Company NameRaggnar Turbines Limited
DirectorNigel Denby Perkins
Company StatusActive
Company NumberSC478277
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Denby Perkins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaughton Glenkindie
Alford
Aberdeenshire
AB33 8SJ
Scotland
Secretary NameMr Nigel Denby Perkins
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaughton Glenkindie
Alford
AB33 8SJ
Scotland
Director NameMr Richard John Knox
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 14, James Gregory Centre, Campus 2 Balgownie
Bridge Of Don
Aberdeen
AB22 8GU
Scotland

Location

Registered AddressBankhead Farmhouse
Brodie
Forres
IV36 2TE
Scotland
ConstituencyMoray
WardForres

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

5 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 December 2020Registered office address changed from 4 Bank Brae Alford AB33 8QG Scotland to Bankhead Farmhouse Brodie Forres IV36 2TE on 16 December 2020 (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 November 2018Notification of Nigel Denby Perkins as a person with significant control on 16 March 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
21 May 2018Registered office address changed from Knowehead Sinnahard Glenkindie Alford AB33 8SH Scotland to 4 Bank Brae Alford AB33 8QG on 21 May 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 February 2018Termination of appointment of Richard John Knox as a director on 13 February 2018 (2 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
17 July 2017Registered office address changed from Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Knowehead Sinnahard Glenkindie Alford AB33 8SH on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Knowehead Sinnahard Glenkindie Alford AB33 8SH on 17 July 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 July 2016Registered office address changed from Haughton Glenkindie Alford AB33 8SJ to Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA on 18 July 2016 (1 page)
18 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from Haughton Glenkindie Alford AB33 8SJ to Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA on 18 July 2016 (1 page)
18 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
31 May 2016Administrative restoration application (3 pages)
31 May 2016Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(19 pages)
31 May 2016Administrative restoration application (3 pages)
31 May 2016Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(19 pages)
31 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
31 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(24 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(24 pages)