Rig Surveys Group Limited DYCE


Rig Surveys Group Limited is a private limited company located at Evolution View Wellheads Crescent, Wellheads Industrial Estate, Dyce AB21 7GA. Incorporated on 2019-02-15, this 5-year-old company is run by 3 directors.
Director Craig S., appointed on 05 August 2021. Director Russell R., appointed on 13 June 2019. Director Peter Y., appointed on 13 June 2019.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to Companies House data there was a name change on 2019-06-12 and their previous name was Sllp 258 Limited.
The latest confirmation statement was sent on 2022-10-18 and the due date for the following filing is 2023-11-01. What is more, the annual accounts were filed on 30 December 2021 and the next filing should be sent on 30 December 2023.

Rig Surveys Group Limited Address / Contact

Office Address Evolution View Wellheads Crescent
Office Address2 Wellheads Industrial Estate
Town Dyce
Post code AB21 7GA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC621428
Date of Incorporation Fri, 15th Feb 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 5 years old
Account next due date Sat, 30th Dec 2023 (135 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 July 2023

Craig S.

Position: Director

Appointed: 05 August 2021

3rd Momentum Limited

Position: Corporate Secretary

Appointed: 05 August 2021

Russell R.

Position: Director

Appointed: 13 June 2019

Peter Y.

Position: Director

Appointed: 13 June 2019

Gordon F.

Position: Director

Appointed: 23 May 2019

Resigned: 02 June 2023

Roderick M.

Position: Director

Appointed: 23 May 2019

Resigned: 02 June 2023

Malcolm D.

Position: Director

Appointed: 15 February 2019

Resigned: 23 May 2019

Neil F.

Position: Director

Appointed: 15 February 2019

Resigned: 23 May 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is 3Rd Momentum Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Global Energy (Holdings) Limited that entered Inverness, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

3rd Momentum Limited

Brodies House 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc624990
Notified on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Global Energy (Holdings) Limited

13 Henderson Road, Inverness, IV1 1SN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc369646
Notified on 23 May 2019
Ceased on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sllp 258 June 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2501 205
Debtors416 874635 874
Net Assets Liabilities2 582 0762 576 031
Other Debtors1 000 
Other
Amounts Owed By Group Undertakings Participating Interests415 874635 874
Amounts Owed To Group Undertakings Participating Interests285 000505 000
Average Number Employees During Period55
Creditors285 048511 048
Investments Fixed Assets2 450 0002 450 000
Investments In Subsidiaries2 450 0002 450 000
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid 1 000
Other Creditors 6 000
Other Taxation Payable4848
Par Value Share 1
Percentage Class Share Held In Subsidiary0100

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, November 2023
Free Download (7 pages)

Company search