Company Information for SPECIALIST RIG SURVEYS LIMITED
14 GARVOCKLEA GARDENS, LAURENCEKIRK, KINCARDINESHIRE, AB30 1BG,
|
Company Registration Number
SC229711
Private Limited Company
Active |
Company Name | |
---|---|
SPECIALIST RIG SURVEYS LIMITED | |
Legal Registered Office | |
14 GARVOCKLEA GARDENS LAURENCEKIRK KINCARDINESHIRE AB30 1BG Other companies in AB30 | |
Company Number | SC229711 | |
---|---|---|
Company ID Number | SC229711 | |
Date formed | 2002-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:39:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORNA ANN WILSON |
||
LAURA ANN WILSON |
||
LORNA ANN WILSON |
||
MARK WILSON |
||
SEAN WILSON |
||
STUART WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SEAN WILSON | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA ANN WILSON | ||
APPOINTMENT TERMINATED, DIRECTOR STUART WILSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN WILSON | |
AP01 | DIRECTOR APPOINTED MISS LAURA ANN WILSON | |
AP01 | DIRECTOR APPOINTED MR STUART WILSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN WILSON / 07/04/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED TOWERRELAY LIMITED CERTIFICATE ISSUED ON 14/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Bank Borrowings Overdrafts | 2013-03-31 | £ 1,489 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 16,955 |
Creditors Due Within One Year | 2012-03-31 | £ 22,889 |
Other Creditors Due Within One Year | 2013-03-31 | £ 3,131 |
Other Creditors Due Within One Year | 2012-03-31 | £ 2,933 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 12,335 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 19,956 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST RIG SURVEYS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 25,939 |
---|---|---|
Current Assets | 2013-03-31 | £ 12,095 |
Current Assets | 2012-03-31 | £ 25,939 |
Debtors | 2013-03-31 | £ 12,095 |
Shareholder Funds | 2012-03-31 | £ 10,145 |
Tangible Fixed Assets | 2013-03-31 | £ 5,000 |
Tangible Fixed Assets | 2012-03-31 | £ 7,095 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SPECIALIST RIG SURVEYS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |