RIGFIT OFFSHORE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SN

Company number SC229316
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, SCOTLAND, IV1 1SN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16. The most likely internet sites of RIGFIT OFFSHORE LIMITED are www.rigfitoffshore.co.uk, and www.rigfit-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Rigfit Offshore Limited is a Private Limited Company. The company registration number is SC229316. Rigfit Offshore Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Rigfit Offshore Limited is 13 Henderson Road Inverness Scotland Iv1 1sn. . MACDONALD, James Donald is a Secretary of the company. HAMILTON, William is a Director of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Roderick James is a Director of the company. Secretary HENDERSON, David has been resigned. Secretary MAIR, Alexander Bruce has been resigned. Secretary JM TAYLOR LIMITED has been resigned. Director DEANS, Elaine has been resigned. Director HAY, Simon Alexander has been resigned. Director HENDERSON, David has been resigned. Director KNOWLES, Brian Andrew has been resigned. Director MAIR, Alexander Bruce has been resigned. Director PIKE, Jonathan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MACDONALD, James Donald
Appointed Date: 27 September 2012

Director
HAMILTON, William
Appointed Date: 11 June 2009
79 years old

Director
MACDONALD, James Donald
Appointed Date: 04 November 2011
60 years old

Director
MACGREGOR, Roderick James
Appointed Date: 11 June 2009
72 years old

Resigned Directors

Secretary
HENDERSON, David
Resigned: 09 September 2005
Appointed Date: 19 March 2002

Secretary
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 11 June 2009

Secretary
JM TAYLOR LIMITED
Resigned: 11 June 2009
Appointed Date: 09 September 2005

Director
DEANS, Elaine
Resigned: 27 March 2002
Appointed Date: 19 March 2002
51 years old

Director
HAY, Simon Alexander
Resigned: 14 June 2004
Appointed Date: 27 March 2002
55 years old

Director
HENDERSON, David
Resigned: 09 September 2005
Appointed Date: 19 March 2002
66 years old

Director
KNOWLES, Brian Andrew
Resigned: 31 May 2016
Appointed Date: 27 March 2002
60 years old

Director
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 11 June 2009
70 years old

Director
PIKE, Jonathan
Resigned: 04 July 2007
Appointed Date: 08 September 2005
51 years old

Persons With Significant Control

Global Energy (Group) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

RIGFIT OFFSHORE LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
...
... and 73 more events
28 Nov 2002
£ nc 1000/100000 22/11/02
23 Oct 2002
Accounting reference date extended from 31/03/03 to 31/05/03
30 Mar 2002
New director appointed
30 Mar 2002
Director resigned
19 Mar 2002
Incorporation

RIGFIT OFFSHORE LIMITED Charges

11 June 2009
Floating charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 January 2003
Bond & floating charge
Delivered: 29 January 2003
Status: Satisfied on 5 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

RIGEX LIMITED RIGFAST LIMITED RIGFIX DEVELOPMENTS LIMITED RIGFIX LTD RIGFONE ELECTRICS LIMITED RIGFOOT FARMS RIGFORD LTD