RINGLINK SERVICES LIMITED - LAURENCEKIRK


Company Profile Company Filings

Overview

RINGLINK SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LAURENCEKIRK and has the status: Active.
RINGLINK SERVICES LIMITED was incorporated 29 years ago on 31/05/1995 and has the registered number: SC158319. The accounts status is SMALL and accounts are next due on 30/04/2024.

RINGLINK SERVICES LIMITED - LAURENCEKIRK

This company is listed in the following categories:
78200 - Temporary employment agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

CARGILL CENTRE BUSINESS PARK
LAURENCEKIRK
ABERDEENSHIRE
AB30 1EY

This Company Originates in : United Kingdom
Previous trading names include:
MEARNS & ANGUS SERVICES LIMITED (until 23/11/2010)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES PORTER May 1971 British Director 2009-03-04 CURRENT
GRAHAM BRUCE Jan 1957 Scottish Secretary 1995-05-31 CURRENT
MATTHEW HAMILTON STEEL May 1995 British Director 2022-12-07 CURRENT
MR ANDREW JAMES STIRLING Aug 1963 British Director 2011-11-21 CURRENT
MR JAMES GARDINER ORR Jan 1968 British Director 2020-10-07 CURRENT
PETER THOMAS OOSTERHOF Sep 1983 British Director 2023-12-06 CURRENT
MRS JENNIFER ELIZABETH JANE MARSHALL Feb 1987 British Director 2022-12-07 CURRENT
GRAHAM BRUCE Jan 1957 Scottish Director 1995-11-16 CURRENT
MR JOHN ALEXANDER CHARLES GRAY Sep 1976 British Director 2022-07-06 CURRENT
MS JANE ANNE CRAIGIE Aug 1966 British Director 2019-12-04 CURRENT
MR PETER ANDREW CHAPMAN Jun 1971 British Director 2012-03-05 CURRENT
MR CLIVE PHILLIPS Sep 1965 British Director 2014-12-04 CURRENT
MR WILLIAM LYON CRAIGIE Apr 1942 British Director 1998-12-16 UNTIL 2002-07-31 RESIGNED
MR WILLIAM GEORGE MACKIE Jun 1958 British Director 2004-10-06 UNTIL 2005-11-30 RESIGNED
FORBES DUNCAN Aug 1966 British Director 1999-11-23 UNTIL 2004-11-17 RESIGNED
JOHN INNES FARQUHARSON Feb 1957 British Director 2004-10-06 UNTIL 2022-12-07 RESIGNED
MR ALLAN TAYLOR DEAN May 1953 British Director 1998-12-16 UNTIL 1999-08-01 RESIGNED
MR MARK CHARLES GAMMIE OGG Jun 1962 British Director 2002-03-27 UNTIL 2011-11-21 RESIGNED
MR NEIL DUNCAN COLLIE Nov 1963 British Director 2007-04-04 UNTIL 2014-12-04 RESIGNED
MARTIN CESSFORD Jan 1948 British Director 1995-05-31 UNTIL 2022-12-07 RESIGNED
JOHN ALEX REID GLENNIE Aug 1946 British Director 1995-05-31 UNTIL 1996-11-20 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Secretary 1995-05-31 UNTIL 1995-05-31 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Director 1995-05-31 UNTIL 1995-05-31 RESIGNED
DOUGLAS MILNE CARGILL Oct 1928 British Director 1995-05-31 UNTIL 1995-11-16 RESIGNED
MR ANDREW WILCOX MOIR Oct 1956 British Director 1996-11-20 UNTIL 2019-12-04 RESIGNED
KENNETH JAMES NICHOL Feb 1946 Scottish Director 1995-05-31 UNTIL 2008-11-03 RESIGNED
MR MICHAEL THOMAS MACAULAY Apr 1955 British Director 2004-10-06 UNTIL 2022-12-07 RESIGNED
JOHN GEORGE RENNIE Sep 1941 British Director 1998-12-16 UNTIL 2004-11-17 RESIGNED
MR DAVID HENDERSON PATE Dec 1955 British Director 1995-05-31 UNTIL 2020-12-02 RESIGNED
MR MARTIN STEVENSON BIRSE Aug 1956 Scottish Director 2006-02-28 UNTIL 2011-11-21 RESIGNED
DAVID MACKENZIE CARNEGIE Jul 1944 British Director 1995-05-31 UNTIL 2004-11-17 RESIGNED
MR DAVID MANSON BROUGH Jan 1966 British Director 1995-05-31 UNTIL 2001-11-29 RESIGNED
JAMES ALEXANDER BLACK Mar 1945 British Director 1995-11-16 UNTIL 2006-11-22 RESIGNED
WILLIAM STEPHEN ARBUCKLE Feb 1942 British Director 1995-05-31 UNTIL 1998-12-16 RESIGNED
DEREK JOHN ATKINS May 1956 British Director 1998-12-16 UNTIL 1999-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUFFIELD FARMING SCHOLARSHIPS TRUST LANGPORT ENGLAND Active FULL 85590 - Other education n.e.c.
BENNETT POTATOES LIMITED BRIGG Active FULL 10310 - Processing and preserving of potatoes
GB POTATOES ORGANISATION LTD LOUTH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
A. G. PORTER & SONS LIMITED ARBROATH SCOTLAND Active MICRO ENTITY 01500 - Mixed farming
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
HIGHLAND GLIDING CLUB LIMITED FORRES UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
BACKBOATH FARMS LIMITED FORFAR Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
STIRLING POTATOES LIMITED MONTROSE Active FULL 01130 - Growing of vegetables and melons, roots and tubers
J. G. ORR LIMITED FIFE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
RHET ANGUS COUNTRYSIDE INITIATIVE FORFAR Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ROYAL NORTHERN COUNTRYSIDE INITIATIVE ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
REAP KEITH Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
W H PORTER SCRYNE LIMITED CARNOUSTIE Dissolved... DORMANT 01500 - Mixed farming
CRAIGNATHRO EGGS LIMITED FORFAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UPPER DYSART 3 LIMITED MONTROSE SCOTLAND Active DORMANT 01500 - Mixed farming
UPPER DYSART LIMITED MONTROSE SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
EDENHALL (SCOTLAND) LIMITED NEWPORT-ON-TAY SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FORTH AGRICULTURAL LIMITED FIFE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64201 - Activities of agricultural holding companies
UPPER DYSART 99 LLP MONTROSE Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
RINGLINK_SERVICES_LIMITED - Accounts 2024-04-12 31-07-2023 £976,037 Cash £1,143,117 equity
RINGLINK_SERVICES_LIMITED - Accounts 2023-03-30 31-07-2022 £853,073 Cash £1,105,934 equity
RINGLINK_SERVICES_LIMITED - Accounts 2022-04-15 31-07-2021 £1,319,494 Cash
RINGLINK_SERVICES_LIMITED - Accounts 2021-04-21 31-07-2020 £1,552,791 Cash
RINGLINK_SERVICES_LIMITED - Accounts 2020-02-14 31-07-2019 £1,393,152 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLAZE MANUFACTURING SOLUTIONS LTD. LAURENCEKIRK Active SMALL 09100 - Support activities for petroleum and natural gas extraction
DUNCAN'S OF DEESIDE LIMITED LAURENCEKIRK Active TOTAL EXEMPTION FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
CAKES BY ALLI-BABA LTD LAURENCEKIRK SCOTLAND Active MICRO ENTITY 56290 - Other food services
BLAZE HOLDCO LIMITED LAURENCEKIRK SCOTLAND Active SMALL 09100 - Support activities for petroleum and natural gas extraction