RIG TECHNOLOGY LIMITED
Overview
| Company Name | RIG TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC106193 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIG TECHNOLOGY LIMITED?
- (9999) /
Where is RIG TECHNOLOGY LIMITED located?
| Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIG TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVALAN LIMITED | Aug 19, 1987 | Aug 19, 1987 |
What are the latest accounts for RIG TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RIG TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Mar 26, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on Mar 26, 2011 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital on Dec 21, 2010
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||||||
Who are the officers of RIG TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163564280001 | |||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146001180001 | ||||||
| OSWALD, Robert Alan | Secretary | 280 Queens Road AB15 8DR Aberdeen Aberdeenshire | British | 815730001 | ||||||
| STEWART, David | Secretary | 36 Carlton Place AB15 4BQ Aberdeen | British | 57518780001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BAILEY, Marshall | Director | Duddo House Duddo TD15 2PS Berwick Upon Tweed Northumberland | British | 64011500001 | ||||||
| BOYADJIEFF, George Ivan | Director | 5386 Ruralridge Circle Anaheim California Usa | Usa | 82670001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| KERTSON, Richard Arthur | Director | 4734 Via Lane Primavera Yorba Linda California Usa | Usa | 82700001 | ||||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||
| NEIDHARDT, Dietmar Jurgen | Director | 129 Grogans Point Road TX 77380 The Woodlands Texas Usa | German | 58550540001 | ||||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||
| SUTHERLIN, Michael Wayne | Director | 2907 Pebble Drive Corona Del Mar 92625 California Usa | American | 52681410002 |
Does RIG TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Sep 30, 1992 Delivered On Oct 09, 1992 | Outstanding | ||
Short particulars This charge was accepted in error. It should have been for company SC 64468. | ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 12, 1988 Delivered On Apr 22, 1988 | 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
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Apr 12, 1988 Delivered On Apr 15, 1988 | 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
| ||||
Transactions
| ||||
| ||||
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