RIGQUIP DRILLING SERVICES LIMITED
ABERDEEN MOUNTWEST 765 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC324594
Status Active
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address JOHNSTONE HOUSE 52-54, ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Matthew Spence Fraser on 16 March 2017; Full accounts made up to 31 December 2015; Registration of charge SC3245940008, created on 9 June 2016. The most likely internet sites of RIGQUIP DRILLING SERVICES LIMITED are www.rigquipdrillingservices.co.uk, and www.rigquip-drilling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigquip Drilling Services Limited is a Private Limited Company. The company registration number is SC324594. Rigquip Drilling Services Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of Rigquip Drilling Services Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. FRASER, Craig Kelly is a Director of the company. FRASER, Matthew Spence is a Director of the company. Secretary ROBERTSON, Fiona Jane has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary STRONACHS has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director ROBERTSON, Mark William has been resigned. Director TAYLOR, Raymond Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 28 April 2015

Director
FRASER, Craig Kelly
Appointed Date: 05 August 2011
63 years old

Director
FRASER, Matthew Spence
Appointed Date: 28 April 2015
36 years old

Resigned Directors

Secretary
ROBERTSON, Fiona Jane
Resigned: 09 September 2011
Appointed Date: 09 August 2007

Secretary
LC SECRETARIES LIMITED
Resigned: 07 January 2015
Appointed Date: 09 September 2011

Nominee Secretary
STRONACHS
Resigned: 09 August 2007
Appointed Date: 30 May 2007

Nominee Director
NEILSON, Ewan Craig
Resigned: 09 August 2007
Appointed Date: 30 May 2007
67 years old

Director
ROBERTSON, Mark William
Resigned: 28 April 2015
Appointed Date: 09 August 2007
57 years old

Director
TAYLOR, Raymond Patrick
Resigned: 08 December 2009
Appointed Date: 09 August 2007
61 years old

RIGQUIP DRILLING SERVICES LIMITED Events

16 Mar 2017
Director's details changed for Mr Matthew Spence Fraser on 16 March 2017
04 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Registration of charge SC3245940008, created on 9 June 2016
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

22 Apr 2016
Registration of charge SC3245940007, created on 12 April 2016
...
... and 51 more events
21 Dec 2007
Registered office changed on 21/12/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
21 Dec 2007
Ad 09/08/07--------- £ si 1@1=1 £ ic 1/2
18 Aug 2007
Memorandum and Articles of Association
09 Aug 2007
Company name changed mountwest 765 LIMITED\certificate issued on 09/08/07
30 May 2007
Incorporation

RIGQUIP DRILLING SERVICES LIMITED Charges

9 June 2016
Charge code SC32 4594 0008
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
12 April 2016
Charge code SC32 4594 0007
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
11 June 2015
Charge code SC32 4594 0006
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the tenant's interest in the lease of site 2…
28 May 2015
Charge code SC32 4594 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 April 2015
Charge code SC32 4594 0004
Delivered: 29 April 2015
Status: Satisfied on 10 November 2015
Persons entitled: Mark Robertson
Description: Contains floating charge…
28 April 2015
Charge code SC32 4594 0003
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
23 April 2010
Standard security
Delivered: 30 April 2010
Status: Satisfied on 27 April 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground known as site 2 pitmedden industrial estate…
18 January 2008
Bond & floating charge
Delivered: 23 January 2008
Status: Satisfied on 27 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…