About

Registered Number: SC195857
Date of Incorporation: 03/05/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Rigmar Fabrication Ltd was setup in 1999, it's status at Companies House is "Liquidation". Rigmar Fabrication Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 24 February 2016
AD01 - Change of registered office address 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 26 March 2015
AUD - Auditor's letter of resignation 08 January 2015
RESOLUTIONS - N/A 29 September 2014
CC04 - Statement of companies objects 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 29 August 2014
RP04 - N/A 28 August 2014
RP04 - N/A 28 August 2014
RP04 - N/A 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 07 July 2014
MR01 - N/A 12 April 2014
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 10 September 2013
AA01 - Change of accounting reference date 02 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
CH01 - Change of particulars for director 18 July 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP04 - Appointment of corporate secretary 12 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 November 2012
CERTNM - Change of name certificate 10 September 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP04 - Appointment of corporate secretary 13 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AD01 - Change of registered office address 08 August 2012
RESOLUTIONS - N/A 30 July 2012
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 26 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 18 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
363s - Annual Return 23 May 2002
225 - Change of Accounting Reference Date 18 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 15 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
MEM/ARTS - N/A 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
363s - Annual Return 26 May 2000
410(Scot) - N/A 22 July 1999
CERTNM - Change of name certificate 20 July 1999
RESOLUTIONS - N/A 16 July 1999
MEM/ARTS - N/A 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
123 - Notice of increase in nominal capital 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 03 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2014 Outstanding

N/A

Bond & floating charge 07 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.