Liquidation
Company Information for RIG SERVICES ENGINEERING LIMITED
C/O CAMPBELL DALLAS LLP, 7 GLASGOW ROAD, PAISLEY, PA1 3QS,
|
Company Registration Number
SC245810
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIG SERVICES ENGINEERING LIMITED | ||
Legal Registered Office | ||
C/O CAMPBELL DALLAS LLP 7 GLASGOW ROAD PAISLEY PA1 3QS Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC245810 | |
---|---|---|
Company ID Number | SC245810 | |
Date formed | 2003-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 17/03/2007 | |
Return next due | 14/04/2008 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-05 08:49:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STRONACHS |
||
DAVID MARTIN ALLAN |
||
GEORGE EDWARD MUNRO MYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART TAIT |
Director | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABK HARRISON COMPANY LIMITED | Nominated Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2015-11-10 | |
CARPENDUM LIMITED | Nominated Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Dissolved 2014-04-25 | |
THE KILTMAKERS ASSOCIATION OF SCOTLAND LIMITED | Nominated Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Liquidation | |
AJS PUMP HIRE LIMITED | Nominated Secretary | 1999-06-28 | CURRENT | 1999-06-28 | Dissolved 2013-11-08 | |
AQUAROTOR (UK) LIMITED | Nominated Secretary | 1998-06-30 | CURRENT | 1998-06-30 | Active - Proposal to Strike off | |
MOUNTWEST 113 LIMITED | Nominated Secretary | 1997-06-11 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
RIG SERVICES INTERNATIONAL LIMITED | Director | 1998-05-28 | CURRENT | 1995-03-03 | Liquidation | |
RIG SERVICES INTERNATIONAL LIMITED | Director | 2002-04-29 | CURRENT | 1995-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 09/11/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW | |
LRESSP | Resolutions passed:
| |
419a(Scot) | Dec mort/charge ***** | |
363a | Return made up to 17/03/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/05 | |
363a | Return made up to 17/03/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | Company name changed rigwell engineering LIMITED\certificate issued on 14/06/05 | |
363a | Return made up to 17/03/05; full list of members | |
128(4) | Notice of assignment of name or new name to shares | |
RES01 | ADOPT ARTICLES 24/01/05 | |
288b | Director resigned | |
288a | New director appointed | |
RES12 | Resolution of varying share rights or name | |
363a | Return made up to 17/03/04; full list of members; amend | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/03/04; full list of members | |
225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
SA | Notice of statement of affairs | |
88(2)R | AD 30/04/03--------- £ SI 50000@1=50000 £ IC 50000/100000 | |
88(3) | Particulars of contract relating to shares | |
88(2)R | AD 30/04/03--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
123 | NC INC ALREADY ADJUSTED 30/04/03 | |
123 | NC INC ALREADY ADJUSTED 30/04/03 | |
128(4) | Notice of assignment of name or new name to shares | |
88(2)R | AD 30/04/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 10000/100000 30/04 | |
RES13 | RECLASS SHARES 30/04/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 454 LIMITED CERTIFICATE ISSUED ON 25/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as RIG SERVICES ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |