Company NameRiggs Bay Properties Limited
Company StatusActive
Company NumberSC283347
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Charles Plenderleath
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Neil Beresford Robb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Colin Gordon Runcie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusCurrent
Appointed01 February 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameMr John Anthony McLoone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NamePlenderleath Runcie Solicitors
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleSolicitors
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.plenderleathruncie.com
Telephone01224 640666
Telephone regionAberdeen

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1John Anthony Mcloone
25.00%
Ordinary
25 at £1John Charles Plenderleath
25.00%
Ordinary
25 at £1Mr Colin Gordon Runcie
25.00%
Ordinary
25 at £1Mr Neil Beresford Robb
25.00%
Ordinary

Financials

Year2014
Net Worth£491,216
Cash£1,104
Current Liabilities£195,255

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

30 July 2007Delivered on: 14 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 merkland lane, aberdeen ABN91997.
Outstanding
13 July 2007Delivered on: 20 July 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One hundred and fifty eight merkland lane, aberdeen ABN92904.
Outstanding
28 March 2006Delivered on: 12 April 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7C belmont road, aberdeen (title number ABN616).
Outstanding
18 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 63 bon accord street, aberdeen ABN12018.
Outstanding
4 November 2005Delivered on: 16 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as eastmost first floor flat at 111 menzies road, torry, aberdeen (title number knc 8613).
Outstanding
24 October 2005Delivered on: 11 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming first floor flat, 39C froghall terrace, aberdeen abn 59352.
Outstanding
18 October 2005Delivered on: 27 October 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming second floor flat at 78 walker road, torry, aberdeen knc 7920.
Outstanding
14 November 2011Delivered on: 24 November 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 morrison drive garthdee aberdeen.
Outstanding
20 November 2009Delivered on: 11 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A froghall gardens, aberdeen.
Outstanding
14 September 2005Delivered on: 17 September 2005
Persons entitled: Lloyds Tsb 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

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 May 2020Termination of appointment of John Anthony Mcloone as a director on 29 April 2020 (1 page)
29 April 2020Notification of Neil Beresford Robb as a person with significant control on 27 March 2020 (2 pages)
29 April 2020Withdrawal of a person with significant control statement on 29 April 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
29 April 2020Notification of Colin Gordon Runcie as a person with significant control on 27 March 2020 (2 pages)
29 April 2020Notification of John Charles Plenderleath as a person with significant control on 27 March 2020 (2 pages)
29 April 2020Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 29 April 2020 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2016Director's details changed for John Charles Plenderleath on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Colin Gordon Runcie on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Neil Beresford Robb on 18 April 2016 (2 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Director's details changed for Mr Neil Beresford Robb on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Anthony Mcloone on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Anthony Mcloone on 18 April 2016 (2 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Director's details changed for Mr Colin Gordon Runcie on 18 April 2016 (2 pages)
19 April 2016Director's details changed for John Charles Plenderleath on 18 April 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
29 April 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
29 April 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
29 April 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Secretary's details changed for Plenderleath Runcie Llp on 18 April 2011 (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Secretary's details changed for Plenderleath Runcie Llp on 18 April 2011 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Mr Colin Gordon Runcie on 18 April 2010 (2 pages)
22 April 2010Director's details changed for John Plenderleath on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Neil Beresford Robb on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Colin Gordon Runcie on 18 April 2010 (2 pages)
22 April 2010Secretary's details changed for Plenderleath Runcie Llp on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Neil Beresford Robb on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Anthony Mcloone on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Anthony Mcloone on 18 April 2010 (2 pages)
22 April 2010Director's details changed for John Plenderleath on 18 April 2010 (2 pages)
22 April 2010Secretary's details changed for Plenderleath Runcie Llp on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page)
21 April 2010Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 18/04/08; no change of members (8 pages)
20 May 2008Return made up to 18/04/08; no change of members (8 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
8 June 2007Return made up to 18/04/07; no change of members (8 pages)
8 June 2007Return made up to 18/04/07; no change of members (8 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2006Return made up to 18/04/06; full list of members (8 pages)
9 May 2006Return made up to 18/04/06; full list of members (8 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
15 February 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
15 February 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
25 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
22 September 2005Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2005Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)