Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIGGS BAY PROPERTIES LIMITED
Company Information for

RIGGS BAY PROPERTIES LIMITED

6 Bon Accord Square, Aberdeen, AB11 6XU,
Company Registration Number
SC283347
Private Limited Company
Active

Company Overview

About Riggs Bay Properties Ltd
RIGGS BAY PROPERTIES LIMITED was founded on 2005-04-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Riggs Bay Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGGS BAY PROPERTIES LIMITED
 
Legal Registered Office
6 Bon Accord Square
Aberdeen
AB11 6XU
Other companies in AB10
 
Filing Information
Company Number SC283347
Company ID Number SC283347
Date formed 2005-04-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-04-18
Return next due 2024-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-16 01:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGGS BAY PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of RIGGS BAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
JOHN ANTHONY MCLOONE
Director 2005-04-18
JOHN CHARLES PLENDERLEATH
Director 2005-04-18
NEIL BERESFORD ROBB
Director 2005-04-18
COLIN GORDON RUNCIE
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE SOLICITORS
Company Secretary 2005-04-18 2008-02-01
BRIAN REID LTD.
Nominated Secretary 2005-04-18 2005-04-18
STEPHEN MABBOTT LTD.
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
JOHN ANTHONY MCLOONE PR TRUSTEES LIMITED Director 2008-05-26 CURRENT 1999-05-27 Active
JOHN CHARLES PLENDERLEATH PR TRUSTEES LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
NEIL BERESFORD ROBB PR TRUSTEES LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
COLIN GORDON RUNCIE PR TRUSTEES LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCLOONE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES PLENDERLEATH
2020-04-29PSC09Withdrawal of a person with significant control statement on 2020-04-29
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Anderson House 24 Rose Street Aberdeen AB10 1UA
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERESFORD ROBB / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON RUNCIE / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES PLENDERLEATH / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCLOONE / 18/04/2016
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-29CH01Director's details changed for John Charles Plenderleath on 2014-04-01
2014-03-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0118/04/13 ANNUAL RETURN FULL LIST
2012-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-19AR0118/04/12 ANNUAL RETURN FULL LIST
2011-11-24MG01sParticulars of a mortgage or charge / charge no: 11
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0118/04/11 ANNUAL RETURN FULL LIST
2011-04-21CH04SECRETARY'S DETAILS CHNAGED FOR PLENDERLEATH RUNCIE LLP on 2011-04-18
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-26AR0118/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON RUNCIE / 18/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERESFORD ROBB / 18/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLENDERLEATH / 18/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCLOONE / 18/04/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCLOONE / 30/06/2009
2009-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-08-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-09363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-2288(2)RAD 18/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bSECRETARY RESIGNED
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RIGGS BAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGGS BAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-11-24 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-12-11 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-08-14 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-07-20 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-04-12 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-25 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-11-11 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-10-27 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2005-09-17 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RIGGS BAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RIGGS BAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGGS BAY PROPERTIES LIMITED
Trademarks
We have not found any records of RIGGS BAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGGS BAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RIGGS BAY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIGGS BAY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGGS BAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGGS BAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.