Advanced company searchLink opens in new window

RIGDOWN LIMITED

Company number SC298738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2013 4.26(Scot) Return of final meeting of voluntary winding up
20 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-10
20 Aug 2012 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 August 2012
08 Aug 2012 TM01 Termination of appointment of Stanley Thomson Fraser as a director on 30 April 2012
23 Apr 2012 CH01 Director's details changed for Colin David Bousfield on 13 April 2012
11 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 3,000,797.715
02 Apr 2012 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
01 Aug 2011 AP01 Appointment of Mr William Adamson as a director
07 Jul 2011 TM01 Termination of appointment of Thomas Pickering as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Business purchase agreement/shareholders agreement 28/06/2011
01 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
01 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
01 Jul 2011 CERTNM Company name changed geometric drilling LIMITED\certificate issued on 01/07/11
  • CONNOT ‐ Change of name notice
01 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-28
25 Mar 2011 AA Full accounts made up to 30 June 2010
21 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Keith Lough as a director
08 Mar 2011 SH10 Particulars of variation of rights attached to shares
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 27 February 2011
  • GBP 3,000,797.715
08 Mar 2011 CC04 Statement of company's objects
08 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 27 February 2011
  • GBP 797.715
08 Mar 2011 SH02 Sub-division of shares on 27 February 2011
08 Mar 2011 SH08 Change of share class name or designation