Company NameRigtech Independent Ltd.
DirectorMalcolm McDonnell
Company StatusActive
Company NumberSC240147
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMalcolm McDonnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside Terrace
Aberdeen
AB10 7JD
Scotland
Secretary NameMiss Rebecca Ann Jane Tate
StatusCurrent
Appointed01 May 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address10 Riverside Terrace
Aberdeen
AB10 7JD
Scotland
Director NameMr George Joseph McIvor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Causewayhead Road
Stirling
Stirlingshire
FK9 5EY
Scotland
Secretary NameHelen Isobel McIvor
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleSecretary
Correspondence Address50 Causewayhead Road
Stirling
Stirlingshire
FK9 5EY
Scotland
Secretary NameLynn Taylor-McDonnell
NationalityBritish
StatusResigned
Appointed13 November 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressRigtech Independent Limited 2nd Floor, Salvesen To
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rigtech.net
Telephone01224 580022
Telephone regionAberdeen

Location

Registered Address10 Riverside Terrace
Aberdeen
AB10 7JD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2012
Net Worth£397,517
Cash£223,688
Current Liabilities£341,374

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

28 August 2008Delivered on: 13 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flatted dwellinghouse twenty one craig park, nigg, aberdeen KNC4939.
Outstanding
26 October 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 September 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
24 January 2018Registered office address changed from Rigtech Independent Limited 2nd Floor, Salvesen Tower Blaikies Quay Aberdeen AB11 5PW to 21 Craig Park Nigg Aberdeen AB12 3BD on 24 January 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Malcolm Mcdonnell on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Malcolm Mcdonnell on 23 August 2010 (2 pages)
17 June 2010Amended accounts made up to 30 November 2008 (7 pages)
17 June 2010Amended accounts made up to 30 November 2008 (7 pages)
26 May 2010Termination of appointment of Lynn Taylor-Mcdonnell as a secretary (1 page)
26 May 2010Secretary's details changed for Lynn Taylor-Mcdonnell on 1 May 2010 (1 page)
26 May 2010Secretary's details changed for Lynn Taylor-Mcdonnell on 1 May 2010 (1 page)
26 May 2010Secretary's details changed for Lynn Taylor-Mcdonnell on 1 May 2010 (1 page)
26 May 2010Appointment of Miss Rebecca Ann Jane Tate as a secretary (1 page)
26 May 2010Appointment of Miss Rebecca Ann Jane Tate as a secretary (1 page)
26 May 2010Termination of appointment of Lynn Taylor-Mcdonnell as a secretary (1 page)
14 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
15 January 2009Return made up to 26/11/08; full list of members (3 pages)
15 January 2009Return made up to 26/11/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Location of debenture register (1 page)
11 April 2008Return made up to 26/11/07; full list of members (3 pages)
11 April 2008Location of debenture register (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 26/11/07; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 13 craig park aberdeen AB12 3BD (1 page)
11 April 2008Registered office changed on 11/04/2008 from 13 craig park aberdeen AB12 3BD (1 page)
13 February 2008Strike-off action suspended (1 page)
13 February 2008Strike-off action suspended (1 page)
5 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
7 March 2007Return made up to 26/11/05; full list of members (6 pages)
7 March 2007Return made up to 26/11/05; full list of members (6 pages)
7 March 2007Return made up to 26/11/06; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 January 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2007First Gazette notice for compulsory strike-off (1 page)
28 July 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 May 2005Registered office changed on 09/05/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 May 2005Return made up to 26/11/04; full list of members (6 pages)
9 May 2005Return made up to 26/11/04; full list of members (6 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
2 December 2003Return made up to 26/11/03; full list of members (6 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 December 2002Registered office changed on 02/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
26 November 2002Incorporation (9 pages)
26 November 2002Incorporation (9 pages)