Company NameRunrig Merchandising Limited
Company StatusActive
Company NumberSC132394
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCalum Morrison MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
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
StatusCurrent
Appointed16 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
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
StatusCurrent
Appointed16 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
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
StatusCurrent
Appointed16 January 1992(7 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressWest House Seton Dean
Longniddry
East Lothian
EH32 0PW
Scotland
Secretary NameMichael Alexander Smith
NationalityBritish
StatusCurrent
Appointed26 November 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address23 Harcourt Road
Aberdeen
AB15 5NY
Scotland
Director NameMarlene Carol Ross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleAgent
Correspondence Address1 Abbotsford Place
Aberdeen
Aberdeenshire
AB1 2SG
Scotland
Secretary NameMr Michael John Walker
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Desswood Place
Aberdeen
AB25 2EE
Scotland
Secretary NameMichael Alexander Smith
NationalityBritish
StatusResigned
Appointed17 October 1991(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (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(7 months, 1 week 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(7 months, 1 week 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(1 year, 5 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(2 years, 6 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.runrigshop.co.uk/
Telephone01224 573100
Telephone regionAberdeen

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£266,105
Cash£217,280
Current Liabilities£58,086

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

24 October 2008Delivered on: 30 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 October 2022Satisfaction of charge 1 in full (1 page)
5 October 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
13 June 2019Confirmation statement made on 12 June 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 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 600
(8 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 600
(8 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(8 pages)
15 June 2015Director's details changed for Rory Macdonald on 31 December 2014 (2 pages)
15 June 2015Director's details changed for Rory Macdonald on 31 December 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 600
(8 pages)
12 June 2014Director's details changed for Mr Iain Bayne on 27 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Iain Bayne on 27 May 2014 (2 pages)
12 June 2014Director's details changed for Rory Macdonald on 13 December 2013 (2 pages)
12 June 2014Director's details changed for Rory Macdonald on 13 December 2013 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 600
(8 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Director's details changed for Iain Bayne on 31 May 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
18 June 2012Director's details changed for Iain Bayne on 31 May 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Rory Macdonald on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Iain Bayne on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Iain Bayne on 12 June 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Rory Macdonald on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Calum Morrison Macdonald on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Calum Morrison Macdonald on 12 June 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Malcolm Jones on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Malcolm Jones on 12 June 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2008Secretary's change of particulars / michael smith / 01/01/2008 (1 page)
31 July 2008Secretary's change of particulars / michael smith / 01/01/2008 (1 page)
31 July 2008Return made up to 12/06/08; full list of members (5 pages)
31 July 2008Director's change of particulars / malcolm jones / 17/03/2008 (1 page)
31 July 2008Director's change of particulars / malcolm jones / 17/03/2008 (1 page)
31 July 2008Return made up to 12/06/08; full list of members (5 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2007Return made up to 12/06/07; full list of members (8 pages)
26 June 2007Return made up to 12/06/07; full list of members (8 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006£ ic 602/600 30/04/06 £ sr 2@1=2 (2 pages)
22 June 2006£ ic 602/600 30/04/06 £ sr 2@1=2 (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 June 2005Return made up to 12/06/05; full list of members (10 pages)
22 June 2005Return made up to 12/06/05; full list of members (10 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
25 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 June 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 July 2003Return made up to 12/06/03; full list of members (11 pages)
8 July 2003Return made up to 12/06/03; full list of members (11 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2002Partial exemption accounts made up to 30 June 2001 (9 pages)
22 March 2002Partial exemption accounts made up to 30 June 2001 (9 pages)
18 June 2001Return made up to 12/06/01; full list of members (10 pages)
18 June 2001Return made up to 12/06/01; full list of members (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
23 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
12 July 1999Return made up to 12/06/99; no change of members (6 pages)
12 July 1999Return made up to 12/06/99; no change of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
14 July 1998Return made up to 12/06/98; full list of members (8 pages)
14 July 1998Return made up to 12/06/98; full list of members (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Full accounts made up to 30 June 1996 (10 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Full accounts made up to 30 June 1996 (10 pages)
11 December 1997New secretary appointed (2 pages)
18 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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)
13 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)