Company NameRigrun (Europe) Limited
DirectorsAlan Simpson Glennie and Thomas James Murdoch
Company StatusActive
Company NumberSC190232
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Simpson Glennie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(17 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite M2 Tofthills Avenue
Kintore
Aberdeenshire
AB51 0PQ
Scotland
Director NameThomas James Murdoch
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleLead Engineer
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(21 years after company formation)
Appointment Duration4 years, 6 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameRoland Thomas Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressManderley
Mt Tabor Road Kinnoull
Perth
Kinrosshire
PH2 7DE
Scotland
Secretary NameFiona Kathryn Holmes
NationalityBritish
StatusResigned
Appointed14 October 1998(1 day after company formation)
Appointment Duration9 years (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressManderley
Mount Tabor Road
Kinnoull
Perth
PH2 7DE
Scotland
Director NameFiona Kathryn Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2007)
RoleSecretary
Correspondence AddressManderley
Mount Tabor Road
Kinnoull
Perth
PH2 7DE
Scotland
Director NameAlistair John Murdoch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkfield
Manse Lane
Hatton Of Fintry
AB21 0YG
Scotland
Director NameMs Anne Moir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 August 2018)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Midmill Business Park
Kintore
Aberdeenshire
AB51 0QP
Scotland
Director NameMr Stewart George Findlay
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2024)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed05 November 2007(9 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitewww.rigrun.com
Email address[email protected]
Telephone01467 633691
Telephone regionInverurie

Location

Registered AddressM2 Tofthills Avenue
Kintore
Inverurie
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,235,993
Cash£218,141
Current Liabilities£350,866

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

24 May 2022Delivered on: 25 May 2022
Persons entitled: Linda Caroline Taylor

Classification: A registered charge
Particulars: All and whole that area or piece of ground known as development area M2 at midmill south east, kintore, aberdeenshire extending to 0.9830 hectare; which subjects are registered in the land register of scotland under title number ABN120693;.
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Midmill south east, kintore, aberdeenshire. ABN120693.
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 November 2007Delivered on: 10 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 April 2015Delivered on: 11 April 2015
Satisfied on: 22 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole piece of ground known as development area M2 at midmill south east, kintore, aberdeenshire. Title number abn 120693.
Fully Satisfied
14 August 2003Delivered on: 26 August 2003
Satisfied on: 9 January 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 April 2002Delivered on: 2 May 2002
Satisfied on: 9 January 2008
Persons entitled: Lloyds Tsb Commercial Finance LTD T/a Alex Lawrie Scotland

Classification: Floating charge
Secured details: All sums due in terms of a factoring agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 November 2019Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to M2 Tofthills Avenue Kintore Inverurie AB51 0QP on 28 November 2019 (1 page)
28 November 2019Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 August 2018Appointment of Thomas James Murdoch as a director on 16 August 2018 (2 pages)
30 August 2018Termination of appointment of Anne Moir as a director on 16 August 2018 (1 page)
30 August 2018Appointment of Stewart George Findlay as a director on 16 August 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Appointment of Anne Moir as a director on 8 August 2017 (3 pages)
21 November 2017Appointment of Anne Moir as a director on 8 August 2017 (3 pages)
21 November 2017Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages)
21 November 2017Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Appointment of Alan Glennie as a director on 1 November 2015 (3 pages)
9 November 2015Appointment of Alan Glennie as a director on 1 November 2015 (3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
22 September 2015Registration of charge SC1902320006, created on 18 September 2015 (17 pages)
22 September 2015Satisfaction of charge SC1902320005 in full (4 pages)
22 September 2015Registration of charge SC1902320006, created on 18 September 2015 (17 pages)
22 September 2015Satisfaction of charge SC1902320005 in full (4 pages)
11 April 2015Registration of charge SC1902320005, created on 10 April 2015 (17 pages)
11 April 2015Registration of charge SC1902320005, created on 10 April 2015 (17 pages)
22 January 2015Registration of charge SC1902320004, created on 16 January 2015 (19 pages)
22 January 2015Registration of charge SC1902320004, created on 16 January 2015 (19 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
10 April 2008Appointment terminated director roland holmes (1 page)
10 April 2008Memorandum and Articles of Association (13 pages)
10 April 2008Appointment terminated director roland holmes (1 page)
10 April 2008Memorandum and Articles of Association (13 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Memorandum and Articles of Association (3 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2008Ad 14/10/98--------- £ si 98@1 (2 pages)
11 January 2008Registered office changed on 11/01/08 from: manderley mount tabor road kinnoull perth PH2 7DE (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Memorandum and Articles of Association (3 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Declaration of assistance for shares acquisition (7 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Registered office changed on 11/01/08 from: manderley, mount tabor road, kinnoull, perth PH2 7DE (1 page)
11 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2008Ad 14/10/98--------- £ si 98@1 (2 pages)
11 January 2008Declaration of assistance for shares acquisition (7 pages)
11 January 2008New director appointed (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
17 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
16 October 2007Return made up to 28/09/07; no change of members (7 pages)
16 October 2007Return made up to 28/09/07; no change of members (7 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 October 2006Return made up to 28/09/06; full list of members (7 pages)
10 October 2006Return made up to 28/09/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 November 2005Return made up to 28/09/05; full list of members (7 pages)
24 November 2005Return made up to 28/09/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 October 2004Return made up to 28/09/04; full list of members (7 pages)
6 October 2004Return made up to 28/09/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2003Return made up to 13/10/03; full list of members (7 pages)
13 October 2003Return made up to 13/10/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
11 October 2002Return made up to 13/10/02; full list of members (6 pages)
11 October 2002Return made up to 13/10/02; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 May 2002Partic of mort/charge * (6 pages)
2 May 2002Partic of mort/charge * (6 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
1 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 October 1998Registered office changed on 22/10/98 from: fir cottage, blackhall, banchory, kincardineshire AB31 6PS (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: fir cottage blackhall banchory kincardineshire AB31 6PS (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: fir cottage, blackhall, banchory, kincardineshire AB31 6PS (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: fir cottage blackhall banchory kincardineshire AB31 6PS (1 page)
13 October 1998Incorporation (7 pages)
13 October 1998Incorporation (7 pages)