-
RIG CONTROL PRODUCTS LIMITED - 6 King's Gate, Aberdeen, AB15 4EJ, United Kingdom
Company Information
- Company registration number
- SC251873
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 King's Gate
- Aberdeen
- AB15 4EJ 6 King's Gate, Aberdeen, AB15 4EJ UK
Management
- Managing Directors
- BUTLER, Peter John Frank
- KNIGHT, Benjamin Richard
- ROSS, Philip Murray
- Company secretaries
- BURNETT & COMPANY
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-06-26
- Age Of Company 2003-06-26 20 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Phillip Murray Ross
- Mr Peter John Frank Butler
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800M4W67PGTFD5194
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-06-16
- Last Date: 2019-06-02
-
RIG CONTROL PRODUCTS LIMITED Company Description
- RIG CONTROL PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC251873. Its current trading status is "live". It was registered 2003-06-26. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-06-30.It can be contacted at 6 King's Gate .
Get RIG CONTROL PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rig Control Products Limited - 6 King's Gate, Aberdeen, AB15 4EJ, United Kingdom
- 2003-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RIG CONTROL PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-05-25) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-12-06) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-12-01) - AA
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
change-person-director-company-with-change-date (2016-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-person-director-company-with-change-date (2013-07-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
change-corporate-secretary-company-with-change-date (2010-08-11) - CH04
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-03-23) - AA
-
legacy (2009-02-19) - 363a
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-04-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 288b
-
legacy (2007-09-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 287
-
legacy (2006-04-07) - 288c
-
legacy (2006-08-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-20) - AA
-
legacy (2005-09-26) - 288a
-
legacy (2005-08-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-22) - 410(Scot)
-
legacy (2004-09-27) - 288a
-
legacy (2004-09-22) - 88(2)R
-
legacy (2004-09-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-16) - 288a
-
legacy (2003-06-27) - 288b
-
incorporation-company (2003-06-26) - NEWINC