About

Registered Number: SC206444
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 21 York Place, Edinburgh, Midlothian, EH1 3EN

 

Established in 2000, Rigside Ltd are based in Midlothian, it's status is listed as "Dissolved". Rigside Ltd has 3 directors listed as Thomson, Christina White, Reid, David, Thomson, John Wilson Aird at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Christina White 21 March 2006 - 1
THOMSON, John Wilson Aird 03 September 2001 21 March 2006 1
Secretary Name Appointed Resigned Total Appointments
REID, David 01 April 2003 26 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
AA - Annual Accounts 23 April 2004
363a - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
AA - Annual Accounts 03 March 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 16 July 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.