Rignet Uk Limited WESTHILL


Founded in 2005, Rignet Uk, classified under reg no. SC291250 is an active company. Currently registered at Nessco House Discovery Drive AB32 6FG, Westhill the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 17th Oct 2006 Rignet Uk Limited is no longer carrying the name Rignet Services Uk.

The firm 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. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joshua T. who worked with the the firm until 17 November 2006.

Rignet Uk 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 SC291250
Date of Incorporation Tue, 4th Oct 2005
Industry Other telecommunications activities
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 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

Brad E.

Position: Director

Appointed: 21 January 2020

Resigned: 05 November 2021

Lee A.

Position: Director

Appointed: 21 January 2020

Resigned: 05 November 2021

Errol O.

Position: Director

Appointed: 21 January 2020

Resigned: 05 November 2021

Edward T.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Cheng C.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Steven P.

Position: Director

Appointed: 23 May 2018

Resigned: 05 November 2021

Danielle E.

Position: Director

Appointed: 23 May 2018

Resigned: 14 May 2020

Jay H.

Position: Director

Appointed: 23 May 2018

Resigned: 21 January 2020

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: 01 December 2017

Resigned: 05 November 2021

Charles S.

Position: Director

Appointed: 12 January 2017

Resigned: 23 May 2018

Sarah W.

Position: Director

Appointed: 29 October 2014

Resigned: 03 September 2015

Jairo P.

Position: Director

Appointed: 29 October 2014

Resigned: 01 December 2017

Jim C.

Position: Director

Appointed: 29 October 2014

Resigned: 07 September 2016

Hector M.

Position: Director

Appointed: 31 March 2012

Resigned: 29 October 2014

Mark S.

Position: Director

Appointed: 20 September 2011

Resigned: 29 October 2014

Andrew B.

Position: Director

Appointed: 20 September 2011

Resigned: 23 May 2018

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 23 November 2007

Resigned: 14 April 2016

Lars E.

Position: Director

Appointed: 22 November 2007

Resigned: 30 March 2012

Martin J.

Position: Director

Appointed: 12 December 2006

Resigned: 29 October 2014

Joshua T.

Position: Secretary

Appointed: 29 November 2005

Resigned: 17 November 2006

Joshua T.

Position: Director

Appointed: 29 November 2005

Resigned: 17 November 2006

Omar K.

Position: Director

Appointed: 29 November 2005

Resigned: 22 November 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 October 2005

Resigned: 29 November 2005

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 October 2005

Resigned: 29 November 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 October 2005

Resigned: 29 November 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Rignet Uk Holdings Limited from Westhill, Scotland. This PSC is classified as "a company limited by shares", 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. The second entity in the persons with significant control register is Rignet Inc. that entered Houston, Texas, Usa as the official address. This PSC has a legal form of "a delaware corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rignet Uk Holdings Limited

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

Legal authority Scottish Law
Legal form Company Limited By Shares
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

Rignet Inc.

1880 S Dairy Ashfor Road, Suite 300, Houston, Texas, Usa

Legal authority Delaware Law
Legal form Delaware Corporation
Country registered Usa
Place registered Delaware, Usa
Registration number 3825110
Notified on 6 April 2016
Ceased 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

Rignet Services Uk October 17, 2006
MM&S (5015) December 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-03-31
Balance Sheet
Cash Bank On Hand660 610230 959
Current Assets10 408 0247 509 018
Debtors9 747 41433 875
Net Assets Liabilities-515 830-4 204 136
Other Debtors54 89133 875
Property Plant Equipment2 512 7103 346 185
Other
Accrued Liabilities Deferred Income1 830 8791 105 410
Accumulated Depreciation Impairment Property Plant Equipment25 741 32126 613 736
Additions Other Than Through Business Combinations Property Plant Equipment 3 237 947
Administrative Expenses2 634 6633 934 268
Amounts Owed By Group Undertakings3 361 4031 171 195
Amounts Owed To Group Undertakings9 505 95710 618 015
Average Number Employees During Period7165
Cost Sales16 909 38124 917 560
Creditors22 25538 438
Current Tax For Period232 178714 289
Deferred Income22 25538 438
Deferred Tax Asset Debtors1 015 427 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit160 4901 770 521
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 015 427
Finished Goods Goods For Resale 178 572
Further Item Tax Increase Decrease Component Adjusting Items-82 104-154 976
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 106 743743 219
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-98 481-191 372
Increase Decrease In Current Tax From Adjustment For Prior Periods432 135 
Increase From Depreciation Charge For Year Property Plant Equipment 1 494 708
Net Current Assets Liabilities-3 006 285-7 511 883
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 622 293
Other Disposals Property Plant Equipment 1 532 057
Other Taxation Social Security Payable 13 940
Pension Other Post-employment Benefit Costs Other Pension Costs184 350225 922
Prepayments Accrued Income579 357478 377
Profit Loss-313 368-3 688 306
Profit Loss On Ordinary Activities Before Tax350 945-1 958 590
Property Plant Equipment Gross Cost28 254 03129 959 921
Tax Expense Credit Applicable Tax Rate66 680-372 132
Tax Increase Decrease Arising From Group Relief Tax Reconciliation306 14273 613
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29 7233 674
Tax Tax Credit On Profit Or Loss On Ordinary Activities664 3131 729 716
Total Assets Less Current Liabilities-493 575-4 165 698
Total Current Tax Expense Credit664 313714 289
Trade Creditors Trade Payables1 996 3733 058 581
Trade Debtors Trade Receivables4 560 4075 402 419
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -71 938
Director Remuneration164 602 
Director Remuneration Benefits Including Payments To Third Parties172 372 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (31 pages)

Company search

Advertisements