Company NameRIX Shipping (Scotland) Limited
Company StatusActive
Company NumberSC030733
CategoryPrivate Limited Company
Incorporation Date15 April 1955(69 years ago)
Previous NamesJ.M. Piggins Limited and Piggins And Rix Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMiss Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU18 1BS
Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(48 years, 12 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr James Ian Doyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(55 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr Duncan John Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(62 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Street
Montrose
Angus
DD10 8DT
Scotland
Director NameMr Robert Edward Wilde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(65 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Street
Montrose
Angus
DD10 8DT
Scotland
Director NameMr Harry James Rix
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(66 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Street
Montrose
Angus
DD10 8DT
Scotland
Director NameRoderick James Johnstone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressGuthrie Cottage
Saltburn
Invergordon
Ross Shire
IV18 0JY
Scotland
Director NameJune Elizabeth Rix
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1991)
RoleCompany Director
Correspondence AddressThe Dell
Hornsea
North Humberside
HU18 1BS
Director NameDavid Ernest Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr John Robert Rix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Secretary NameAllan Bowen Stott
NationalityBritish
StatusResigned
Appointed14 June 1989(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address35 School Road
Arbroath
Angus
DD11 2LU
Scotland
Secretary NameDavid Ernest Wilson
NationalityBritish
StatusResigned
Appointed15 October 1992(37 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressWitham House
45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr David Charles Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(52 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU14 3LB

Contact

Websiterix.co.uk
Email address[email protected]
Telephone0800 5424207
Telephone regionFreephone

Location

Registered AddressMeridian Street
Montrose
Angus
DD10 8DT
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

3.5k at £1J.r. Rix Sons LTD
99.94%
Ordinary
2 at £1John Robert Rix
0.06%
Ordinary

Financials

Year2014
Turnover£1,496,437
Gross Profit£544,530
Net Worth£312,767
Cash£108,300
Current Liabilities£201,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

6 August 2020Delivered on: 11 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 9 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 August 2009Delivered on: 13 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
4 November 2020Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages)
11 August 2020Registration of charge SC0307330005, created on 6 August 2020 (11 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 February 2019Registration of charge SC0307330004, created on 27 February 2019 (10 pages)
14 November 2018Registration of charge SC0307330003, created on 14 November 2018 (10 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
15 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (11 pages)
15 September 2017Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (11 pages)
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page)
17 August 2017Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 November 2016Registration of charge SC0307330002, created on 1 November 2016 (10 pages)
9 November 2016Registration of charge SC0307330002, created on 1 November 2016 (10 pages)
15 August 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Full accounts made up to 31 December 2015 (12 pages)
22 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,500
(8 pages)
22 April 2016Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,500
(8 pages)
28 August 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2015Full accounts made up to 31 December 2014 (12 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,500
(8 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,500
(8 pages)
30 June 2014Full accounts made up to 31 December 2013 (12 pages)
30 June 2014Full accounts made up to 31 December 2013 (12 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,500
(8 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,500
(8 pages)
5 August 2013Full accounts made up to 31 December 2012 (12 pages)
5 August 2013Full accounts made up to 31 December 2012 (12 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
14 December 2012Company name changed piggins and rix LIMITED\certificate issued on 14/12/12
  • CONNOT ‐
(3 pages)
14 December 2012Company name changed piggins and rix LIMITED\certificate issued on 14/12/12
  • CONNOT ‐
(3 pages)
14 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
14 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
23 April 2012Director's details changed for Mr James Ian Doyle on 20 April 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
23 April 2012Director's details changed for Mr James Ian Doyle on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
20 April 2012Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
4 March 2011Appointment of Mr James Ian Doyle as a director (2 pages)
4 March 2011Appointment of Mr James Ian Doyle as a director (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Timothy John Rix on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Director's change of particulars / david evans / 31/03/2009 (1 page)
28 April 2009Director's change of particulars / david evans / 31/03/2009 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Appointment terminated secretary david wilson (1 page)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Appointment terminated director david wilson (1 page)
22 April 2008Appointment terminated director david wilson (1 page)
22 April 2008Appointment terminated secretary david wilson (1 page)
9 April 2008Director appointed mr david charles evans (1 page)
9 April 2008Director appointed mr david charles evans (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 15/04/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 15/04/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (8 pages)
1 June 2004Return made up to 30/04/04; full list of members (8 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (8 pages)
23 May 2003Return made up to 30/04/03; full list of members (8 pages)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 June 2000Return made up to 07/05/00; full list of members (7 pages)
2 June 2000Return made up to 07/05/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Return made up to 07/05/99; full list of members (6 pages)
28 May 1999Return made up to 07/05/99; full list of members (6 pages)
3 June 1998Return made up to 07/05/98; no change of members (4 pages)
3 June 1998Return made up to 07/05/98; no change of members (4 pages)
23 March 1998Full accounts made up to 30 September 1997 (11 pages)
23 March 1998Full accounts made up to 30 September 1997 (11 pages)
10 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 June 1997Return made up to 07/05/97; no change of members (4 pages)
4 June 1997Return made up to 07/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 30 September 1996 (12 pages)
2 June 1997Full accounts made up to 30 September 1996 (12 pages)
23 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Full accounts made up to 30 September 1995 (12 pages)
18 March 1996Full accounts made up to 30 September 1995 (12 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)