RIGBLAST PLANT LIMITED

RIGBLAST PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIGBLAST PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085147
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGBLAST PLANT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is RIGBLAST PLANT LIMITED located?

    Registered Office Address
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGBLAST PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    R-PLANT LIMITEDNov 23, 1983Nov 23, 1983

    What are the latest accounts for RIGBLAST PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RIGBLAST PLANT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIGBLAST PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 09, 2014

    • Capital: GBP 10.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Appointment of Colin Carrick Watson as a secretary

    3 pagesAP03

    Appointment of Colin Carrick Watson as a director

    3 pagesAP01

    Termination of appointment of Andrew Glen as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Mr David Miller Workman on Jul 01, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Lundie Glen on Jul 01, 2011

    1 pagesCH03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Andrew Lundie Glen as a secretary

    3 pagesAP03

    Appointment of Mr David Miller Workman as a director

    3 pagesAP01

    Who are the officers of RIGBLAST PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    British162992150001
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    ScotlandBritishLawyer And Company Director162886860001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Secretary
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    British76601180002
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    BritishFinance Director50248110002
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    British161186540001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Director
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishAccountant76601180002
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishManaging Director Uk45324080001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritishAccountant102208940001
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishCompany Director136094220002
    DRUMMOND, Robert Sommerville
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    BritishOperations Manager50682230001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    POYNTON, William
    Drumglar
    Whitecairns
    Balmedie
    Aberdeen
    Director
    Drumglar
    Whitecairns
    Balmedie
    Aberdeen
    BritishEngineer35032930001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti-Corrosion Engineer15648940002
    RAY, John William
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    Director
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    BritishAnti-Corrosion Engineer15648940001
    WORKMAN, David Miller
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    Director
    Norfolk House
    Pitmedden Road
    AB21 0DP Dyce
    Aberdeen
    ScotlandBritishDirector64928850001

    Does RIGBLAST PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 24, 1998
    Delivered On Sep 01, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 1998Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 28, 1984
    Delivered On Apr 09, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0