81550 Gelang Patah
Johor
Malaysia
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Brian Alexander Bullions |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ferndale Drive Broughty Ferry Dundee DD5 3DF Scotland |
Director Name | Gary Mitchelson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawview Bankhead Farm By Leven KY8 5NL Scotland |
Secretary Name | Brian Alexander Bullions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ferndale Drive Broughty Ferry Dundee DD5 3DF Scotland |
Director Name | Mr David Andrew Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigentath Farmhouse Blairs Maryculter Aberdeen Aberdeenshire AB12 5YX Scotland |
Director Name | Mr Robert Dalziel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowanbank 5 The Meadows Ellon Aberdeenshire AB41 9QH Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 June 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
31.8k at £1 | Rigmar Services LTD 99.92% Ordinary |
---|---|
2.4k at £0.01 | Rigmar Services LTD 0.08% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £4,320,505 |
Gross Profit | £584,144 |
Net Worth | -£31,467 |
Cash | £31,275 |
Current Liabilities | £1,199,951 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 17 May 2017 (overdue) |
---|
19 September 2023 | Termination of appointment of Gordon Macgregor as a director on 8 September 2023 (1 page) |
---|---|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Registered 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 2016 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 April 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Robert Dalziel as a director on 4 March 2015 (1 page) |
8 January 2015 | Auditor's resignation (1 page) |
8 January 2015 | Auditor's resignation (1 page) |
29 September 2014 | Statement of company's objects (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement of company's objects (2 pages) |
29 September 2014 | Resolutions
|
12 September 2014 | Appointment of Mr Gordon Macgregor as a director on 18 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Gary Mitchelson as a director on 18 August 2014 (1 page) |
12 September 2014 | Appointment of Mr Gordon Macgregor as a director on 18 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Gary Mitchelson as a director on 18 August 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2012 (16 pages) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages) |
28 August 2014 | Termination of appointment of David Andrew Walker as a director on 18 August 2014 (1 page) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2010 (16 pages) |
28 August 2014 | Termination of appointment of David Andrew Walker as a director on 18 August 2014 (1 page) |
28 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (16 pages) |
7 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 April 2014 | Registration of charge 1958570002 (22 pages) |
12 April 2014 | Registration of charge 1958570002 (22 pages) |
7 October 2013 | Director's details changed for Gary Mitchelson on 30 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Gary Mitchelson on 30 September 2013 (2 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
18 July 2013 | Director's details changed for Robert Dalziel on 16 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Robert Dalziel on 16 July 2013 (2 pages) |
13 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
12 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
12 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
11 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 September 2012 | Company name changed riverside engineering services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed riverside engineering services LIMITED\certificate issued on 10/09/12
|
13 August 2012 | Appointment of David Andrew Walker as a director (3 pages) |
13 August 2012 | Appointment of Robert Dalziel as a director (3 pages) |
13 August 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
13 August 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
13 August 2012 | Appointment of Robert Dalziel as a director (3 pages) |
13 August 2012 | Appointment of David Andrew Walker as a director (3 pages) |
8 August 2012 | Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Brian Bullions as a secretary (2 pages) |
8 August 2012 | Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Brian Bullions as a secretary (2 pages) |
8 August 2012 | Registered office address changed from Prince Charles Wharf Stannergate Road Dundee DD1 3NA on 8 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Brian Bullions as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Bullions as a director (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 19 July 2012
|
26 July 2012 | Statement of capital on 19 July 2012
|
26 July 2012 | Resolutions
|
18 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders
|
9 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 May 2010 | Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders
|
7 May 2010 | Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders
|
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders
|
7 May 2010 | Director's details changed for Brian Alexander Bullions on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Gary Mitchelson on 3 May 2010 (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 50 castle street dundee DD1 3RU (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 50 castle street dundee DD1 3RU (1 page) |
21 August 2002 | Secretary resigned (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
23 May 2002 | Return made up to 03/05/02; full list of members
|
23 May 2002 | Return made up to 03/05/02; full list of members
|
18 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
11 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 06/03/01--------- £ si 6849@1=6849 £ si [email protected]=1023 £ ic 25000/32872 (2 pages) |
8 March 2001 | S-div 06/03/01 (2 pages) |
8 March 2001 | Ad 06/03/01--------- £ si 6849@1=6849 £ si [email protected]=1023 £ ic 25000/32872 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | S-div 06/03/01 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
22 July 1999 | Partic of mort/charge * (6 pages) |
22 July 1999 | Partic of mort/charge * (6 pages) |
20 July 1999 | Company name changed castlelaw (no. 266) LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed castlelaw (no. 266) LIMITED\certificate issued on 21/07/99 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
16 July 1999 | Memorandum and Articles of Association (15 pages) |
16 July 1999 | Memorandum and Articles of Association (15 pages) |
15 July 1999 | Ad 13/07/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 July 1999 | Ad 13/07/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New 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 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
3 May 1999 | Incorporation (15 pages) |
3 May 1999 | Incorporation (15 pages) |