Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIGQUIP INTERNATIONAL LTD.
Company Information for

RIGQUIP INTERNATIONAL LTD.

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC305561
Private Limited Company
Active

Company Overview

About Rigquip International Ltd.
RIGQUIP INTERNATIONAL LTD. was founded on 2006-07-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Rigquip International Ltd. is a Private Limited Company registered in 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
RIGQUIP INTERNATIONAL LTD.
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Previous Names
INTERNATIONAL DRILLING EQUIPMENT LTD11/08/2011
HITEC PRODUCTS DRILLING UK LTD.12/05/2010
DRILLING EQUIPMENT SERVICES LIMITED01/06/2007
Filing Information
Company Number SC305561
Company ID Number SC305561
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGQUIP INTERNATIONAL LTD.
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 RIGQUIP INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2015-04-28
CRAIG KELLY FRASER
Director 2006-07-17
MATTHEW SPENCE FRASER
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM ROBERTSON
Director 2011-08-05 2015-04-28
LC SECRETARIES LIMITED
Company Secretary 2011-09-09 2015-01-07
LESLEY FRASER
Company Secretary 2006-07-17 2011-09-09
TROND SEL
Director 2009-10-26 2010-05-06
DAG OYVIND MELING
Director 2006-10-03 2009-10-26
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-07-17 2006-07-17
ABERGAN REED LIMITED
Director 2006-07-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LC SECRETARIES LIMITED KINGSMILLS HOTEL (INVERNESS) LIMITED Company Secretary 2018-06-14 CURRENT 2007-06-12 Active
LC SECRETARIES LIMITED IAN CRUICKSHANK (POTATOES) LIMITED Company Secretary 2018-06-05 CURRENT 1984-07-16 Active
LC SECRETARIES LIMITED GILLANDERS MOTORS LIMITED Company Secretary 2018-05-22 CURRENT 1999-09-27 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES INVESTMENT LIMITED Company Secretary 2018-04-16 CURRENT 2007-09-19 Active
LC SECRETARIES LIMITED ISOL8 LIMITED Company Secretary 2018-04-13 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED STARK VENTURES LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
LC SECRETARIES LIMITED MORCON WEST AFRICA LIMITED Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
LC SECRETARIES LIMITED PLUS FACTOR PROPERTIES LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
LC SECRETARIES LIMITED PLUS FACTOR HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
LC SECRETARIES LIMITED DALES FARMS (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 2016-06-28 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES LIMITED Company Secretary 2018-02-01 CURRENT 1996-03-07 Active
LC SECRETARIES LIMITED DALES ENGINEERING LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED DALES PROPERTIES (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED PUREWELL SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED BHI PROPERTY SERVICES LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
LC SECRETARIES LIMITED R.I.M. FABRICATIONS LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
LC SECRETARIES LIMITED CSD SCOTLAND LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
LC SECRETARIES LIMITED K E PROPERTIES LIMITED Company Secretary 2017-12-19 CURRENT 2001-05-14 Active
LC SECRETARIES LIMITED INTEGRAL FACILITIES MANAGEMENT LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
LC SECRETARIES LIMITED RUSSELL'S COUNTRY STORE LTD. Company Secretary 2017-11-30 CURRENT 2008-08-18 Active
LC SECRETARIES LIMITED WESTBURN PROPERTIES LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
LC SECRETARIES LIMITED FORUM BAR & CLUB LIMITED Company Secretary 2017-11-21 CURRENT 2003-09-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED PALOAK LIMITED Company Secretary 2017-11-16 CURRENT 1979-08-10 Active
LC SECRETARIES LIMITED GORE VEGA LIMITED Company Secretary 2017-11-15 CURRENT 2003-08-07 Active
LC SECRETARIES LIMITED CRAIG GROUP LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
LC SECRETARIES LIMITED J P COMPLETION SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
LC SECRETARIES LIMITED JACKEL INVESTMENTS LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
LC SECRETARIES LIMITED BRITCOL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
LC SECRETARIES LIMITED KINSLEY ABERDEEN LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED BRAMBLE BUSH LIMITED Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LC SECRETARIES LIMITED WKC PROPERTIES LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LC SECRETARIES LIMITED WIZZDIM LTD Company Secretary 2017-06-06 CURRENT 2010-09-17 Active
LC SECRETARIES LIMITED TWELVE NESS WALK LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED PBJJ EUROPE LIMITED Company Secretary 2017-04-18 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED GRANITE ROCK CASINO LIMITED Company Secretary 2017-04-18 CURRENT 2003-02-04 Liquidation
LC SECRETARIES LIMITED P B DEVELOPMENT COMPANY LIMITED Company Secretary 2017-04-18 CURRENT 1986-03-13 Active
LC SECRETARIES LIMITED CARLTON ROCK LIMITED Company Secretary 2017-04-13 CURRENT 2001-03-20 Active
LC SECRETARIES LIMITED TYRESERVICES ABERDEEN LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
LC SECRETARIES LIMITED AL QUDRA DRILLING COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Active
LC SECRETARIES LIMITED EMQ LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
LC SECRETARIES LIMITED SO... ABERDEEN LIMITED Company Secretary 2017-01-12 CURRENT 2017-01-12 Active
LC SECRETARIES LIMITED COMPLYANTS LTD Company Secretary 2017-01-10 CURRENT 2017-01-10 Active
LC SECRETARIES LIMITED JNF HOLDINGS LIMITED Company Secretary 2016-11-17 CURRENT 2016-08-24 Active
LC SECRETARIES LIMITED WATERLANE DEVELOPMENTS LIMITED Company Secretary 2016-10-05 CURRENT 1993-07-09 Active
LC SECRETARIES LIMITED ECLAD LIMITED Company Secretary 2016-09-05 CURRENT 2000-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED AQUA HEBRIDES LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active
LC SECRETARIES LIMITED EVOKE IT LIMITED Company Secretary 2016-07-28 CURRENT 2011-11-01 Liquidation
LC SECRETARIES LIMITED NORMAND MAXIMUS OPERATIONS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-04 Active
LC SECRETARIES LIMITED NORMAND MAXIMUS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-01 Active
LC SECRETARIES LIMITED MORAY LEISURE (TRADING) LIMITED Company Secretary 2016-06-27 CURRENT 1993-04-23 Active
LC SECRETARIES LIMITED MORAY LEISURE LIMITED Company Secretary 2016-06-27 CURRENT 1993-07-28 Active
LC SECRETARIES LIMITED AVIATION LOGISTICS GROUP LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
LC SECRETARIES LIMITED WARD PROPERTY LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LC SECRETARIES LIMITED HYDRAWELL UK LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active
LC SECRETARIES LIMITED MINDLOCK LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED OM'GG LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED CUL HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED SCES LTD. Company Secretary 2016-03-22 CURRENT 2002-08-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED ORGANIC POTATO GROWERS (SCOTLAND) LIMITED Company Secretary 2016-03-15 CURRENT 2001-06-21 Active
LC SECRETARIES LIMITED HAUL MY GG LIMITED Company Secretary 2016-03-10 CURRENT 2016-03-10 Active
LC SECRETARIES LIMITED ENTERRA LIMITED Company Secretary 2016-03-02 CURRENT 2016-02-19 In Administration
LC SECRETARIES LIMITED MUIR MATHESON AVIATION LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
LC SECRETARIES LIMITED PRESSERV LIMITED Company Secretary 2016-01-21 CURRENT 1998-12-02 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD UK LIMITED Company Secretary 2016-01-07 CURRENT 2003-02-25 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2008-03-08 Active
LC SECRETARIES LIMITED SPECIALISED OILFIELD SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2011-10-31 Liquidation
LC SECRETARIES LIMITED EMPLOYERLED LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLOCKWISE TECHNOLOGIES LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
LC SECRETARIES LIMITED MCGREGOR TECH HOLDINGS LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
LC SECRETARIES LIMITED OCTOPUS COMPLETIONS LIMITED Company Secretary 2015-10-08 CURRENT 2015-03-19 Active
LC SECRETARIES LIMITED NORTH WOODS BUSINESS PARK LIMITED Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
LC SECRETARIES LIMITED IMHANZ LIMITED Company Secretary 2015-08-26 CURRENT 2013-11-27 Dissolved 2016-04-26
LC SECRETARIES LIMITED TAFFANDY PROPERTIES LTD Company Secretary 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED AZOTH AI LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Liquidation
LC SECRETARIES LIMITED NORTHERN ENGINEERING & WELDING CO. LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
LC SECRETARIES LIMITED BALGOWNIE RENTALS LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-03 In Administration
LC SECRETARIES LIMITED MOHN TECHNOLOGY LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
LC SECRETARIES LIMITED BALGOWNIE LIMITED Company Secretary 2015-05-28 CURRENT 1973-07-13 In Administration
LC SECRETARIES LIMITED WIDOW'S OIL LIMITED Company Secretary 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIGQUIP LTD Company Secretary 2015-04-28 CURRENT 2011-05-20 Active
LC SECRETARIES LIMITED RIGQUIP DRILLING SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED ABERVET LIMITED Company Secretary 2015-04-17 CURRENT 2015-04-17 Active
LC SECRETARIES LIMITED RIGQUIP HOLDINGS LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED BLUESHIFT INTERNATIONAL MATERIALS (UK) LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED SUBSEA INTERNATIONAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED CRAIG INTERNATIONAL SUPPLIES LIMITED Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
LC SECRETARIES LIMITED CAMIESTONE LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LC SECRETARIES LIMITED HASS247 LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LC SECRETARIES LIMITED PLEXUS LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
LC SECRETARIES LIMITED SIRIUS ROTATING EQUIPMENT SOLUTIONS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2016-12-27
LC SECRETARIES LIMITED EQ MEDIA (SCOTLAND) LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-06-07
LC SECRETARIES LIMITED THOMSON ROOFING LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
LC SECRETARIES LIMITED ENNSUB GROUP LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-01-17
LC SECRETARIES LIMITED ABERVET 2015 LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
LC SECRETARIES LIMITED DEEPWELL UK LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Liquidation
LC SECRETARIES LIMITED R.H. MILLER (AGRICULTURAL) LIMITED Company Secretary 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
LC SECRETARIES LIMITED EFAB LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-05 Active
LC SECRETARIES LIMITED EBLAST LIMITED Company Secretary 2014-07-23 CURRENT 1999-12-06 Active
LC SECRETARIES LIMITED FORTH ESTUARY ENGINEERING LIMITED Company Secretary 2014-07-15 CURRENT 1983-11-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED FIRTH PAINTERS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-03 Dissolved 2018-01-09
LC SECRETARIES LIMITED GRANGEMOUTH SHIP REPAIRS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-06 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES (GREENOCK) LIMITED Company Secretary 2014-07-15 CURRENT 1987-06-24 Active
LC SECRETARIES LIMITED FORTH GROUP LIMITED Company Secretary 2014-07-15 CURRENT 2002-02-04 Active
LC SECRETARIES LIMITED THE ORTHODONTIC CLINIC LTD. Company Secretary 2014-07-03 CURRENT 2005-09-09 Active
LC SECRETARIES LIMITED EGROUP SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
LC SECRETARIES LIMITED PF FOURTEEN LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
LC SECRETARIES LIMITED TREEHOUSE PROPERTIES ABERDEEN LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
LC SECRETARIES LIMITED GARDINER INVESTMENTS LIMITED Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Dissolved 2016-08-16
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON DEVELOPMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Active - Proposal to Strike off
LC SECRETARIES LIMITED SAPPHIRE ORTHODONTICS LIMITED Company Secretary 2014-03-12 CURRENT 2014-03-12 Active
LC SECRETARIES LIMITED PLANET GORDON LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED RENEWABLE INNOVATIVE SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-05
LC SECRETARIES LIMITED LOCHGREENS FARM LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
LC SECRETARIES LIMITED ABERDEEN SHEET METAL LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-28 Active
LC SECRETARIES LIMITED OLDMELDRUM PROPERTIES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
LC SECRETARIES LIMITED DYNAMIC WINCH LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-11-07
LC SECRETARIES LIMITED INVERURIE LAUNDRY COMPANY LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
LC SECRETARIES LIMITED J-TECH DESIGN AND CONSULTANCY SERVICES LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2018-02-06
LC SECRETARIES LIMITED GRAMPIAN CHILDREN'S RESPITE CARE Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
LC SECRETARIES LIMITED MODENZA INTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
LC SECRETARIES LIMITED WILLIAM WHYTE HOLDCO LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-08-20
LC SECRETARIES LIMITED COMMERCIAL SERVICES (SCOTLAND) LTD. Company Secretary 2013-10-11 CURRENT 2001-10-25 Dissolved 2018-02-07
LC SECRETARIES LIMITED CLOCKWORK ENGINEERING LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-01-20
LC SECRETARIES LIMITED DICK FLEMING COMMUNICATIONS LIMITED Company Secretary 2013-10-09 CURRENT 1975-03-19 Active
LC SECRETARIES LIMITED ENNSUB LTD Company Secretary 2013-09-13 CURRENT 2012-08-13 Liquidation
LC SECRETARIES LIMITED SCOTGRIP INTERNATIONAL LIMITED Company Secretary 2013-08-27 CURRENT 1991-03-04 Active
LC SECRETARIES LIMITED SOUTHWEST 53 LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLEARCOST ENERGY (GB) LIMITED Company Secretary 2013-08-01 CURRENT 2010-08-27 Active
LC SECRETARIES LIMITED CLEARCOST ENERGY LIMITED Company Secretary 2013-08-01 CURRENT 1997-01-23 Active
LC SECRETARIES LIMITED CO2DEEPSTORE (ASPEN) LIMITED Company Secretary 2013-07-31 CURRENT 2010-09-28 Active
LC SECRETARIES LIMITED CO2DEEPSTORE LIMITED Company Secretary 2013-07-31 CURRENT 2007-03-26 Active
LC SECRETARIES LIMITED WEST END APARTMENTS (ABERDEEN) LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27
LC SECRETARIES LIMITED CAPE WEST LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
LC SECRETARIES LIMITED AXIMIR LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED PALE BLUE DOT ENERGY LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED LEDGE 1109 LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-06-30
LC SECRETARIES LIMITED KHL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KIRKWOOD COMMERCIAL PARK LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KCPL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KHIL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED INSTALLATION & MAINTENANCE SERVICES (ABERDEEN) LIMITED Company Secretary 2013-05-20 CURRENT 2012-04-19 Active
LC SECRETARIES LIMITED LLOYD GRIFFITHS LIMITED Company Secretary 2013-05-15 CURRENT 2007-05-29 Active
LC SECRETARIES LIMITED EIS WASTE SERVICES LIMITED Company Secretary 2013-04-26 CURRENT 2003-08-29 Active
LC SECRETARIES LIMITED FALCONER & WATSON LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-10-04
LC SECRETARIES LIMITED DORMANTCO LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Active
LC SECRETARIES LIMITED AAB TRUSTEE COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
LC SECRETARIES LIMITED CARESTOWN STEADING LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-04-03
LC SECRETARIES LIMITED MENTOR PETROLEUM LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
LC SECRETARIES LIMITED GLENBARRY HOMES (UDNY) LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Dissolved 2015-09-11
LC SECRETARIES LIMITED GLENBARRY CONSTRUCTION LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED CORSKELLIE FARMS LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED ABERDEEN EXPORT LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
LC SECRETARIES LIMITED FORTY THIRD MINUTE PRODUCTIONS LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED MUIR MATHESON OVERSEAS LIMITED Company Secretary 2012-11-30 CURRENT 1974-06-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED MIROS SCOTLAND LIMITED Company Secretary 2012-11-30 CURRENT 1998-02-09 Active
LC SECRETARIES LIMITED GLENBARRY HOMES (KEITH) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-10
LC SECRETARIES LIMITED GLENBARRY HOMES (HUNTLY) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-17
LC SECRETARIES LIMITED CYCLIC INPUT LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED BEFRIENDERS HIGHLAND LIMITED Company Secretary 2012-10-31 CURRENT 1999-09-14 Active
LC SECRETARIES LIMITED MFW PROPERTY DEVELOPMENT LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED OATS TRADING LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
LC SECRETARIES LIMITED TRIYARDS UK LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED ACCOMMODATE ENERGY LIMITED Company Secretary 2012-08-01 CURRENT 2012-08-01 Dissolved 2016-02-23
LC SECRETARIES LIMITED BORDER FARM SUPPLIES LIMITED Company Secretary 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
LC SECRETARIES LIMITED G. H. FISH LIMITED Company Secretary 2012-07-13 CURRENT 1985-01-28 Dissolved 2017-10-07
LC SECRETARIES LIMITED STATION GARAGE (GRAMPIAN) LIMITED Company Secretary 2012-07-13 CURRENT 2002-11-08 Active
LC SECRETARIES LIMITED TRAVELSTOCK (PACKAGING) LIMITED Company Secretary 2012-07-13 CURRENT 1980-02-12 Active
LC SECRETARIES LIMITED CAIRN CONTRACTS (ABERDEEN) LIMITED Company Secretary 2012-07-13 CURRENT 1990-06-21 Liquidation
LC SECRETARIES LIMITED MURISON COMMERCIALS LIMITED Company Secretary 2012-07-13 CURRENT 1989-02-24 Active
LC SECRETARIES LIMITED AB SCAFF LIMITED Company Secretary 2012-07-13 CURRENT 1994-08-29 Active
LC SECRETARIES LIMITED AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED Company Secretary 2012-07-13 CURRENT 1998-06-10 Active
LC SECRETARIES LIMITED JOHN S. FINDLATER (SKENE) LIMITED Company Secretary 2012-07-13 CURRENT 2001-05-16 Active
LC SECRETARIES LIMITED CARRDON LIMITED Company Secretary 2012-07-13 CURRENT 2003-07-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED TERTOWIE LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
LC SECRETARIES LIMITED GILCOMSTON CHURCH Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
LC SECRETARIES LIMITED RIGDELUGE LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED RIGDELUGE GLOBAL LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED KELTEC PEOPLE LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
LC SECRETARIES LIMITED AMD PROPERTY (ABERDEEN) LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
LC SECRETARIES LIMITED TIMROW ENERGY LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active
LC SECRETARIES LIMITED ORGANIC SURGE LIMITED Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED MARINETRONIX LIMITED Company Secretary 2011-12-07 CURRENT 2005-11-28 Active
LC SECRETARIES LIMITED KIRKHILL INVESTMENTS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2016-05-24
LC SECRETARIES LIMITED X-SUBSEA ATLANTIC LIMITED Company Secretary 2011-11-11 CURRENT 2004-08-12 Dissolved 2016-05-23
LC SECRETARIES LIMITED X-SUBSEA UK LIMITED Company Secretary 2011-11-11 CURRENT 1994-02-21 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ENOCELL LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
LC SECRETARIES LIMITED SQUIRE SPECIALIST SUPPORT SERVICES (S4) LIMITED Company Secretary 2011-10-27 CURRENT 2009-01-26 Liquidation
LC SECRETARIES LIMITED ALERT INVESTMENTS LIMITED Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED ALLYN (ABERDEEN) LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
LC SECRETARIES LIMITED LOMAX BUSINESS SOLUTIONS LIMITED Company Secretary 2011-08-15 CURRENT 2011-08-15 Active
LC SECRETARIES LIMITED TECHTONIX LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Dissolved 2016-08-16
LC SECRETARIES LIMITED TENDEKA OIL AND GAS SERVICES LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-12-06
LC SECRETARIES LIMITED KL VISIONS LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-10-09
LC SECRETARIES LIMITED ASPIRE FOR AFRICA LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-05-30
LC SECRETARIES LIMITED MARINE TRANSPORT & LOGISTICS LIMITED Company Secretary 2011-02-25 CURRENT 2001-10-25 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOSE (CAMLAN) LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2017-11-16
LC SECRETARIES LIMITED INTERWELL LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
LC SECRETARIES LIMITED LEDGE 1098 LIMITED Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
LC SECRETARIES LIMITED MALTHUS UNITEAM (UK) LIMITED Company Secretary 2010-12-20 CURRENT 2010-12-20 Active
LC SECRETARIES LIMITED A G D DUFF & PARTNERS LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
LC SECRETARIES LIMITED AAB NOMINEE COMPANY LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
LC SECRETARIES LIMITED ETEST LIMITED Company Secretary 2010-12-01 CURRENT 2006-09-25 Active
LC SECRETARIES LIMITED AAB WEALTH LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Active
LC SECRETARIES LIMITED MIDLAND FEED SERVICES LIMITED Company Secretary 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
LC SECRETARIES LIMITED SCOTEID.COM LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
LC SECRETARIES LIMITED JOHN HUTCHESON LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
LC SECRETARIES LIMITED FFOLKES OFFSHORE LTD Company Secretary 2010-06-30 CURRENT 2009-05-08 Active
LC SECRETARIES LIMITED RENAISSANCE PROPERTY SCOTLAND LIMITED Company Secretary 2010-06-04 CURRENT 2004-06-09 Active
LC SECRETARIES LIMITED CUT NUCLEAR UK LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED BROADSHADE DEVELOPMENT COMPANY LIMITED Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-05-02
LC SECRETARIES LIMITED DAVID KILLOH MEAT CO. LTD. Company Secretary 2010-04-10 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED PROSAFE OFFSHORE LIMITED Company Secretary 2010-03-15 CURRENT 1997-02-19 Active
LC SECRETARIES LIMITED PROSAFE (UK) HOLDINGS LIMITED Company Secretary 2010-03-15 CURRENT 1997-07-08 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 594 LIMITED Company Secretary 2010-03-10 CURRENT 2005-04-13 Active
LC SECRETARIES LIMITED COPLAND MOTORS LIMITED Company Secretary 2010-02-12 CURRENT 1986-05-08 Active
LC SECRETARIES LIMITED ATHOLLS LIMITED Company Secretary 2010-01-29 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED FREELAND FREIGHT SERVICE LIMITED Company Secretary 2010-01-25 CURRENT 1976-05-04 Active
LC SECRETARIES LIMITED J. & D. HENDERSON (BRIDGETON) LIMITED Company Secretary 2010-01-25 CURRENT 1976-04-28 Active
LC SECRETARIES LIMITED AMOS EUROPE (UK) LIMITED Company Secretary 2009-12-18 CURRENT 2008-12-04 Active
LC SECRETARIES LIMITED MCM O'DRILL (UK) LIMITED Company Secretary 2009-12-09 CURRENT 1997-03-19 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 810 LIMITED Company Secretary 2009-12-07 CURRENT 2008-05-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED KIRKWOOD CONSTRUCTION LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
LC SECRETARIES LIMITED W. & H. LESLIE LIMITED Company Secretary 2009-12-06 CURRENT 1972-06-19 Active
LC SECRETARIES LIMITED SCREEDFLO (ABERDEEN) LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Dissolved 2018-03-06
LC SECRETARIES LIMITED ATLANTIC OFFSHORE CREWING SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Active
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES LTD Company Secretary 2009-11-20 CURRENT 1983-06-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES HOLDINGS LTD Company Secretary 2009-11-20 CURRENT 2006-10-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOWITT PROPERTY SERVICES LIMITED Company Secretary 2009-11-13 CURRENT 2009-11-13 Active
LC SECRETARIES LIMITED CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Company Secretary 2009-11-04 CURRENT 1976-08-03 Active
LC SECRETARIES LIMITED DULAINEY INVESTMENTS LIMITED Company Secretary 2009-10-29 CURRENT 2003-06-16 Active
LC SECRETARIES LIMITED ABERDEEN MEAT MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 1993-08-20 Dissolved 2014-01-17
LC SECRETARIES LIMITED YPM 2012 LIMITED Company Secretary 2009-10-01 CURRENT 1990-11-06 Active
LC SECRETARIES LIMITED THAINSTONE EVENTS LIMITED Company Secretary 2009-10-01 CURRENT 1986-04-10 Active
LC SECRETARIES LIMITED SCOTCH PREMIER MEAT LIMITED Company Secretary 2009-10-01 CURRENT 1990-02-15 Active
LC SECRETARIES LIMITED TASTE OF GRAMPIAN LIMITED Company Secretary 2009-10-01 CURRENT 1999-10-07 Active
LC SECRETARIES LIMITED ABERDEEN & NORTHERN (ESTATES) LIMITED Company Secretary 2009-10-01 CURRENT 1986-07-28 Active
LC SECRETARIES LIMITED EVOLUTION DANCE SCHOOL LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LC SECRETARIES LIMITED NEPTUNE DEEPTECH SYMONS LTD Company Secretary 2008-01-25 CURRENT 2005-12-01 Dissolved 2016-07-12
LC SECRETARIES LIMITED MMA OFFSHORE SERVICES LTD Company Secretary 2008-01-25 CURRENT 1994-05-12 Active
LC SECRETARIES LIMITED THE ST ANDREW STREET HOTEL COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Liquidation
LC SECRETARIES LIMITED OPAMS LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2014-04-04
LC SECRETARIES LIMITED GBA 2 LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-05-30
LC SECRETARIES LIMITED BLOSSOMVALE SCOTLAND HOLDINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED CUMBERLAND CATHODIC PROTECTION LIMITED Company Secretary 2007-12-04 CURRENT 2004-01-06 Active
LC SECRETARIES LIMITED ATLANTIC OFFSHORE RESCUE LIMITED Company Secretary 2007-11-29 CURRENT 2006-07-13 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ATLANTIC OFFSHORE ABERDEEN LIMITED Company Secretary 2007-11-29 CURRENT 2006-09-07 Dissolved 2018-01-09
LC SECRETARIES LIMITED ATLANTIC OFFSHORE SCOTLAND LIMITED Company Secretary 2007-11-29 CURRENT 2007-02-16 Active
LC SECRETARIES LIMITED IDEALITY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
LC SECRETARIES LIMITED CUTTING UNDERWATER TECHNOLOGIES LTD. Company Secretary 2007-07-26 CURRENT 1999-07-09 Active
LC SECRETARIES LIMITED DAN MOR DEVELOPMENTS LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
LC SECRETARIES LIMITED EMAS CHIYODA SUBSEA SERVICES (UK) LIMITED Company Secretary 2007-06-22 CURRENT 2007-04-17 Liquidation
LC SECRETARIES LIMITED CLAYMORE HOMES LIMITED Company Secretary 2007-06-15 CURRENT 2007-01-24 Active
LC SECRETARIES LIMITED A B ROBB LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
LC SECRETARIES LIMITED TREND PRODUCTIONS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
LC SECRETARIES LIMITED MICHAEL CRAIG (BUILDERS) LIMITED Company Secretary 2007-02-16 CURRENT 2001-08-16 Liquidation
LC SECRETARIES LIMITED SEIMTEC LIMITED Company Secretary 2006-09-15 CURRENT 2006-03-28 In Administration
LC SECRETARIES LIMITED ROBERT TATE SIGNS LIMITED Company Secretary 2006-06-29 CURRENT 1979-09-11 Dissolved 2018-07-03
LC SECRETARIES LIMITED ACLARO SOFTWORKS (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-01-23
LC SECRETARIES LIMITED ANSCO (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED CARR-HILL AB10 LTD Company Secretary 2006-05-08 CURRENT 1985-06-13 Active
LC SECRETARIES LIMITED ORCA PHOTOGRAPHICS LIMITED Company Secretary 2006-04-03 CURRENT 1989-07-28 Dissolved 2015-03-13
LC SECRETARIES LIMITED LINNET ENTERPRISES LIMITED Company Secretary 2006-04-03 CURRENT 2001-10-22 Dissolved 2016-03-01
LC SECRETARIES LIMITED GT SEAFOODS IMPORT/EXPORT LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-11 Dissolved 2016-01-05
LC SECRETARIES LIMITED MARITEAM LIMITED Company Secretary 2006-04-03 CURRENT 1990-06-05 Dissolved 2017-05-23
LC SECRETARIES LIMITED WEST AFRICAN ACTION UK LIMITED Company Secretary 2006-04-03 CURRENT 2000-08-24 Dissolved 2017-05-23
LC SECRETARIES LIMITED HARBRO LIMITED Company Secretary 2006-04-03 CURRENT 2002-04-25 Active
LC SECRETARIES LIMITED MICHAEL BROWN ELECTRICAL LIMITED Company Secretary 2006-04-03 CURRENT 2005-11-17 Active
LC SECRETARIES LIMITED THE GOLDCREST COMPANY (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1972-08-14 Active
LC SECRETARIES LIMITED LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Company Secretary 2006-04-03 CURRENT 1995-11-30 Dissolved 2018-05-15
LC SECRETARIES LIMITED INSIGHT (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1997-08-19 Active
LC SECRETARIES LIMITED LONDON SHETLAND SECURITIES LIMITED Company Secretary 2006-04-03 CURRENT 1998-12-22 Active
LC SECRETARIES LIMITED WEALTHWAY LIMITED Company Secretary 2006-04-03 CURRENT 2000-05-25 Active
LC SECRETARIES LIMITED SFM CONSULTANCY SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2002-09-10 Liquidation
LC SECRETARIES LIMITED MICHAEL RASMUSSEN ASSOCIATES LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIO PRESTIGE PERFORMANCE (UK) LIMITED Company Secretary 2006-04-03 CURRENT 2004-01-29 Active
LC SECRETARIES LIMITED PROCUREALL LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 Active
LC SECRETARIES LIMITED E.C. MATHESON & SON LIMITED Company Secretary 2006-04-03 CURRENT 1933-03-14 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES LIMITED Company Secretary 2006-04-03 CURRENT 1984-10-15 Active
LC SECRETARIES LIMITED L & N (SCOTLAND) LIMITED Company Secretary 2006-04-03 CURRENT 1996-03-05 Active
LC SECRETARIES LIMITED OUTDOOR ACCESS TRUST FOR SCOTLAND Company Secretary 2006-04-03 CURRENT 1998-06-01 Active
LC SECRETARIES LIMITED NORTHCOTE SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2001-06-18 Active
LC SECRETARIES LIMITED MACFARLANE TECHNOLOGY LIMITED Company Secretary 2006-04-03 CURRENT 2003-02-14 Active
LC SECRETARIES LIMITED G.F. FARQUHAR (FARMS) LIMITED Company Secretary 2006-04-03 CURRENT 2003-06-10 Active
LC SECRETARIES LIMITED LSE REALISATION LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 In Administration/Administrative Receiver
LC SECRETARIES LIMITED NORTH SEA ADVISORY COUNCIL Company Secretary 2006-04-03 CURRENT 2004-09-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED NESSGRO LIMITED Company Secretary 2006-04-03 CURRENT 2004-10-05 Active
CRAIG KELLY FRASER RIGQUIP HOLDINGS LIMITED Director 2015-03-30 CURRENT 2015-03-17 Active
CRAIG KELLY FRASER RIGQUIP DRILLING SERVICES LIMITED Director 2011-08-05 CURRENT 2007-05-30 Active
CRAIG KELLY FRASER RIGQUIP LTD Director 2011-05-20 CURRENT 2011-05-20 Active
MATTHEW SPENCE FRASER RIGQUIP LTD Director 2015-04-28 CURRENT 2011-05-20 Active
MATTHEW SPENCE FRASER RIGQUIP DRILLING SERVICES LIMITED Director 2015-04-28 CURRENT 2007-05-30 Active
MATTHEW SPENCE FRASER RIGQUIP HOLDINGS LIMITED Director 2015-03-30 CURRENT 2015-03-17 Active
ROSEMARY CATON PRATT SPARROW HALL FURNITURE LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-09-16

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-12Director's details changed for Mr Matthew Spence Fraser on 2022-04-01
2023-04-12Director's details changed for Mr Craig Kelly Fraser on 2022-04-01
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-11Compulsory strike-off action has been discontinued
2021-12-11DISS40Compulsory strike-off action has been discontinued
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-02-27466(Scot)Alter floating charge SC3055610003
2020-02-24466(Scot)Alter floating charge SC3055610005
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3055610005
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 121000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 121000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-03-16CH01Director's details changed for Mr Matthew Spence Fraser on 2017-03-16
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 121000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3055610004
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 121000
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG KELLY FRASER / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SPENCE FRASER / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SPENCE FRASER / 16/07/2015
2015-05-28466(Scot)Alter floating charge SC3055610003
2015-05-26466(Scot)Alter floating charge SC3055610004
2015-05-01AP01DIRECTOR APPOINTED MR MATTHEW SPENCE FRASER
2015-05-01AP04Appointment of Lc Secretaries Limited as company secretary on 2015-04-28
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ROBERTSON
2015-05-01RES01ADOPT ARTICLES 01/05/15
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3055610003
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3055610004
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3055610002
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 121000
2014-08-04AR0117/07/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-23AR0117/07/13 FULL LIST
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3055610002
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18AR0117/07/12 FULL LIST
2011-11-07RP04SECOND FILING WITH MUD 17/07/11 FOR FORM AR01
2011-11-07RP04SECOND FILING WITH MUD 17/07/10 FOR FORM AR01
2011-11-07AR0117/07/09 FULL LIST AMEND
2011-11-07AR0117/07/08 FULL LIST AMEND
2011-11-07AR0117/07/07 FULL LIST AMEND
2011-11-07ANNOTATIONClarification
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRASER / 12/09/2011
2011-09-22AP04CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY LESLEY FRASER
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM TORRIDON HOUSE 73/75 REGENT QUAY ABERDEEN CITY AB11 5AR SCOTLAND
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRASER / 12/09/2011
2011-09-12AP01DIRECTOR APPOINTED MR MARK ROBERTSON
2011-08-12AR0117/07/11 FULL LIST
2011-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-11CERTNMCOMPANY NAME CHANGED INTERNATIONAL DRILLING EQUIPMENT LTD CERTIFICATE ISSUED ON 11/08/11
2011-08-11RES15CHANGE OF NAME 08/08/2011
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04RES01ADOPT ARTICLES 09/06/2010
2011-03-25MEM/ARTSARTICLES OF ASSOCIATION
2010-08-05AR0117/07/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12CERTNMCOMPANY NAME CHANGED HITEC PRODUCTS DRILLING UK LTD. CERTIFICATE ISSUED ON 12/05/10
2010-05-12RES15CHANGE OF NAME 10/05/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TROND SEL
2009-11-25AP01DIRECTOR APPOINTED MR TROND SEL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAG MELING
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM REGENT HOUSE 36 REGENT QUAY ABERDEEN ABERDEENSHIRE AB11 5BE
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-07-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-03123NC INC ALREADY ADJUSTED 03/10/06
2007-09-03RES04£ NC 1000/121000
2007-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0388(2)RAD 03/10/06--------- £ SI 1000@120=120000 £ IC 1000/121000
2007-06-04MEM/ARTSARTICLES OF ASSOCIATION
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 1 WILLIAM MACKIE CRESCENT REGAL PARK STONEHAVEN KINCARDINESHIRE AB39 2PR
2007-06-01CERTNMCOMPANY NAME CHANGED DRILLING EQUIPMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 01/06/07
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15123NC INC ALREADY ADJUSTED 02/10/06
2007-02-15RES04£ NC 100/1000 02/10/0
2007-02-13225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-26288bSECRETARY RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 1 WILLIAM MACKIE CRESCENT REGAL PARK STONEHAVEN KINCARDINESHIRE AB39 2PR
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIGQUIP INTERNATIONAL LTD. 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 RIGQUIP INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding BANK OF SCOTLAND PLC
2015-04-28 Satisfied MARK ROBERTSON
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RIGQUIP INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of RIGQUIP INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RIGQUIP INTERNATIONAL LTD.
Trademarks

Trademark applications by RIGQUIP INTERNATIONAL LTD.

RIGQUIP INTERNATIONAL LTD. is the Original Applicant for the trademark RigQuip ™ (WIPO1205755) through the WIPO on the 2014-02-20
Drilling rigs, drilling equipment and parts including but not limited to; derricks and associated equipment, masts, crown blocks, mud systems, power systems, pipe handling equipment, mud pumps, mud pump parts, draw works, draw works parts, travelling blocks, travelling block parts, dollys, stabbing baskets, top drive and parts, mud production equipment and parts, solids control equipment and parts, valves, blow out preventors, iron roughnecks, rotary tables and parts, handling tools, AC drive systems, SCR systems, motor, drilling instrumentation & control systems.
Tours de forage, équipements et pièces de forage, y compris mais sans s'y limiter; mâts de charge et équipements connexes, mâts, moufles fixes, systèmes de circulation des boues, systèmes d'alimentation, équipements de manutention de tuyaux, pompes à boue, parties de pompes à boue, treuils de forage, parties de treuils de forage, palans mobiles, parties de palans mobiles, socles roulants, corbeilles pour objets tranchants, mécanismes d'entraînement supérieur et leurs parties, équipements de production de boue et leurs parties, équipements de commande des solides et leurs parties, soupapes, blocs obturateurs de puits, appareils de sondage en fer, tables rotatives et leurs parties, outils pour la manutention, systèmes d'entraînement à courant alternatif, systèmes SCR, moteurs, instruments de forage et systèmes de commande.
Máquinas perforadoras, equipos de perforación y sus partes, incluidos pero no limitados a; torres de taladrar y equipos conexos, mastiles, módulos fijos, sistemas colectores de lodos, sistemas de alimentación eléctrica, equipos de manipulación de tubos, bombas para lodo, partes de bombas para lodos, tornos de sondeo, partes tornos de sondeo, bloques de desplazamiento, partes bloques de desplazamiento, agitadores, cestas para máquinas de entubado de tubos, mecanismo accionador superior y sus partes, equipos y piezas para producción de lodo, equipos y piezas para control de sólidos, válvulas, bloques obturadores de pozos, peones mecánicos, y sus partes y mesas giratorias, herramientas de manipulación, sistemas de accionamiento de corriente alterna, sistemas SCR, sistemas motorizados de instrumentación y control de actividades de perforación.
Income
Government Income
We have not found government income sources for RIGQUIP INTERNATIONAL LTD.. 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 (82990 - Other business support service activities n.e.c.) as RIGQUIP INTERNATIONAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIGQUIP INTERNATIONAL LTD. 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 RIGQUIP INTERNATIONAL LTD. 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 RIGQUIP INTERNATIONAL LTD. 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.