RIGQUIP DRILLING SERVICES LIMITED

SC324594
JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2024 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
18 May 2023 officers Change of particulars for director (Mr Craig Kelly Fraser) 2 Buy now
12 Apr 2023 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
12 Apr 2023 officers Change of particulars for director (Mr Craig Kelly Fraser) 2 Buy now
27 Sep 2022 accounts Annual Accounts 13 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2021 accounts Annual Accounts 12 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2020 accounts Annual Accounts 10 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
27 Feb 2020 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
24 Feb 2020 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
19 Feb 2020 mortgage Registration of a charge 16 Buy now
03 Oct 2019 accounts Annual Accounts 12 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 12 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2017 accounts Annual Accounts 12 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
04 Oct 2016 accounts Annual Accounts 16 Buy now
16 Jun 2016 mortgage Registration of a charge 17 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
22 Apr 2016 mortgage Registration of a charge 18 Buy now
10 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2015 accounts Annual Accounts 17 Buy now
16 Jul 2015 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Mr Matthew Spence Fraser) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Mr Craig Kelly Fraser) 2 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 mortgage Registration of a charge 7 Buy now
03 Jun 2015 mortgage Registration of a charge 10 Buy now
28 May 2015 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
26 May 2015 mortgage Mortgage Alter Floating Charge With Number 22 Buy now
01 May 2015 officers Appointment of director (Mr Matthew Spence Fraser) 2 Buy now
01 May 2015 officers Termination of appointment of director (Mark William Robertson) 1 Buy now
01 May 2015 officers Appointment of corporate secretary (Lc Secretaries Limited) 2 Buy now
01 May 2015 resolution Resolution 11 Buy now
01 May 2015 mortgage Registration of a charge 16 Buy now
29 Apr 2015 mortgage Registration of a charge 22 Buy now
27 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Lc Secretaries Limited) 1 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 8 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
07 Oct 2011 officers Change of particulars for director (Mr Craig Fraser) 2 Buy now
07 Oct 2011 officers Change of particulars for director (Mark William Robertson) 2 Buy now
29 Sep 2011 officers Appointment of corporate secretary (Lc Secretaries Limited) 3 Buy now
29 Sep 2011 officers Termination of appointment of secretary (Fiona Robertson) 2 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2011 officers Appointment of director (Mr Craig Fraser) 3 Buy now
15 Aug 2011 annual-return Annual Return 15 Buy now
17 Mar 2011 accounts Annual Accounts 8 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 annual-return Annual Return 14 Buy now
30 Apr 2010 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
25 Feb 2010 accounts Annual Accounts 11 Buy now
21 Dec 2009 officers Termination of appointment of director (Raymond Taylor) 2 Buy now
14 Aug 2009 annual-return Return made up to 30/05/09; no change of members 9 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 30/05/08; full list of members 7 Buy now
23 Jun 2008 officers Director's change of particulars / mark robertson / 23/05/2008 1 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from capelrig cottage careston brechin DD9 6SA 1 Buy now
07 May 2008 accounts Annual Accounts 1 Buy now
07 May 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
23 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
21 Dec 2007 officers New director appointed 2 Buy now
21 Dec 2007 officers New director appointed 2 Buy now
21 Dec 2007 officers New secretary appointed 2 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
21 Dec 2007 officers Secretary resigned 1 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW 1 Buy now
21 Dec 2007 capital Ad 09/08/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Aug 2007 incorporation Memorandum Articles 9 Buy now
09 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2007 incorporation Incorporation Company 15 Buy now