director01 December 2010Active
92, Devonshire Road, Aberdeen, Scotland, AB10 6XQ

Director26 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 June 2003Active
1 Marcus Road, Blackburn, Aberdeen, AB21 0SF

Director21 September 2004Active
244 Broomhill Road, Aberdeen, AB10 6JP

Director01 September 2005Active
Fourways, 2 Kings Cross, Aberdeen, AB15 6DG

Director26 June 2003Active
122 Auchmill Road, Bucksburn, Aberdeen, AB21 9LS

Director21 September 2004Active
Eastview, Station Road, Urquhart, Elgin, Scotland, IV30 8LQ

Director01 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Mortgage

Mortgage satisfy charge full.

Download
2016-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.