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.
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 | : |
|
Registered Address | : | 6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA | Corporate Secretary | 01 February 2008 | Active |
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU | Director | 18 April 2005 | Active |
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU | Director | 18 April 2005 | Active |
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU | Director | 18 April 2005 | Active |
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA | Secretary | 18 April 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 18 April 2005 | Active |
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU | Director | 18 April 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 18 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.