Kintore
Aberdeenshire
AB51 0PQ
Scotland
Director Name | Thomas James Murdoch |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Lead Engineer |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(21 years after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Roland Thomas Holmes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Manderley Mt Tabor Road Kinnoull Perth Kinrosshire PH2 7DE Scotland |
Secretary Name | Fiona Kathryn Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 day after company formation) |
Appointment Duration | 9 years (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | Manderley Mount Tabor Road Kinnoull Perth PH2 7DE Scotland |
Director Name | Fiona Kathryn Holmes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2007) |
Role | Secretary |
Correspondence Address | Manderley Mount Tabor Road Kinnoull Perth PH2 7DE Scotland |
Director Name | Alistair John Murdoch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(9 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Manse Lane Hatton Of Fintry AB21 0YG Scotland |
Director Name | Ms Anne Moir |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2018) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Midmill Business Park Kintore Aberdeenshire AB51 0QP Scotland |
Director Name | Mr Stewart George Findlay |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2024) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(9 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | www.rigrun.com |
---|---|
Email address | [email protected] |
Telephone | 01467 633691 |
Telephone region | Inverurie |
Registered Address | M2 Tofthills Avenue Kintore Inverurie AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,235,993 |
Cash | £218,141 |
Current Liabilities | £350,866 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
24 May 2022 | Delivered 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 2015 | Delivered on: 22 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Midmill south east, kintore, aberdeenshire. ABN120693. Outstanding |
16 January 2015 | Delivered on: 22 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 November 2007 | Delivered 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 2015 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 November 2019 | Registered 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 2019 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 August 2018 | Appointment of Thomas James Murdoch as a director on 16 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Anne Moir as a director on 16 August 2018 (1 page) |
30 August 2018 | Appointment of Stewart George Findlay as a director on 16 August 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Appointment of Anne Moir as a director on 8 August 2017 (3 pages) |
21 November 2017 | Appointment of Anne Moir as a director on 8 August 2017 (3 pages) |
21 November 2017 | Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages) |
21 November 2017 | Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Appointment of Alan Glennie as a director on 1 November 2015 (3 pages) |
9 November 2015 | Appointment of Alan Glennie as a director on 1 November 2015 (3 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 September 2015 | Registration of charge SC1902320006, created on 18 September 2015 (17 pages) |
22 September 2015 | Satisfaction of charge SC1902320005 in full (4 pages) |
22 September 2015 | Registration of charge SC1902320006, created on 18 September 2015 (17 pages) |
22 September 2015 | Satisfaction of charge SC1902320005 in full (4 pages) |
11 April 2015 | Registration of charge SC1902320005, created on 10 April 2015 (17 pages) |
11 April 2015 | Registration of charge SC1902320005, created on 10 April 2015 (17 pages) |
22 January 2015 | Registration of charge SC1902320004, created on 16 January 2015 (19 pages) |
22 January 2015 | Registration of charge SC1902320004, created on 16 January 2015 (19 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director roland holmes (1 page) |
10 April 2008 | Memorandum and Articles of Association (13 pages) |
10 April 2008 | Appointment terminated director roland holmes (1 page) |
10 April 2008 | Memorandum and Articles of Association (13 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Memorandum and Articles of Association (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Ad 14/10/98--------- £ si 98@1 (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: manderley mount tabor road kinnoull perth PH2 7DE (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Memorandum and Articles of Association (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: manderley, mount tabor road, kinnoull, perth PH2 7DE (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Ad 14/10/98--------- £ si 98@1 (2 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 January 2008 | New director appointed (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
24 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Partic of mort/charge * (6 pages) |
2 May 2002 | Partic of mort/charge * (6 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members
|
30 October 2001 | Return made up to 13/10/01; full list of members
|
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
1 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: fir cottage, blackhall, banchory, kincardineshire AB31 6PS (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: fir cottage blackhall banchory kincardineshire AB31 6PS (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: fir cottage, blackhall, banchory, kincardineshire AB31 6PS (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: fir cottage blackhall banchory kincardineshire AB31 6PS (1 page) |
13 October 1998 | Incorporation (7 pages) |
13 October 1998 | Incorporation (7 pages) |