Rignet Uk Holdings Limited WESTHILL


Founded in 2012, Rignet Uk Holdings, classified under reg no. SC419678 is an active company. Currently registered at Nessco House Discovery Drive AB32 6FG, Westhill the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-12-31. Since 2012-06-19 Rignet Uk Holdings Limited is no longer carrying the name Dunwilco (1748).

The company has 2 directors, namely Robert B., Shawn D.. Of them, Robert B., Shawn D. have been with the company the longest, being appointed on 5 November 2021. As of 18 April 2024, there were 27 ex directors - Terence O., Cheryl B. and others listed below. There were no ex secretaries.

Rignet Uk Holdings 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 SC419678
Date of Incorporation Fri, 16th Mar 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 05 November 2021

Shawn D.

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

Cheryl B.

Position: Director

Appointed: 27 May 2020

Resigned: 25 June 2020

Suzanne M.

Position: Director

Appointed: 20 May 2020

Resigned: 05 November 2021

Errol O.

Position: Director

Appointed: 21 January 2020

Resigned: 05 November 2021

Lee A.

Position: Director

Appointed: 01 March 2019

Resigned: 05 November 2021

Cheng H.

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

Danielle E.

Position: Director

Appointed: 23 May 2018

Resigned: 14 May 2020

Egbert C.

Position: Director

Appointed: 23 May 2018

Resigned: 01 March 2019

Egbert C.

Position: Director

Appointed: 01 December 2017

Resigned: 05 November 2021

John C.

Position: Director

Appointed: 01 December 2017

Resigned: 14 May 2020

Raul M.

Position: Director

Appointed: 25 April 2017

Resigned: 05 November 2021

Charles S.

Position: Director

Appointed: 12 January 2017

Resigned: 23 May 2018

Kevin G.

Position: Director

Appointed: 28 April 2016

Resigned: 10 November 2016

Oyvind F.

Position: Director

Appointed: 28 April 2016

Resigned: 05 November 2021

Martin J.

Position: Director

Appointed: 20 November 2014

Resigned: 28 January 2015

Mark S.

Position: Director

Appointed: 20 November 2014

Resigned: 28 January 2015

Jairo P.

Position: Director

Appointed: 29 October 2014

Resigned: 01 December 2017

Sarah W.

Position: Director

Appointed: 29 October 2014

Resigned: 03 September 2015

Jim C.

Position: Director

Appointed: 29 October 2014

Resigned: 24 May 2016

Andrew B.

Position: Director

Appointed: 29 October 2014

Resigned: 23 May 2018

John M.

Position: Director

Appointed: 20 July 2012

Resigned: 14 June 2013

Mark S.

Position: Director

Appointed: 28 June 2012

Resigned: 29 October 2014

Martin J.

Position: Director

Appointed: 28 June 2012

Resigned: 29 October 2014

D.w. Company Services Limited

Position: Corporate Director

Appointed: 16 March 2012

Resigned: 28 June 2012

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 16 March 2012

Resigned: 28 June 2012

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 16 March 2012

Resigned: 10 May 2022

Kenneth R.

Position: Director

Appointed: 16 March 2012

Resigned: 28 June 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Rignet As from Stavanger, Norway. This PSC is classified as "a 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 As

24 Maskinveien, 4033, Stavanger, Texas, TX 77077, Norway

Legal authority Norwegian
Legal form Limited Company
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 (1748) June 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-03-31
Balance Sheet
Cash Bank On Hand25 8886 973
Current Assets3 622 68411 030 550
Debtors3 596 79611 023 577
Other Debtors1 1421 142
Other
Administrative Expenses33 25378 742
Amounts Owed By Group Undertakings3 455 49711 022 435
Amounts Owed To Group Undertakings1 613 6439 235 036
Creditors1 748 4289 235 036
Current Tax For Period29 416 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 712-1 883
Further Item Tax Increase Decrease Component Adjusting Items-117 2837 846
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss6 760-12 502
Investments Fixed Assets18 662 29717 952 297
Investments In Subsidiaries18 662 29717 952 297
Net Current Assets Liabilities1 874 2561 795 514
Other Creditors134 785 
Prepayments Accrued Income140 157 
Profit Loss596 875-788 742
Profit Loss On Ordinary Activities Before Tax626 291-788 742
Tax Expense Credit Applicable Tax Rate118 995-149 861
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 134 900
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 416 
Total Assets Less Current Liabilities20 536 55319 747 811

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
New sail address Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG. Change occurred at an unknown date. Company's previous address: Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG Scotland.
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements