Company NameRigmar Fabrication Limited
DirectorGordon Macgregor
Company StatusLiquidation
Company NumberSC195857
CategoryPrivate Limited Company
Incorporation Date3 May 1999(24 years, 11 months ago)
Previous NameRiverside Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Gordon Macgregor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Jalan Peranginan , Leisure Farm
81550 Gelang Patah
Johor
Malaysia
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed05 June 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed03 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameBrian Alexander Bullions
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 19 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DF
Scotland
Director NameGary Mitchelson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 18 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawview Bankhead Farm
By Leven
KY8 5NL
Scotland
Secretary NameBrian Alexander Bullions
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DF
Scotland
Director NameMr David Andrew Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigentath Farmhouse Blairs
Maryculter
Aberdeen
Aberdeenshire
AB12 5YX
Scotland
Director NameMr Robert Dalziel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowanbank 5 The Meadows
Ellon
Aberdeenshire
AB41 9QH
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed03 May 1999(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed19 July 2012(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.8k at £1Rigmar Services LTD
99.92%
Ordinary
2.4k at £0.01Rigmar Services LTD
0.08%
Ordinary Preferred

Financials

Year2014
Turnover£4,320,505
Gross Profit£584,144
Net Worth-£31,467
Cash£31,275
Current Liabilities£1,199,951

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 May 2017 (overdue)

Filing History

19 September 2023Termination of appointment of Gordon Macgregor as a director on 8 September 2023 (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
24 February 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 February 2016 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 31,872.97
(5 pages)
5 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 31,872.97
(5 pages)
5 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 31,872.97
(5 pages)
8 April 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages)
8 April 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages)
8 April 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages)
26 March 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page)
26 March 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page)
26 March 2015Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page)
8 January 2015Auditor's resignation (1 page)
8 January 2015Auditor's resignation (1 page)
29 September 2014Statement of company's objects (2 pages)
29 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 September 2014Statement of company's objects (2 pages)
29 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 September 2014Appointment of Mr Gordon Macgregor as a director on 18 August 2014 (2 pages)
12 September 2014Termination of appointment of Gary Mitchelson as a director on 18 August 2014 (1 page)
12 September 2014Appointment of Mr Gordon Macgregor as a director on 18 August 2014 (2 pages)
12 September 2014Termination of appointment of Gary Mitchelson as a director on 18 August 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages)
28 August 2014Termination of appointment of David Andrew Walker as a director on 18 August 2014 (1 page)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages)
28 August 2014Termination of appointment of David Andrew Walker as a director on 18 August 2014 (1 page)
28 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages)
7 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 31,872.97
(7 pages)
7 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 31,872.97
(7 pages)
12 April 2014Registration of charge 1958570002 (22 pages)
12 April 2014Registration of charge 1958570002 (22 pages)
7 October 2013Director's details changed for Gary Mitchelson on 30 September 2013 (2 pages)
7 October 2013Director's details changed for Gary Mitchelson on 30 September 2013 (2 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 July 2013Director's details changed for Robert Dalziel on 16 July 2013 (2 pages)
18 July 2013Director's details changed for Robert Dalziel on 16 July 2013 (2 pages)
13 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
12 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
12 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
20 November 2012Full accounts made up to 31 March 2012 (18 pages)
20 November 2012Full accounts made up to 31 March 2012 (18 pages)
10 September 2012Company name changed riverside engineering services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Company name changed riverside engineering services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Appointment of David Andrew Walker as a director (3 pages)
13 August 2012Appointment of Robert Dalziel as a director (3 pages)
13 August 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
13 August 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
13 August 2012Appointment of Robert Dalziel as a director (3 pages)
13 August 2012Appointment of David Andrew Walker as a director (3 pages)
8 August 2012Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Brian Bullions as a secretary (2 pages)
8 August 2012Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Brian Bullions as a secretary (2 pages)
8 August 2012Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Brian Bullions as a director (2 pages)
8 August 2012Termination of appointment of Brian Bullions as a director (2 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
26 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 July 2012Statement of capital on 19 July 2012
  • GBP 31,872.47
(7 pages)
26 July 2012Statement of capital on 19 July 2012
  • GBP 31,872.47
(7 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
9 December 2011Full accounts made up to 31 March 2011 (18 pages)
9 December 2011Full accounts made up to 31 March 2011 (18 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(8 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
7 May 2010Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(9 pages)
7 May 2010Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(9 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2014.
(9 pages)
7 May 2010Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (19 pages)
16 July 2009Full accounts made up to 31 March 2009 (19 pages)
8 May 2009Return made up to 03/05/09; full list of members (7 pages)
8 May 2009Return made up to 03/05/09; full list of members (7 pages)
19 August 2008Full accounts made up to 31 March 2008 (19 pages)
19 August 2008Full accounts made up to 31 March 2008 (19 pages)
9 May 2008Return made up to 03/05/08; full list of members (7 pages)
9 May 2008Return made up to 03/05/08; full list of members (7 pages)
7 August 2007Full accounts made up to 31 March 2007 (19 pages)
7 August 2007Full accounts made up to 31 March 2007 (19 pages)
3 May 2007Return made up to 03/05/07; full list of members (4 pages)
3 May 2007Return made up to 03/05/07; full list of members (4 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
5 May 2006Return made up to 03/05/06; full list of members (4 pages)
5 May 2006Return made up to 03/05/06; full list of members (4 pages)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
8 September 2005Full accounts made up to 31 March 2005 (19 pages)
13 May 2005Return made up to 03/05/05; full list of members (4 pages)
13 May 2005Return made up to 03/05/05; full list of members (4 pages)
17 January 2005Full accounts made up to 31 March 2004 (19 pages)
17 January 2005Full accounts made up to 31 March 2004 (19 pages)
10 May 2004Return made up to 03/05/04; full list of members (9 pages)
10 May 2004Return made up to 03/05/04; full list of members (9 pages)
22 October 2003Full accounts made up to 31 March 2003 (19 pages)
22 October 2003Full accounts made up to 31 March 2003 (19 pages)
7 May 2003Return made up to 03/05/03; full list of members (9 pages)
7 May 2003Return made up to 03/05/03; full list of members (9 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: 50 castle street dundee DD1 3RU (1 page)
21 August 2002Registered office changed on 21/08/02 from: 50 castle street dundee DD1 3RU (1 page)
21 August 2002Secretary resigned (1 page)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
18 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 October 2001Full accounts made up to 31 May 2001 (17 pages)
11 October 2001Full accounts made up to 31 May 2001 (17 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 May 2000 (17 pages)
15 March 2001Full accounts made up to 31 May 2000 (17 pages)
8 March 2001Memorandum and Articles of Association (15 pages)
8 March 2001Memorandum and Articles of Association (15 pages)
8 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 2001Ad 06/03/01--------- £ si 6849@1=6849 £ si [email protected]=1023 £ ic 25000/32872 (2 pages)
8 March 2001S-div 06/03/01 (2 pages)
8 March 2001Ad 06/03/01--------- £ si 6849@1=6849 £ si [email protected]=1023 £ ic 25000/32872 (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001S-div 06/03/01 (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
22 July 1999Partic of mort/charge * (6 pages)
22 July 1999Partic of mort/charge * (6 pages)
20 July 1999Company name changed castlelaw (no. 266) LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed castlelaw (no. 266) LIMITED\certificate issued on 21/07/99 (2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1999Memorandum and Articles of Association (15 pages)
16 July 1999Memorandum and Articles of Association (15 pages)
15 July 1999Ad 13/07/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 July 1999Ad 13/07/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999£ nc 100/100000 23/06/99 (1 page)
29 June 1999£ nc 100/100000 23/06/99 (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
3 May 1999Incorporation (15 pages)
3 May 1999Incorporation (15 pages)