RIGMAR FABRICATION LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Resolutions

View Document

19/09/2319 September 2023 Termination of appointment of Gordon Macgregor as a director on 2023-09-08

View Document

24/02/1624 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALZIEL

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALZIEL

View Document

08/01/158 January 2015 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 ADOPT ARTICLES 17/09/2014

View Document

29/09/1429 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELSON

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR GORDON MACGREGOR

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 03/05/11 FOR FORM AR01

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 03/05/10 FOR FORM AR01

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 03/05/12 FOR FORM AR01

View Document

07/07/147 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1958570002

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MITCHELSON / 30/09/2013

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALZIEL / 16/07/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

12/06/1312 June 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

11/06/1311 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 COMPANY NAME CHANGED RIVERSIDE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/12

View Document

13/08/1213 August 2012 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED DAVID ANDREW WALKER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED ROBERT DALZIEL

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM PRINCE CHARLES WHARF STANNERGATE ROAD DUNDEE DD1 3NA

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN BULLIONS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BULLIONS

View Document

30/07/1230 July 2012 ADOPT ARTICLES 19/07/2012

View Document

26/07/1226 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 31872.47

View Document

26/07/1226 July 2012 ADOPT ARTICLES 19/07/2012

View Document

26/07/1226 July 2012 REDEMPTION OF SHARES 19/07/2012

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MITCHELSON / 03/05/2010

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER BULLIONS / 03/05/2010

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

16/07/0216 July 2002 S366A DISP HOLDING AGM 22/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/03/018 March 2001 ADOPT ARTICLES 06/03/01

View Document

08/03/018 March 2001 SUBDIVIDE SHARES 06/03/01

View Document

08/03/018 March 2001 S-DIV 06/03/01

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTIC OF MORT/CHARGE *****

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED CASTLELAW (NO. 266) LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 13/07/99

View Document

16/07/9916 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 £ NC 100/100000 23/06/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

03/05/993 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company