This company is commonly known as Rigquip Holdings Limited. The company was founded 9 years ago and was given the registration number SC500716. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | RIGQUIP HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC500716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 17 March 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 30 March 2015 | Active |
Johnstone House, 52 - 54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 30 March 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 09 September 2016 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 30 March 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 17 March 2015 | Active |
Mr Craig Kelly Fraser | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA |
Nature of control | : |
|
Mr Matthew Spence Fraser | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-02-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.