You are here: bizstats.co.uk > a-z index > R list > RB list

Rbgs (aberdeen) Ltd TURRIFF


Founded in 2014, Rbgs (aberdeen), classified under reg no. SC484209 is an active company. Currently registered at Little Gourdas AB53 8RX, Turriff the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Graeme W., appointed on 13 August 2014. There are currently no secretaries appointed. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Rbgs (aberdeen) Ltd Address / Contact

Office Address Little Gourdas
Office Address2 Fyvie
Town Turriff
Post code AB53 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC484209
Date of Incorporation Wed, 13th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (186 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Graeme W.

Position: Director

Appointed: 13 August 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Graeme W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graeme W.

Notified on 13 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312020-01-312021-01-312022-01-312023-01-31
Net Worth-663-3 398      
Balance Sheet
Cash Bank On Hand    5 68486483 
Current Assets1 0502 400  5 6844 4369 21710 190
Debtors1 050    4 3508 73410 190
Net Assets Liabilities     1 064-2 732-5 532
Other Debtors     4 3508 73410 190
Property Plant Equipment 2 1861 7492 29510 1928 1546 524 
Stocks Inventory 2 400      
Tangible Fixed Assets2 7322 186      
Total Inventories 2 400      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-664-3 399      
Shareholder Funds-663-3 398      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2131 6501 8515 0197 0578 6879 992
Average Number Employees During Period    1111
Bank Borrowings Overdrafts       7
Creditors 7 9844 1503 48511 31811 52614 95013 142
Creditors Due Within One Year4 4457 984      
Increase From Depreciation Charge For Year Property Plant Equipment  4372013 1682 0381 6301 305
Net Current Assets Liabilities-3 395-5 584-4 150-3 485-5 634-7 0905 6942 391
Number Shares Allotted11      
Other Creditors 7 9844 1501 0591 9751 62514 9501 584
Other Taxation Social Security Payable   2 4269 3449 9012495 080
Par Value Share11      
Property Plant Equipment Gross Cost 3 3993 3994 14615 21115 21115 211 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions3 399       
Tangible Fixed Assets Cost Or Valuation3 399       
Tangible Fixed Assets Depreciation6671 213      
Tangible Fixed Assets Depreciation Charged In Period667546      
Total Additions Including From Business Combinations Property Plant Equipment   74711 065   
Total Assets Less Current Liabilities-663-3 398-2 401-1 1904 5581 06412 2187 610
Trade Creditors Trade Payables    -1 1 1261 128

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
Free Download (1 page)

Company search