- Company Overview for RIG SURVEYS GROUP LIMITED (SC621428)
- Filing history for RIG SURVEYS GROUP LIMITED (SC621428)
- People for RIG SURVEYS GROUP LIMITED (SC621428)
- Charges for RIG SURVEYS GROUP LIMITED (SC621428)
- More for RIG SURVEYS GROUP LIMITED (SC621428)
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) |
---|---|---|---|
24 Jul 2023 | TM01 | Termination of appointment of Roderick James Macgregor as a director on 2 June 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Gordon James Farmer as a director on 2 June 2023 | |
21 Jul 2023 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 21 July 2023 | |
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 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
18 Oct 2022 | PSC05 | Change of details for Global Energy (Holdings) Limited as a person with significant control on 5 August 2021 | |
18 Oct 2022 | PSC05 | Change of details for 3Rd Momentum Limited as a person with significant control on 5 August 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 14 February 2022 with 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 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
31 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company 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 | MA | Memorandum and Articles of Association | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | AP04 | Appointment of 3Rd Momentum Limited as a secretary on 5 August 2021 | |
20 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 20 August 2021 | |
20 Aug 2021 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 5 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Craig Alfred Smith as a director on 5 August 2021 | |
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 |