Advanced company searchLink opens in new window

RIGMAR SERVICES LIMITED

Company number SC327164

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)
12 Jun 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
12 Jun 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
13 Aug 2012 AP01 Appointment of David Andrew Walker as a director
10 Aug 2012 CH01 Director's details changed for Robert Dalziel on 23 July 2012
23 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 2
12 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Gordon Macgregor on 4 July 2010
21 Jun 2011 CH01 Director's details changed for Robert Dalziel on 1 March 2011
16 May 2011 MISC Section 519
23 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders
02 Jul 2009 288a Secretary appointed paull & williamsons LLP
02 Jul 2009 288b Appointment terminated secretary paull & williamsons LLP
20 May 2009 AA Total exemption small company accounts made up to 31 December 2008
15 May 2009 288a Secretary appointed paull & williamsons LLP
15 May 2009 288b Appointment terminated secretary paull & williamsons
19 Nov 2008 287 Registered office changed on 19/11/2008 from investment house 6 union row aberdeen AB10 1DQ
24 Oct 2008 288c Secretary's change of particulars / paull & williamsons / 20/10/2008
01 Sep 2008 363a Return made up to 03/07/08; full list of members
29 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
08 Aug 2008 88(2) Ad 07/04/08\gbp si 23@1=23\gbp ic 100/123\