Company NameRig Control Products Limited
Company StatusActive
Company NumberSC251873
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Murray Ross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address92 Devonshire Road
Aberdeen
AB10 6XQ
Scotland
Director NameMr Peter John Frank Butler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKirkholm
Stuartfield
Aberdeenshire
AB42 5DE
Scotland
Director NameMr Benjamin Richard Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWest Manse Gartly
Huntly
Aberdeenshire
AB54 4RX
Scotland
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed26 June 2003(same day as company formation)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameGeorge Norman Miller King
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleRetired Engineer
Correspondence AddressFourways
2 Kings Cross
Aberdeen
AB15 6DG
Scotland
Director NameAlan Davis Bryan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2008)
RoleElectrical Engineer
Correspondence Address1 Marcus Road
Blackburn
Aberdeen
Aberdeenshire
AB21 0SF
Scotland
Director NameNeil Campbell Mackay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2008)
RoleElectrical Engineer
Correspondence Address122 Auchmill Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9LS
Scotland
Director NameFrank Conner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleEngineer
Correspondence Address244 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6JP
Scotland
Director NameMr Scott Saunders
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEastview Station Road
Urquhart
Elgin
Morayshire
IV30 8LQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitercpat.com
Email address[email protected]
Telephone01224 798312
Telephone regionAberdeen

Location

Registered Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

450 at £1Philip M. Ross
45.00%
Ordinary
440 at £1Peter J.f Butler
44.00%
Ordinary
100 at £1Benjamin Richard Knight
10.00%
Ordinary
10 at £1Scott Saunders
1.00%
Ordinary

Financials

Year2014
Net Worth£1,186,372
Cash£843,057
Current Liabilities£564,891

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

12 August 2016Delivered on: 17 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Akk and whole subjects excalibur house woodburn road blackburn aberdeen ABN25696.
Outstanding
12 October 2004Delivered on: 22 October 2004
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
25 May 2020Termination of appointment of Scott Saunders as a director on 4 October 2018 (1 page)
30 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 December 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 August 2016Registration of charge SC2518730004, created on 12 August 2016 (5 pages)
17 August 2016Registration of charge SC2518730004, created on 12 August 2016 (5 pages)
14 July 2016Satisfaction of charge 1 in full (1 page)
14 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Registration of charge SC2518730003, created on 29 June 2016 (17 pages)
1 July 2016Registration of charge SC2518730003, created on 29 June 2016 (17 pages)
29 June 2016Director's details changed for Mr Benjamin Richard Knight on 1 September 2014 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Director's details changed for Mr Benjamin Richard Knight on 1 September 2014 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(7 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(7 pages)
15 April 2014Registration of charge 2518730002 (8 pages)
15 April 2014Registration of charge 2518730002 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 November 2013Appointment of Mr Scott Saunders as a director (2 pages)
4 November 2013Appointment of Mr Scott Saunders as a director (2 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1,000
(6 pages)
4 July 2013Director's details changed for Mr Philip Murray Ross on 26 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Philip Murray Ross on 26 June 2013 (2 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1,000
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 December 2010Appointment of Mr Benjamin Richard Knight as a director (2 pages)
1 December 2010Appointment of Mr Benjamin Richard Knight as a director (2 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Director's details changed for Philip Murray Ross on 26 June 2010 (2 pages)
11 August 2010Secretary's details changed for Burnett & Company on 26 June 2010 (2 pages)
11 August 2010Director's details changed for Peter John Butler on 26 June 2010 (2 pages)
11 August 2010Director's details changed for Peter John Butler on 26 June 2010 (2 pages)
11 August 2010Secretary's details changed for Burnett & Company on 26 June 2010 (2 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Philip Murray Ross on 26 June 2010 (2 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Return made up to 26/06/08; full list of members; amend (8 pages)
19 February 2009Return made up to 26/06/08; full list of members; amend (8 pages)
21 January 2009Return made up to 26/06/08; full list of members (4 pages)
21 January 2009Return made up to 26/06/08; full list of members (4 pages)
11 June 2008Appointment terminated director george king (1 page)
11 June 2008Appointment terminated director alan bryan (1 page)
11 June 2008Appointment terminated director neil mackay (1 page)
11 June 2008Appointment terminated director neil mackay (1 page)
11 June 2008Appointment terminated director george king (1 page)
11 June 2008Appointment terminated director alan bryan (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
21 September 2007Return made up to 26/06/07; no change of members (9 pages)
21 September 2007Return made up to 26/06/07; no change of members (9 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 26/06/06; full list of members (10 pages)
21 August 2006Return made up to 26/06/06; full list of members (10 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
6 April 2006Registered office changed on 06/04/06 from: 6A queens road aberdeen aberdeenshire AB15 4NU (1 page)
6 April 2006Registered office changed on 06/04/06 from: 6A queens road aberdeen aberdeenshire AB15 4NU (1 page)
11 November 2005Return made up to 26/06/05; full list of members; amend (8 pages)
11 November 2005Return made up to 26/06/05; full list of members; amend (8 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
12 August 2005Return made up to 26/06/05; full list of members (8 pages)
12 August 2005Return made up to 26/06/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
22 September 2004Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 September 2004Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 September 2004Return made up to 26/06/04; full list of members (7 pages)
21 September 2004Return made up to 26/06/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)