RIG CONTROL PRODUCTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4EJ

Company number SC251873
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 6 KING'S GATE, ABERDEEN, AB15 4EJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge SC2518730004, created on 12 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of RIG CONTROL PRODUCTS LIMITED are www.rigcontrolproducts.co.uk, and www.rig-control-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Dyce Rail Station is 4.6 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rig Control Products Limited is a Private Limited Company. The company registration number is SC251873. Rig Control Products Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Rig Control Products Limited is 6 King S Gate Aberdeen Ab15 4ej. . BURNETT & COMPANY is a Secretary of the company. BUTLER, Peter John Frank is a Director of the company. KNIGHT, Benjamin Richard is a Director of the company. ROSS, Philip Murray is a Director of the company. SAUNDERS, Scott is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYAN, Alan Davis has been resigned. Director CONNER, Frank has been resigned. Director KING, George Norman Miller has been resigned. Director MACKAY, Neil Campbell has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BURNETT & COMPANY
Appointed Date: 26 June 2003

Director
BUTLER, Peter John Frank
Appointed Date: 01 October 2003
51 years old

Director
KNIGHT, Benjamin Richard
Appointed Date: 01 December 2010
51 years old

Director
ROSS, Philip Murray
Appointed Date: 26 June 2003
66 years old

Director
SAUNDERS, Scott
Appointed Date: 01 November 2013
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
BRYAN, Alan Davis
Resigned: 29 March 2008
Appointed Date: 21 September 2004
71 years old

Director
CONNER, Frank
Resigned: 31 July 2007
Appointed Date: 01 September 2005
70 years old

Director
KING, George Norman Miller
Resigned: 01 January 2008
Appointed Date: 26 June 2003
84 years old

Director
MACKAY, Neil Campbell
Resigned: 27 March 2008
Appointed Date: 21 September 2004
68 years old

RIG CONTROL PRODUCTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Registration of charge SC2518730004, created on 12 August 2016
14 Jul 2016
Satisfaction of charge 1 in full
01 Jul 2016
Registration of charge SC2518730003, created on 29 June 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

...
... and 43 more events
22 Sep 2004
Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000
21 Sep 2004
Return made up to 26/06/04; full list of members
16 Oct 2003
New director appointed
27 Jun 2003
Secretary resigned
26 Jun 2003
Incorporation

RIG CONTROL PRODUCTS LIMITED Charges

12 August 2016
Charge code SC25 1873 0004
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
29 June 2016
Charge code SC25 1873 0003
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
27 March 2014
Charge code SC25 1873 0002
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Akk and whole subjects excalibur house woodburn road…
12 October 2004
Bond & floating charge
Delivered: 22 October 2004
Status: Satisfied on 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…