RIGGS BAY PROPERTIES LIMITED

RIGGS BAY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRIGGS BAY PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC283347
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RIGGS BAY PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RIGGS BAY PROPERTIES LIMITED located?

    Registered Office Address
    6 Bon Accord Square
    AB11 6XU Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIGGS BAY PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RIGGS BAY PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2025
    Next Confirmation Statement DueMay 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024
    OverdueNo

    What are the latest filings for RIGGS BAY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Termination of appointment of John Anthony Mcloone as a director on Apr 29, 2020

    1 pagesTM01

    Confirmation statement made on Apr 18, 2020 with updates

    4 pagesCS01

    Notification of Colin Gordon Runcie as a person with significant control on Mar 27, 2020

    2 pagesPSC01

    Notification of Neil Beresford Robb as a person with significant control on Mar 27, 2020

    2 pagesPSC01

    Notification of John Charles Plenderleath as a person with significant control on Mar 27, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 29, 2020

    2 pagesPSC09

    Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on Apr 29, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Anthony Mcloone on Apr 18, 2016

    2 pagesCH01

    Director's details changed for Mr Neil Beresford Robb on Apr 18, 2016

    2 pagesCH01

    Who are the officers of RIGGS BAY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLENDERLEATH RUNCIE LLP
    24 Rose Street
    AB10 1UA Aberdeen
    Anderson House
    Aberdeenshire
    Scotland
    Secretary
    24 Rose Street
    AB10 1UA Aberdeen
    Anderson House
    Aberdeenshire
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO301665
    57068140002
    PLENDERLEATH, John Charles
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Director
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    ScotlandBritishSolicitor142349240001
    ROBB, Neil Beresford
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Director
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    ScotlandBritishSolicitor51342120003
    RUNCIE, Colin Gordon
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Director
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    ScotlandBritishSolicitor52167370001
    SOLICITORS, Plenderleath Runcie
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    Secretary
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    BritishSolicitors107174620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCLOONE, John Anthony
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Director
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    ScotlandBritishSolicitor107174720002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of RIGGS BAY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Beresford Robb
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Mar 27, 2020
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin Gordon Runcie
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Mar 27, 2020
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Charles Plenderleath
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Mar 27, 2020
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for RIGGS BAY PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017Mar 27, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RIGGS BAY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 14, 2011
    Delivered On Nov 24, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    109 morrison drive garthdee aberdeen.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 24, 2011Registration of a charge (MG01s)
    Standard security
    Created On Nov 20, 2009
    Delivered On Dec 11, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2A froghall gardens, aberdeen.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01s)
    Standard security
    Created On Jul 30, 2007
    Delivered On Aug 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    175 merkland lane, aberdeen ABN91997.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Aug 14, 2007Registration of a charge (410)
    Standard security
    Created On Jul 13, 2007
    Delivered On Jul 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    One hundred and fifty eight merkland lane, aberdeen ABN92904.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 20, 2007Registration of a charge (410)
    Standard security
    Created On Mar 28, 2006
    Delivered On Apr 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7C belmont road, aberdeen (title number ABN616).
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    Standard security
    Created On Nov 18, 2005
    Delivered On Nov 25, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor flat, 63 bon accord street, aberdeen ABN12018.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 25, 2005Registration of a charge (410)
    Standard security
    Created On Nov 04, 2005
    Delivered On Nov 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as eastmost first floor flat at 111 menzies road, torry, aberdeen (title number knc 8613).
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    Standard security
    Created On Oct 24, 2005
    Delivered On Nov 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming first floor flat, 39C froghall terrace, aberdeen abn 59352.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 11, 2005Registration of a charge (410)
    Standard security
    Created On Oct 18, 2005
    Delivered On Oct 27, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming second floor flat at 78 walker road, torry, aberdeen knc 7920.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Sep 14, 2005
    Delivered On Sep 17, 2005
    Outstanding
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Sep 17, 2005Registration of a charge (410)

    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