Company NameRigrun (Holdings) Limited
DirectorsThomas James Murdoch and Alan Simpson Glennie
Company StatusActive
Company NumberSC331611
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas James Murdoch
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Alan Simpson Glennie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Kintore
Inverurie
AB51 0QP
Scotland
Director NameAlistair John Murdoch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkfield
Manse Lane
Hatton Of Fintry
AB21 0YG
Scotland
Director NameCharles Peter Murdoch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview 58 North Deeside Road
Bieldside
Aberdeen
AB15 9DR
Scotland
Director NameLinda Caroline Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkfield Fintray
Aberdeen
AB21 0YG
Scotland
Director NameMr Stewart George Findlay
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Kintore
Inverurie
AB51 0QP
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiterigrun.com
Email address[email protected]
Telephone01467 633691
Telephone regionInverurie

Location

Registered AddressM2 Tofthills Avenue
Kintore
Inverurie
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,818
Current Liabilities£1,283,006

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

5 November 2007Delivered 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

Filing History

21 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages)
10 October 2016Appointment of Linda Caroline Taylor as a director on 6 October 2016 (3 pages)
10 October 2016Termination of appointment of Alistair John Murdoch as a director on 18 August 2016 (2 pages)
10 October 2016Appointment of Linda Caroline Taylor as a director on 6 October 2016 (3 pages)
10 October 2016Appointment of Charles Peter Murdoch as a director on 6 October 2016 (3 pages)
10 October 2016Appointment of Charles Peter Murdoch as a director on 6 October 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 28 September 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 28 September 2010 (2 pages)
1 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
17 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
28 September 2007Incorporation (49 pages)
28 September 2007Incorporation (49 pages)