About

Registered Number: SC240147
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 21 Craig Park, Nigg, Aberdeen, AB12 3BD,

 

Established in 2002, Rigtech Independent Ltd are based in Aberdeen. We do not know the number of employees at this organisation. The business has 5 directors listed as Tate, Rebecca Ann Jane, Mcdonnell, Malcolm, Mcivor, Helen Isobel, Taylor-mcdonnell, Lynn, Mcivor, George Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Malcolm 26 November 2002 - 1
MCIVOR, George Joseph 26 November 2002 18 February 2003 1
Secretary Name Appointed Resigned Total Appointments
TATE, Rebecca Ann Jane 01 May 2010 - 1
MCIVOR, Helen Isobel 26 November 2002 13 November 2004 1
TAYLOR-MCDONNELL, Lynn 13 November 2004 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 24 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AAMD - Amended Accounts 17 June 2010
CH03 - Change of particulars for secretary 26 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 December 2008
410(Scot) - N/A 13 September 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
DISS6 - Notice of striking-off action suspended 13 February 2008
AA - Annual Accounts 05 January 2008
410(Scot) - N/A 07 November 2007
363s - Annual Return 07 March 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 March 2007
GAZ1 - First notification of strike-off action in London Gazette 26 January 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 28 August 2008 Outstanding

N/A

Floating charge 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.