Rignet Mobile Solutions Limited WESTHILL


Founded in 2013, Rignet Mobile Solutions, classified under reg no. SC465225 is an active company. Currently registered at Nessco House Discovery Drive AB32 6FG, Westhill the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on December 31, 2021. Since January 31, 2014 Rignet Mobile Solutions Limited is no longer carrying the name Dunwilco (1809).

The company has 2 directors, namely Shawn D., Robert B.. Of them, Shawn D., Robert B. have been with the company the longest, being appointed on 5 November 2021. As of 19 April 2024, there were 17 ex directors - Terence O., Suzanne M. and others listed below. There were no ex secretaries.

Rignet Mobile Solutions Limited Address / Contact

Office Address Nessco House Discovery Drive
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC465225
Date of Incorporation Thu, 5th Dec 2013
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Shawn D.

Position: Director

Appointed: 05 November 2021

Robert B.

Position: Director

Appointed: 05 November 2021

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2022

Resigned: 31 October 2022

Terence O.

Position: Director

Appointed: 30 June 2020

Resigned: 05 November 2021

Suzanne M.

Position: Director

Appointed: 20 May 2020

Resigned: 05 November 2021

Danielle E.

Position: Director

Appointed: 04 February 2020

Resigned: 14 May 2020

Errol O.

Position: Director

Appointed: 21 January 2020

Resigned: 05 November 2021

Egbert C.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Edward T.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Steven P.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Jay H.

Position: Director

Appointed: 23 May 2018

Resigned: 21 January 2020

John C.

Position: Director

Appointed: 01 December 2017

Resigned: 14 May 2020

Charles S.

Position: Director

Appointed: 12 January 2017

Resigned: 23 May 2018

Jairo P.

Position: Director

Appointed: 12 January 2017

Resigned: 01 December 2017

Sarah W.

Position: Director

Appointed: 29 October 2014

Resigned: 03 September 2015

Michael H.

Position: Director

Appointed: 29 October 2014

Resigned: 05 November 2021

Andrew B.

Position: Director

Appointed: 31 January 2014

Resigned: 01 May 2018

Andrew P.

Position: Director

Appointed: 31 January 2014

Resigned: 29 October 2014

Joseph C.

Position: Director

Appointed: 31 January 2014

Resigned: 29 October 2014

D.w. Company Services Limited

Position: Corporate Director

Appointed: 05 December 2013

Resigned: 31 January 2014

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 05 December 2013

Resigned: 31 January 2014

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 05 December 2013

Resigned: 10 May 2022

Kenneth R.

Position: Director

Appointed: 05 December 2013

Resigned: 31 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Rignet Uk Holdings Limited from Westhill, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rignet Uk Holdings Limited

Nessco House Discovery Drive, Arnhall Business Park, Westhill, AB32 6FG, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc419678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1809) January 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-03-31
Balance Sheet
Cash Bank On Hand199 256178 933
Current Assets13 460 98117 459 446
Debtors13 261 72517 280 513
Other Debtors182 997168 437
Property Plant Equipment75 69211 146
Other
Accumulated Depreciation Impairment Property Plant Equipment313 892378 438
Administrative Expenses608 358-48 081
Amounts Owed By Related Parties11 934 01516 489 165
Amounts Owed To Group Undertakings2 159 4595 731 199
Cost Sales7 423 5496 083 968
Creditors3 203 1066 784 986
Current Tax For Period71 43289 039
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-39 715 
Dividend Per Share3 066 594 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 2 688 280
Increase Decrease In Current Tax From Adjustment For Prior Periods-16 772 
Increase From Depreciation Charge For Year Property Plant Equipment 64 546
Net Current Assets Liabilities10 257 87510 674 460
Other Creditors72 717248 780
Other Taxation Social Security Payable359 
Profit Loss1 071 255352 039
Profit Loss On Ordinary Activities Before Tax 1 086 200
Property Plant Equipment Gross Cost389 584 
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 94589 039
Total Current Tax Expense Credit54 66089 039
Trade Creditors Trade Payables970 571805 007
Trade Debtors Trade Receivables1 144 713622 911

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to March 31, 2023
filed on: 21st, December 2023
Free Download (19 pages)

Company search

Advertisements