RIGDOWN LIMITED

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

    Company NameRIGDOWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298738
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIGDOWN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RIGDOWN LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGDOWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOMETRIC DRILLING LIMITEDApr 18, 2006Apr 18, 2006
    MM&S (5083) LIMITEDMar 13, 2006Mar 13, 2006

    What are the latest accounts for RIGDOWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for RIGDOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2012

    LRESSP

    Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on Aug 20, 2012

    2 pagesAD01

    Termination of appointment of Stanley Thomson Fraser as a director on Apr 30, 2012

    1 pagesTM01

    Director's details changed for Colin David Bousfield on Apr 13, 2012

    2 pagesCH01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 3,000,797.715
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Appointment of Mr William Adamson as a director

    3 pagesAP01

    Termination of appointment of Thomas Pickering as a director

    1 pagesTM01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Business purchase agreement/shareholders agreement 28/06/2011
    RES13

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed geometric drilling LIMITED\certificate issued on 01/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2011

    RES15

    Full accounts made up to Jun 30, 2010

    18 pagesAA

    Annual return made up to Mar 13, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Keith Lough as a director

    1 pagesTM01

    Particulars of variation of rights attached to shares

    6 pagesSH10

    Statement of capital following an allotment of shares on Feb 27, 2011

    • Capital: GBP 3,000,797.715
    6 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 27, 2011

    • Capital: GBP 797.715
    4 pagesSH01

    Sub-division of shares on Feb 27, 2011

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of RIGDOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSFIELD, Colin David
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    151113910001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    151369150001
    ADAMSON, William
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    UkBritish150353400001
    BOUSFIELD, Colin David
    2a Church Street
    Farndon
    NG24 3SW Newark
    Wyke Lodge
    Nottinghamshire
    United Kingdom
    Director
    2a Church Street
    Farndon
    NG24 3SW Newark
    Wyke Lodge
    Nottinghamshire
    United Kingdom
    EnglandBritish36398650003
    DODS, Sarah Jane
    Temple Park Crescent
    Polwarth
    EH11 1HU Edinburgh
    38/6
    Secretary
    Temple Park Crescent
    Polwarth
    EH11 1HU Edinburgh
    38/6
    British139402260001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    FEARNLEY, Kevan Walter
    Lochlane House
    PH7 4HS Crieff
    Perthshire
    Director
    Lochlane House
    PH7 4HS Crieff
    Perthshire
    British74050006
    FRASER, Stanley Thomson
    Sunart, 232 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Director
    Sunart, 232 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    ScotlandScottish28740003
    GREENER, Malcolm
    Muirside Of Craigo
    DD10 9LA Montrose
    Director
    Muirside Of Craigo
    DD10 9LA Montrose
    British59264260004
    JEWELL, Stephen
    216 Queen's Road
    AB15 8DJ Aberdeen
    Director
    216 Queen's Road
    AB15 8DJ Aberdeen
    United KingdomBritish96871570001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001
    MCCAIG, Robert Gordon
    1 Park Place
    Kings Park
    FK7 9JR Stirling
    Director
    1 Park Place
    Kings Park
    FK7 9JR Stirling
    United KingdomBritish79529230001
    PICKERING, Thomas Emslie
    Floor, Laurel House
    Laurelhill Business Park Polmaise Road
    FK7 9JQ Stirling
    1st
    Scotland
    Director
    Floor, Laurel House
    Laurelhill Business Park Polmaise Road
    FK7 9JQ Stirling
    1st
    Scotland
    ScotlandBritish96516490002
    PICKERING, Thomas Emslie
    5 Allan Terrace
    PH1 3FR Inveralmond Perth
    Perthshire
    Director
    5 Allan Terrace
    PH1 3FR Inveralmond Perth
    Perthshire
    ScotlandBritish96516490002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does RIGDOWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Jun 15, 2007
    Delivered On Jun 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hh-102 trailer mounted (100 ton capacity) drilling rig and related equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2007Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 16, 2007
    Delivered On Feb 22, 2007
    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
    • Feb 22, 2007Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does RIGDOWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2013Dissolved on
    Aug 10, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Notesscottish-insolvency-info

    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