Rigquip International Ltd.

DataGardener
live
Micro

Rigquip International Ltd.

sc305561Private Limited With Share Capital

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA
Incorporated

17/07/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Rigquip International Ltd. (sc305561) is a private limited with share capital incorporated on 17/07/2006 (19 years old) and registered in aberdeen, AB101HA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/07/2006
AB101HA
2 employees

Financial Overview

Total Assets

£372.5K

Liabilities

£71.6K

Net Assets

£300.9K

Cash

£4.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-02-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-05-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-05-2015
Resolution
Category:Resolution
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2012
Legacy
Category:Mortgage
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-11-2011
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:22-09-2011
Termination Secretary Company With Name
Category:Officers
Date:22-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2011
Resolution
Category:Resolution
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2011
Resolution
Category:Resolution
Date:04-05-2011
Memorandum Articles
Category:Incorporation
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2010
Resolution
Category:Resolution
Date:12-05-2010
Termination Director Company With Name
Category:Officers
Date:10-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:19-08-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Capital
Date:03-09-2007
Legacy
Category:Capital
Date:03-09-2007
Resolution
Category:Resolution
Date:03-09-2007
Resolution
Category:Resolution
Date:03-09-2007
Legacy
Category:Address
Date:04-06-2007
Memorandum Articles
Category:Incorporation
Date:04-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2007
Legacy
Category:Officers
Date:20-03-2007
Resolution
Category:Resolution
Date:21-02-2007
Legacy
Category:Capital
Date:20-02-2007

Import / Export

Imports
12 Months9
60 Months50
Exports
12 Months3
60 Months29

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/12/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2, Kirkton Avenue, Dyce, Aberdeen, Aberdeenshire, AB210BF
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Unit 2, Kirkton Avenue, Dyce, Aberdeen, Aberdeenshire, AB210BF

Contact