Advanced company searchLink opens in new window

RIGMAR GROUP (HOLDINGS) LIMITED

Company number SC483951

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)
06 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 6 October 2017
14 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015
13 Jan 2017 TM01 Termination of appointment of Anoop Kumar Poddar as a director on 31 December 2016
30 Dec 2016 466(Scot) Alterations to floating charge SC4839510003
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 MR01 Registration of charge SC4839510003, created on 7 December 2016
14 Dec 2016 466(Scot) Alterations to floating charge SC4839510002
13 Dec 2016 MR01 Registration of charge SC4839510002, created on 7 December 2016
13 Dec 2016 MR04 Satisfaction of charge SC4839510001 in full
28 Oct 2016 MR01 Registration of charge SC4839510001, created on 27 October 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015
06 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 19,656
31 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 17,654
08 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 16,436
10 Nov 2015 AP01 Appointment of Mr Michael John Fleming as a director on 31 July 2015
27 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 15,693
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 15,693.00