Company NameRunrig Touring Limited
Company StatusDissolved
Company NumberSC119365
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameCalum Morrison MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 21 September 2022)
RoleMusician
Country of ResidenceScotland
Correspondence AddressTaigh An Eilein
Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Director NameMr Iain Bayne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 21 September 2022)
RoleMusician
Country of ResidenceScotland
Correspondence Address1 Emsdorf Street
Lundin Links
Leven
Fife
KY8 6HL
Scotland
Director NameRory MacDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 21 September 2022)
RoleMusician
Country of ResidenceScotland
Correspondence Address10 Earls Cross Gardens
Dornoch
Sutherland
IV25 3NR
Scotland
Director NameMr Malcolm Elwyn Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 21 September 2022)
RoleMusician
Country of ResidenceScotland
Correspondence AddressWest House Seton Dean
Longniddry
East Lothian
EH32 0PW
Scotland
Secretary NameMichael Alexander Smith
NationalityBritish
StatusClosed
Appointed26 November 1997(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 21 September 2022)
RoleCompany Director
Correspondence Address23 Harcourt Road
Aberdeen
AB15 5NY
Scotland
Director NameMarlene Carol Ross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address1 Abbotsford Place
Aberdeen
Aberdeenshire
AB1 2SG
Scotland
Secretary NameMichael Alexander Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address43 Grosvenor Place
Aberdeen
Aberdeenshire
AB2 4RE
Scotland
Director NameDr Donald Munro
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 1999)
RoleMusician
Country of ResidenceScotland
Correspondence AddressScorrybreac House
Portree
Isle Of Skye
IV51 9DH
Scotland
Director NamePeter Wishart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2004)
RoleMusician
Correspondence AddressStrathvale
7 Slade Road
Kirriemuir
Angus
DD8 5HN
Scotland
Secretary NameAndrew MacDonald Wilson
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Abbotsford Place
Aberdeen
Aberdeenshire
AB1 2SG
Scotland
Secretary NameCarol Ann Morrice
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address57 Nelson Court
King Street
Aberdeen
AB2 3BL
Scotland

Contact

Websitewww.runrig.co.uk

Location

Registered Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£611,132
Cash£881,576
Current Liabilities£290,335

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
(1 page)
29 November 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 1/2 York Street Aberdeen AB11 5DL to 75 Bon Accord Street Aberdeen AB11 6ED on 8 January 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Director's details changed for Rory Macdonald on 31 December 2014 (2 pages)
31 July 2015Director's details changed for Rory Macdonald on 31 December 2014 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 600
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 600
(7 pages)
20 August 2014Director's details changed for Mr Iain Bayne on 28 May 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(7 pages)
20 August 2014Director's details changed for Rory Macdonald on 31 December 2013 (2 pages)
20 August 2014Director's details changed for Mr Iain Bayne on 28 May 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(7 pages)
20 August 2014Director's details changed for Rory Macdonald on 31 December 2013 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2013Director's details changed for Iain Bayne on 6 June 2013 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 600
(8 pages)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 600
(8 pages)
7 August 2013Director's details changed for Iain Bayne on 6 June 2013 (2 pages)
7 August 2013Register(s) moved to registered office address (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 31/07/09; full list of members (5 pages)
28 September 2009Return made up to 31/07/09; full list of members (5 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2008Director's change of particulars / malcolm jones / 17/03/2008 (1 page)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
31 July 2008Director's change of particulars / malcolm jones / 17/03/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 September 2007Return made up to 31/07/07; no change of members (8 pages)
5 September 2007Return made up to 31/07/07; no change of members (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
22 June 2006£ ic 602/600 31/03/06 £ sr 2@1=2 (2 pages)
22 June 2006£ ic 602/600 31/03/06 £ sr 2@1=2 (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
30 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
15 August 2003Return made up to 31/07/03; full list of members (10 pages)
15 August 2003Return made up to 31/07/03; full list of members (10 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
19 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 May 2001Full accounts made up to 31 March 2000 (10 pages)
2 May 2001Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Return made up to 31/07/00; full list of members (10 pages)
14 August 2000Return made up to 31/07/00; full list of members (10 pages)
31 March 2000Full accounts made up to 31 March 1999 (10 pages)
31 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 31/07/99; no change of members (6 pages)
5 August 1999Return made up to 31/07/99; no change of members (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (10 pages)
31 March 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 July 1998Return made up to 31/07/98; no change of members (6 pages)
27 July 1998Return made up to 31/07/98; no change of members (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1996 (10 pages)
11 December 1997Full accounts made up to 31 March 1996 (10 pages)
4 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Registered office changed on 21/05/97 from: 55 wellington street aberdeen AB2 1BX (1 page)
21 May 1997Registered office changed on 21/05/97 from: 55 wellington street aberdeen AB2 1BX (1 page)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 August 1995Return made up to 31/07/95; no change of members (6 pages)
2 August 1995Return made up to 31/07/95; no change of members (6 pages)