Advanced company searchLink opens in new window

RIS RIG INSPECTION SERVICES LIMITED

Company number SC444076

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)
18 Apr 2024 AA Accounts for a dormant company made up to 31 March 2023
18 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
27 Sep 2023 PSC04 Change of details for Mr Andrew Fairnie as a person with significant control on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from The Bungalow Cammachmore Stonehaven Kincardineshire AB39 3NR to Newton Croft Howes Road Bucksburn Aberdeen AB21 9PD on 27 September 2023
14 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
22 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 AD01 Registered office address changed from 58 st. Ternans Road Newtonhill Stonehaven AB39 3PF to The Bungalow Cammachmore Stonehaven Kincardineshire AB39 3NR on 11 May 2015
11 May 2015 CH01 Director's details changed for Mr Andrew Fairnie on 1 May 2015
14 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1