Advanced company searchLink opens in new window

RIG SURVEYS LIMITED

Company number SC418146

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)
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
04 Mar 2024 PSC05 Change of details for Rig Surveys Group Limited as a person with significant control on 17 August 2022
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Gordon James Farmer as a director on 2 June 2023
24 Jul 2023 TM01 Termination of appointment of Roderick James Macgregor as a director on 2 June 2023
21 Jul 2023 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 21 July 2023
27 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Mar 2023 AA Accounts for a small company made up to 30 December 2021
13 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Aug 2022 AD01 Registered office address changed from Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland to Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA on 17 August 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
11 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
31 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
31 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
31 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
31 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
20 Aug 2021 AP04 Appointment of 3Rd Momentum Limited as a secretary on 5 August 2021
20 Aug 2021 TM02 Termination of appointment of Gordon James Farmer as a secretary on 5 August 2021
16 Aug 2021 AD01 Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 16 August 2021
08 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20