Rigplan Services Ltd

General information

Name:

Rigplan Services Limited

Office Address:

Thistle House 2nd Floor 24 Thistle Street AB10 1XD Aberdeen

Number: SC256145

Incorporation date: 2003-09-17

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Rigplan Services was created on 17th September 2003 as a Private Limited Company. The firm's registered office can be found at Aberdeen on Thistle House 2nd Floor, 24 Thistle Street. If you want to reach the company by mail, the post code is AB10 1XD. The company registration number for Rigplan Services Ltd is SC256145. It has been already 17 years that Rigplan Services Ltd is no longer featured under the name Freelance Euro Services (mxii). The firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Its latest financial reports describe the period up to 5th April 2022 and the most current confirmation statement was released on 2nd February 2023.

There seems to be a single managing director at the current moment overseeing this limited company, namely Gordon P. who's been executing the director's assignments since 17th September 2003. To help the directors in their tasks, this particular limited company has been utilizing the skillset of Anne P. as a secretary for the last 17 years.

  • Previous company's names
  • Rigplan Services Ltd 2007-11-20
  • Freelance Euro Services (mxii) Limited 2003-09-17

Financial data based on annual reports

Company staff

Anne P.

Role: Secretary

Appointed: 26 October 2007

Latest update: 23 April 2024

Gordon P.

Role: Director

Appointed: 17 September 2003

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: Gordon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gordon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anne P.
Notified on 7 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 9 December 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 25 September 2015
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 2 January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 5th Apr 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2014

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2015

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Powered By Integra Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Fw Accounting Ltd

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies