Company NameRiggar Ltd
DirectorGarry Ian Porter
Company StatusActive - Proposal to Strike off
Company NumberSC462614
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Director

Director NameMr Garry Ian Porter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleRigger
Country of ResidenceScotland
Correspondence Address22 Ferryhill
Forres
IV36 2GY
Scotland

Location

Registered Address22 Ferryhill
Forres
IV36 2GY
Scotland
ConstituencyMoray
WardForres

Shareholders

1 at £1Garry Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£548
Cash£4,784
Current Liabilities£4,236

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
20 July 2015Registered office address changed from 45 Pinewood Drive Inverness IV2 6GH to 47 Mannachie Gardens Forres Morayshire IV36 2WP on 20 July 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Registered office address changed from 45 Pinewood Drive Inverness IV2 6GH to 47 Mannachie Gardens Forres Morayshire IV36 2WP on 20 July 2015 (1 page)
5 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(24 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(24 pages)