Company NameRIGG Holdings Limited
Company StatusDissolved
Company Number00977626
CategoryPrivate Limited Company
Incorporation Date21 April 1970(54 years ago)
Dissolution Date26 August 2023 (8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdam Peter Barwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(21 years after company formation)
Appointment Duration32 years, 4 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloeobury Barn Cleobury
Earlswood Lane
Solihul
B94 6AF
Director NameMr Paul Barwell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(21 years after company formation)
Appointment Duration32 years, 4 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield School Lane
Bardwell
Bury St Edmunds
IP31 1AD
Secretary NameAdam Peter Barwell
NationalityBritish
StatusClosed
Appointed02 May 1991(21 years after company formation)
Appointment Duration32 years, 4 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBean Hall
Feckenham
Worcestershire
B96 6JJ

Contact

Telephone020 77441600
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.5k at £1Paul Barwell
90.00%
Ordinary
500 at £1Adam Peter Barwell & Paul Barwell
10.00%
Ordinary

Financials

Year2014
Net Worth£18,299

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 February 1978Delivered on: 5 April 1978
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security dated 27/2/78 & record in the general register of sasines for the county of moray 22/3/78
Secured details: For securing all monies due or to become due under the ferms of a personal bond dated 14/12/73.
Particulars: 2.38 acres at lochyhill, forres in the parish of rafford, county of morray.
Outstanding
4 February 1977Delivered on: 29 March 1977
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security recorded in the division of the general register of sasines for the county of moray 24/3/77
Secured details: For securing all monies due or to become due under the terms of a personal bond dated 14/12/73.
Particulars: All and whole that irregularly shaped piece of ground at forbeshill, forres in the parish of rafford and county of moray(see doc M26 for further details).
Outstanding
27 July 1976Delivered on: 3 August 1976
Persons entitled: Sterling Industrial Securities LTD

Classification: Standars security registered at saines on the 27TH july 1976
Secured details: All monies due etc.
Particulars: 5 acres of grand at lochyhill fobeshill development (stage 11A) forres.
Outstanding
27 July 1976Delivered on: 16 July 1975
Persons entitled: J. A. White

Classification: Standard security registered at saines othe 27TH july 1976
Secured details: £262,000.
Particulars: 27.17 acres of grand at lochyhill (forbeshill) forres moray.
Outstanding
3 July 1975Delivered on: 14 July 1975
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security registered at sasines on 3RD july 75
Secured details: All monies due.
Particulars: Land in forres, rafford, moray.
Outstanding
9 May 1974Delivered on: 28 May 1974
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security registered at sasines 21-5-74
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 11.31 acres of land and farm of lochyhill, forres rafford, county of moray.
Outstanding
30 November 1993Delivered on: 21 December 1993
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 1653 pershore road, stirchley, birmingham, west midlands. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
13 August 1990Delivered on: 31 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 st. Pauls road smethwick, warley west midlands title no wm 286616.
Outstanding
15 November 1989Delivered on: 29 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 war lane, harborne birmingham, west midlands title no:- wm 135330.
Outstanding
18 October 1989Delivered on: 25 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 193/194 broad street and 135 tennant street birmingham, west midlands t:no wk 107732.
Outstanding
31 August 1989Delivered on: 11 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 129 quinton road west quinton birmingham west midlands.
Outstanding
1 August 1988Delivered on: 15 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 oak road, quinton west midlands title no: wm 3917.
Outstanding
30 March 1988Delivered on: 20 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 trejon road, halesowen west midlands.
Outstanding
26 February 1988Delivered on: 3 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 barston road, oldbury west midlands title no wm 66803.
Outstanding
29 January 1988Delivered on: 11 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 regents street stirchly west midlands.
Outstanding
22 November 1985Delivered on: 18 December 1985
Persons entitled: Duncan Lawrie Limited

Classification: Standard security registered on scotland 29/11/85
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/11/85.
Particulars: Shop or office premises with flat or office above situate at 22-24 cubbard street elgin moray.
Outstanding
25 March 1983Delivered on: 4 May 1983
Persons entitled:
Williams Property Developments (Aberdeen) LTD
Iverden (Holdings) LTD

Classification: Standard security reg at sasines 20 april 1983
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the area of ground lying to the west of the public road leading from boat of garten to dummuillie in the parish of duthill and rothiemurchus inverness being 1 acre and 87 decimal or 1/1000 parts of an acre or thereby under exception of five small areas of ground.
Outstanding
30 August 1982Delivered on: 4 October 1982
Persons entitled: Hobart Securities LTD

Classification: Standard security presented at register of sasines on 27 sept 82
Secured details: For securing all monies due or to become due under the terms of a personal bond dated 5 march 82.
Particulars: 1.887 acres ground lying to the west of the public road leading from boat of garten to drummuillie in the parish of duthi land rothiemurchus and county o inverness.
Outstanding
5 March 1982Delivered on: 21 June 1982
Persons entitled: Hobart Securities LTD

Classification: Standard security presented at reg of sasines 11.6.82
Secured details: For securing all monies due or to become due under the terms of a personal bond d/d 5.3.82.
Particulars: Area of land extending to 0.958 hectare or thereby at former calcots railway station urquhart moray.
Outstanding
30 December 1981Delivered on: 18 March 1982
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security persented at reg of sasines d/d 1.3.82
Secured details: All monies due or to become due under the terms of a personal bond d/d 14.12.73.
Particulars: Area of ground extending to.1215 Hectares at south rd, garmouth, moray scotland.
Outstanding
7 July 1980Delivered on: 25 July 1980
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security presented at reg of sasines 23.7.80
Secured details: All monies due or to become due under the terms of a personal bond d/d 14.10.73 was regd on the 25/7/80.
Particulars: 3.2 acres at ladyhill forres.
Outstanding
26 October 1979Delivered on: 26 November 1979
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security pursuant reg of sasines on 7.11.79
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a personal bond d/d 14.10.73.
Particulars: 3.32 acres at lochyhill forres, on the parish of rafford and county of moray.
Outstanding
4 May 1979Delivered on: 14 May 1979
Persons entitled: Sterling Industrial Securities Limited

Classification: Standard security
Secured details: For securing all monies due or to become due under the terms of a personal bond dated 14.10.73 was reg. Pursuant to section 95 of the companies act 1948, on 14.5.79.
Particulars: 4.1 acres at lochyhill, forres, rafford & moray.
Outstanding
12 September 1978Delivered on: 21 September 1978
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security
Secured details: Registered at the register of sasines on the 12.9.78 & created by rigg & co (scotland) for securing all monies due or to become due under the terms of the bond dated 14.10.73.
Particulars: 3.14 acres at lochyhill forres.
Outstanding
1 June 1978Delivered on: 7 July 1978
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security
Secured details: Reg at the register of sasines on the 27.6.78 & created by rigg & co (scotland) LTD for securing all monies due or to become due under the terms of a personal bond dated 14.10.73.
Particulars: 1.08 acres at lochyhill forres.
Outstanding
14 December 1973Delivered on: 28 December 1973
Satisfied on: 8 June 2022
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security
Secured details: For securing all monies due from the company to the chargee under the terms of a personal bond dated 14TH dec 73 was registered on the 28TH dec 1973.
Particulars: 4.460 acres at the south east end of the village of garmouth.
Fully Satisfied
24 September 1973Delivered on: 26 September 1973
Satisfied on: 8 June 2022
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security presented at the register of sasines on 24-9-73
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18/10/72.
Particulars: Subjects at thornhill house forres, moray.
Fully Satisfied
18 October 1972Delivered on: 20 November 1972
Satisfied on: 8 June 2022
Persons entitled: Sterling Industrial Securities LTD

Classification: Standard security
Secured details: I hereby certify that a standard security which was presented for registration at the register of sasines on 6-11-72 & created by rigg & co (anglia) LTD all monies due or to become due from the company to the chargee on any account whatsoever under the forms of a bond dated 18.10.72 (was registered pursuant to sec 95 of companies act 1948 0N 20.11.72.
Particulars: Disused camp site adjoining and railwayand adjoining thornhill house, forreses morayshire.
Fully Satisfied

Filing History

26 August 2023Final Gazette dissolved following liquidation (1 page)
26 May 2023Return of final meeting in a members' voluntary winding up (11 pages)
21 December 2022Declaration of solvency (5 pages)
28 November 2022Appointment of a voluntary liquidator (3 pages)
28 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
(1 page)
28 November 2022Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 28 November 2022 (2 pages)
8 June 2022Satisfaction of charge 12 in full (1 page)
8 June 2022Satisfaction of charge 25 in full (1 page)
8 June 2022Satisfaction of charge 11 in full (1 page)
8 June 2022Satisfaction of charge 22 in full (1 page)
8 June 2022Satisfaction of charge 13 in full (1 page)
8 June 2022Satisfaction of charge 24 in full (1 page)
8 June 2022Satisfaction of charge 14 in full (1 page)
8 June 2022Satisfaction of charge 23 in full (1 page)
8 June 2022Satisfaction of charge 27 in full (1 page)
8 June 2022Satisfaction of charge 6 in full (1 page)
8 June 2022Satisfaction of charge 18 in full (1 page)
8 June 2022Satisfaction of charge 20 in full (1 page)
8 June 2022Satisfaction of charge 7 in full (1 page)
8 June 2022Satisfaction of charge 21 in full (1 page)
8 June 2022Satisfaction of charge 4 in full (1 page)
8 June 2022Satisfaction of charge 2 in full (1 page)
8 June 2022Satisfaction of charge 1 in full (1 page)
8 June 2022Satisfaction of charge 19 in full (1 page)
8 June 2022Satisfaction of charge 3 in full (1 page)
8 June 2022Satisfaction of charge 28 in full (1 page)
8 June 2022Satisfaction of charge 9 in full (1 page)
8 June 2022Satisfaction of charge 10 in full (1 page)
8 June 2022Satisfaction of charge 3 in part (1 page)
8 June 2022Satisfaction of charge 26 in full (1 page)
8 June 2022Satisfaction of charge 8 in full (1 page)
8 June 2022Satisfaction of charge 15 in full (1 page)
8 June 2022Satisfaction of charge 16 in full (1 page)
8 June 2022Satisfaction of charge 17 in full (1 page)
8 June 2022Satisfaction of charge 5 in full (1 page)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 November 2019Secretary's details changed for Adam Peter Barwell on 3 November 2019 (1 page)
6 November 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page)
10 May 2016Director's details changed for Paul Barwell on 26 October 2015 (2 pages)
10 May 2016Secretary's details changed for Adam Peter Barwell on 3 February 2015 (1 page)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(5 pages)
10 May 2016Director's details changed for Paul Barwell on 26 October 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(5 pages)
8 May 2015Director's details changed for Adam Peter Barwell on 3 February 2015 (2 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
28 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
28 May 2013Secretary's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Adam Peter Barwell on 1 May 2013 (2 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Barwell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Adam Peter Barwell on 1 October 2009 (2 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 May 2008Return made up to 02/05/08; full list of members (4 pages)
26 May 2008Return made up to 02/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 02/05/07; full list of members (3 pages)
21 May 2007Return made up to 02/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 02/05/06; full list of members (3 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 02/05/06; full list of members (3 pages)
21 June 2006Registered office changed on 21/06/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
21 June 2006Location of debenture register (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 May 2005Return made up to 02/05/05; full list of members (3 pages)
12 May 2005Return made up to 02/05/05; full list of members (3 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 02/05/01; full list of members (6 pages)
25 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
21 September 1999Memorandum and Articles of Association (10 pages)
21 September 1999Memorandum and Articles of Association (10 pages)
16 September 1999Company name changed rigg construction LIMITED\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed rigg construction LIMITED\certificate issued on 17/09/99 (2 pages)
18 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 June 1999Return made up to 02/05/99; no change of members (6 pages)
18 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 June 1999Return made up to 02/05/99; no change of members (6 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 02/05/98; full list of members (8 pages)
19 August 1998Return made up to 02/05/98; full list of members (8 pages)
8 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
8 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 July 1997Return made up to 02/05/97; no change of members (6 pages)
1 July 1997Return made up to 02/05/97; no change of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 July 1996Return made up to 02/05/96; no change of members (6 pages)
22 July 1996Return made up to 02/05/96; no change of members (6 pages)
7 June 1996Accounts for a small company made up to 31 May 1995 (9 pages)
7 June 1996Accounts for a small company made up to 31 May 1995 (9 pages)
12 July 1995Return made up to 02/05/95; full list of members (6 pages)
12 July 1995Return made up to 02/05/95; full list of members (6 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Accounts for a small company made up to 31 May 1994 (10 pages)
29 June 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (106 pages)
20 July 1987Full group accounts made up to 31 May 1984 (13 pages)
1 January 1987A selection of documents registered before 1 January 1987 (282 pages)