Company NameRigmore Limited
Company StatusDissolved
Company NumberSC242863
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date10 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Russell Millar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleOil Consultant
Country of ResidenceScotland
Correspondence Address5 Hillside View
Westhill
Aberdeenshire
AB32 6PD
Scotland
Secretary NameChrista Smit Millar
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleHousewife
Correspondence Address5 Hillside View
Westhill
Aberdeenshire
AB32 6PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 742233
Telephone regionAberdeen

Location

Registered Address5 Hillside View
Westhill
Aberdeenshire
AB32 6PD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Christa Smit Millar
50.00%
Ordinary
1 at £1William Russell Millar
50.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£3,347
Current Liabilities£3,994

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
22 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Director's details changed for William Russell Millar on 24 January 2010 (2 pages)
25 January 2010Director's details changed for William Russell Millar on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 February 2007Return made up to 24/01/07; full list of members (6 pages)
16 February 2007Return made up to 24/01/07; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 January 2006Return made up to 24/01/06; full list of members (6 pages)
17 January 2006Return made up to 24/01/06; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)