Advanced company searchLink opens in new window

RIGMAR FABRICATION LIMITED

Company number SC195857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 TM01 Termination of appointment of Gordon Macgregor as a director on 8 September 2023
24 Feb 2016 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 February 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 31,872.97
08 Apr 2015 TM01 Termination of appointment of Robert Dalziel as a director on 4 March 2015
26 Mar 2015 TM01 Termination of appointment of Robert Dalziel as a director on 4 March 2015
08 Jan 2015 AUD Auditor's resignation
29 Sep 2014 CC04 Statement of company's objects
29 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2014 AP01 Appointment of Mr Gordon Macgregor as a director on 18 August 2014
12 Sep 2014 TM01 Termination of appointment of Gary Mitchelson as a director on 18 August 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2012
28 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2011
28 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2010
28 Aug 2014 TM01 Termination of appointment of David Andrew Walker as a director on 18 August 2014
07 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 31,872.97
12 Apr 2014 MR01 Registration of charge 1958570002
07 Oct 2013 CH01 Director's details changed for Gary Mitchelson on 30 September 2013
10 Sep 2013 AA Accounts for a small company made up to 31 December 2012
02 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
18 Jul 2013 CH01 Director's details changed for Robert Dalziel on 16 July 2013
13 Jun 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary