UKBizDB.co.uk

RIGGS BAY PROPERTIES LIMITED

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

This company is commonly known as Riggs Bay Properties Limited. The company was founded 19 years ago and was given the registration number SC283347. The firm's registered office is in ABERDEEN. You can find them at 6 Bon Accord Square, , Aberdeen, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RIGGS BAY PROPERTIES LIMITED
Company Number:SC283347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA

Corporate Secretary01 February 2008Active
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU

Director18 April 2005Active
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU

Director18 April 2005Active
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU

Director18 April 2005Active
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA

Secretary18 April 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary18 April 2005Active
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU

Director18 April 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director18 April 2005Active

People with Significant Control

Mr John Charles Plenderleath
Notified on:27 March 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Beresford Robb
Notified on:27 March 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Gordon Runcie
Notified on:27 March 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Scotland
Address:6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU
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 (6 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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.