Rigquip Holdings Limited ABERDEEN


Rigquip Holdings started in year 2015 as Private Limited Company with registration number SC500716. The Rigquip Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since 2015-04-23 Rigquip Holdings Limited is no longer carrying the name Ledge 1116.

The company has 4 directors, namely Lesley F., Craig F. and Matthew F. and others. Of them, Craig F., Matthew F., Daniel F. have been with the company the longest, being appointed on 30 March 2015 and Lesley F. has been with the company for the least time - from 9 September 2016. As of 25 April 2024, there was 1 ex director - Pamela L.. There were no ex secretaries.

Rigquip Holdings Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500716
Date of Incorporation Tue, 17th Mar 2015
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lesley F.

Position: Director

Appointed: 09 September 2016

Craig F.

Position: Director

Appointed: 30 March 2015

Matthew F.

Position: Director

Appointed: 30 March 2015

Daniel F.

Position: Director

Appointed: 30 March 2015

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2015

Pamela L.

Position: Director

Appointed: 17 March 2015

Resigned: 30 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Craig F. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Matthew F. This PSC owns 25-50% shares.

Craig F.

Notified on 9 September 2016
Ceased on 30 December 2019
Nature of control: 50,01-75% shares

Matthew F.

Notified on 9 September 2016
Ceased on 30 December 2019
Nature of control: 25-50% shares

Company previous names

Ledge 1116 April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand421 014 157630 307 
Current Assets4 3751 014 157  
Debtors4 333   
Net Assets Liabilities6 225 7465 651 6355 597 6015 535 697
Other Debtors4 333   
Other
Accumulated Amortisation Impairment Intangible Assets104 518156 777209 036261 295
Amounts Owed To Group Undertakings604 9432 136 5771 753 5391 132 841
Average Number Employees During Period4444
Creditors604 9432 136 5771 754 5021 133 840
Dividends Paid On Shares418 070   
Fixed Assets6 826 3146 774 0556 721 7966 669 537
Increase From Amortisation Charge For Year Intangible Assets 52 25952 25952 259
Intangible Assets418 070365 811313 552261 293
Intangible Assets Gross Cost522 588522 588522 588 
Investments Fixed Assets6 408 2446 408 2446 408 2446 408 244
Net Current Assets Liabilities-600 568-1 122 420-1 124 195-1 133 840
Other Creditors  963999

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements