Advanced company searchLink opens in new window

RIGMAR GROUP (HOLDINGS) LIMITED

Company number SC483951

Filter by category

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)
07 Mar 2024 TM01 Termination of appointment of William Rowland Donaldson as a director on 15 February 2024
22 Feb 2024 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Robert John Jewkes as a director on 30 June 2021
26 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr William Rowland Donaldson as a director on 1 January 2020
20 Jan 2020 AP01 Appointment of Mr Robert John Jewkes as a director on 1 January 2020
25 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Mar 2019 466(Scot) Alterations to floating charge SC4839510002
27 Mar 2019 466(Scot) Alterations to floating charge SC4839510003
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
11 Jul 2018 TM01 Termination of appointment of Michael John Fleming as a director on 11 June 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 20,098
15 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 466(Scot) Alterations to floating charge SC4839510002
12 Oct 2017 466(Scot) Alterations to floating charge SC4839510003
06 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with updates
06 Oct 2017 PSC08 Notification of a person with significant control statement