Rigquip Drilling Services Limited ABERDEEN


Rigquip Drilling Services started in year 2007 as Private Limited Company with registration number SC324594. The Rigquip Drilling Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House 52-54. Postal code: AB10 1HA. Since 2007/08/09 Rigquip Drilling Services Limited is no longer carrying the name Mountwest 765.

The firm has 2 directors, namely Matthew F., Craig F.. Of them, Craig F. has been with the company the longest, being appointed on 5 August 2011 and Matthew F. has been with the company for the least time - from 28 April 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona R. who worked with the the firm until 9 September 2011.

Rigquip Drilling Services Limited Address / Contact

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

Company Information / Profile

Registration Number SC324594
Date of Incorporation Wed, 30th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Matthew F.

Position: Director

Appointed: 28 April 2015

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2015

Craig F.

Position: Director

Appointed: 05 August 2011

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2011

Resigned: 07 January 2015

Fiona R.

Position: Secretary

Appointed: 09 August 2007

Resigned: 09 September 2011

Mark R.

Position: Director

Appointed: 09 August 2007

Resigned: 28 April 2015

Raymond T.

Position: Director

Appointed: 09 August 2007

Resigned: 08 December 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Rigquip Ltd from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rigquip Ltd

Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc399931
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

Mountwest 765 August 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand223 606949 0721 708 655410 458
Current Assets1 229 8253 530 7455 249 9202 896 093
Debtors794 0072 358 1993 304 6171 925 978
Net Assets Liabilities969 5301 634 3151 677 2101 697 892
Other Debtors 2 84289928
Property Plant Equipment883 090841 501809 496753 845
Total Inventories212 212223 474236 648559 657
Other
Accrued Liabilities Deferred Income231 380289 746153 9743 502
Accumulated Depreciation Impairment Property Plant Equipment446 130513 336577 164637 443
Amounts Owed By Group Undertakings130 4801 650 5301 450 3821 038 941
Amounts Owed To Group Undertakings  1 893 276535 146
Average Number Employees During Period23273129
Bank Borrowings Overdrafts459 1331 472 0791 122 997709 326
Corporation Tax Payable59 749148 55522 33413 344
Creditors459 1331 472 0791 122 997709 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 326 6063 260 6893 047 4732 982 343
Increase From Depreciation Charge For Year Property Plant Equipment 67 40664 73860 279
Net Current Assets Liabilities545 5732 264 8932 019 9081 669 398
Other Creditors  39 86939 710
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 200910 
Other Disposals Property Plant Equipment 2003 554 
Other Taxation Social Security Payable39 784122 779310 09442 172
Property Plant Equipment Gross Cost1 329 2201 354 8371 386 6601 391 288
Provisions For Liabilities Balance Sheet Subtotal  29 19716 025
Total Additions Including From Business Combinations Property Plant Equipment 25 81735 3774 628
Total Assets Less Current Liabilities1 428 6633 106 3942 829 4042 423 243
Trade Creditors Trade Payables175 658294 772384 058166 093
Trade Debtors Trade Receivables291 074200 039912 205350 969

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements