Kintore
Inverurie
AB51 0QP
Scotland
Director Name | Mr Alan Simpson Glennie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Kintore Inverurie AB51 0QP Scotland |
Director Name | Alistair John Murdoch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Manse Lane Hatton Of Fintry AB21 0YG Scotland |
Director Name | Charles Peter Murdoch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairview 58 North Deeside Road Bieldside Aberdeen AB15 9DR Scotland |
Director Name | Linda Caroline Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Fintray Aberdeen AB21 0YG Scotland |
Director Name | Mr Stewart George Findlay |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Kintore Inverurie AB51 0QP Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | rigrun.com |
---|---|
Email address | [email protected] |
Telephone | 01467 633691 |
Telephone region | Inverurie |
Registered Address | M2 Tofthills Avenue Kintore Inverurie AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,818 |
Current Liabilities | £1,283,006 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
5 November 2007 | Delivered on: 10 November 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
21 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages) |
10 October 2016 | Appointment of Linda Caroline Taylor as a director on 6 October 2016 (3 pages) |
10 October 2016 | Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages) |
10 October 2016 | Appointment of Linda Caroline Taylor as a director on 6 October 2016 (3 pages) |
10 October 2016 | Appointment of Charles Peter Murdoch as a director on 6 October 2016 (3 pages) |
10 October 2016 | Appointment of Charles Peter Murdoch as a director on 6 October 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 28 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 28 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
17 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
17 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Incorporation (49 pages) |
28 September 2007 | Incorporation (49 pages) |