Rigrun (europe) Limited INVERURIE


Rigrun (europe) started in year 1998 as Private Limited Company with registration number SC190232. The Rigrun (europe) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Inverurie at M2 Tofthills Avenue. Postal code: AB51 0QP.

The firm has 2 directors, namely Thomas M., Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 1 November 2015 and Thomas M. has been with the company for the least time - from 16 August 2018. 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 - Fiona H. who worked with the the firm until 5 November 2007.

This company operates within the AB51 0QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1094668 . It is located at Tofthills Avenue, Midmill Business Park, Inverurie with a total of 1 cars.

Rigrun (europe) Limited Address / Contact

Office Address M2 Tofthills Avenue
Office Address2 Kintore
Town Inverurie
Post code AB51 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190232
Date of Incorporation Tue, 13th Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Aberdein Considine Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2019

Thomas M.

Position: Director

Appointed: 16 August 2018

Alan G.

Position: Director

Appointed: 01 November 2015

Stewart F.

Position: Director

Appointed: 16 August 2018

Resigned: 20 March 2024

Anne M.

Position: Director

Appointed: 08 August 2017

Resigned: 16 August 2018

Alistair M.

Position: Director

Appointed: 05 November 2007

Resigned: 18 August 2016

Clark & Wallace Solicitors

Position: Corporate Secretary

Appointed: 05 November 2007

Resigned: 31 July 2019

Fiona H.

Position: Director

Appointed: 01 July 2003

Resigned: 05 November 2007

Roland H.

Position: Director

Appointed: 14 October 1998

Resigned: 20 March 2008

Fiona H.

Position: Secretary

Appointed: 14 October 1998

Resigned: 05 November 2007

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 13 October 1998

Resigned: 14 October 1998

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 13 October 1998

Resigned: 14 October 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Rigrun (Holdings) Limited from Inverurie, Scotland. 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.

Rigrun (Holdings) Limited

M2 Tofthills Avenue, Kintore, Inverurie, AB51 0QP, Scotland

Legal authority Companies Act 2006, Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc331611
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand291 1194 500
Current Assets1 557 3301 128 232
Debtors1 211 2831 123 732
Net Assets Liabilities2 356 6691 284 326
Other Debtors740103 400
Property Plant Equipment2 626 9032 508 000
Total Inventories54 928 
Other
Accumulated Depreciation Impairment Property Plant Equipment482 825342 000
Amounts Owed By Related Parties1 089 2691 014 158
Amounts Owed To Group Undertakings 670 251
Average Number Employees During Period2710
Bank Borrowings Overdrafts659 2061 091 921
Corporation Tax Payable13 2302 445
Corporation Tax Recoverable27 296 
Creditors659 2061 091 921
Income From Related Parties2 165 088 
Increase From Depreciation Charge For Year Property Plant Equipment 60 868
Net Current Assets Liabilities526 91156 018
Other Creditors571 93526 994
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 201 693
Other Disposals Property Plant Equipment 259 728
Other Taxation Social Security Payable200 503633
Property Plant Equipment Gross Cost3 109 7282 850 000
Provisions For Liabilities Balance Sheet Subtotal137 939187 771
Total Assets Less Current Liabilities3 153 8142 564 018
Trade Creditors Trade Payables7 6017 223
Trade Debtors Trade Receivables93 9786 174

Transport Operator Data

Tofthills Avenue
Address Midmill Business Park , Kintore
City Inverurie
Post code AB51 0QP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search