Ribnort Limited

  • Active
  • Incorporated on 21 Jan 1983

Reg Address: The Coachhouse, 29 Albyn Place, Aberdeen AB10 1YL

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Ribnort Limited" is a ltd and located in The Coachhouse, 29 Albyn Place, Aberdeen AB10 1YL. Ribnort Limited is currently in active status and it was incorporated on 21 Jan 1983 (41 years 8 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ribnort Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Carly Stevenson Director 29 Nov 2019 British Active
2 Jodi Marie Stevenson Director 29 Nov 2019 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2017 - Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2017 - Active
5 John William Curran Director 26 Mar 2012 British Resigned
31 Dec 2021
6 John William Curran Director 26 Mar 2012 British Active
7 Paul Andrew Stevenson Director 30 Mar 2007 British Active
8 Timothy Stewart Stevenson Director 26 Apr 2004 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Timothy Stewart Stevenson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Paul Andrew Stevenson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ribnort Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 12 Jun 2023 Download PDF
3 Accounts - Small 3 Oct 2022 Download PDF
4 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
3 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2021 Download PDF
6 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
7 Accounts - Small 21 Oct 2020 Download PDF
12 Pages
8 Confirmation Statement - Updates 19 Jun 2020 Download PDF
4 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2020 Download PDF
6 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2020 Download PDF
6 Pages
11 Officers - Appoint Person Director Company With Name Date 29 Nov 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 29 Nov 2019 Download PDF
2 Pages
13 Accounts - Small 18 Oct 2019 Download PDF
12 Pages
14 Confirmation Statement - Updates 6 Jun 2019 Download PDF
4 Pages
15 Accounts - Small 16 Jul 2018 Download PDF
13 Pages
16 Confirmation Statement - Updates 12 Jun 2018 Download PDF
4 Pages
17 Address - Change Sail Company With Old New 13 Dec 2017 Download PDF
1 Pages
18 Officers - Appoint Corporate Secretary Company With Name Date 12 Dec 2017 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2017 Download PDF
1 Pages
20 Accounts - Total Exemption Full 5 Sep 2017 Download PDF
12 Pages
21 Confirmation Statement - Updates 19 Jun 2017 Download PDF
6 Pages
22 Officers - Change Person Director Company With Change Date 19 Jun 2017 Download PDF
2 Pages
23 Accounts - Small 17 Aug 2016 Download PDF
7 Pages
24 Officers - Change Person Director Company With Change Date 16 Jun 2016 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
8 Pages
26 Officers - Change Person Director Company With Change Date 16 Jun 2016 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 17 Mar 2016 Download PDF
4 Pages
28 Accounts - Small 15 Jul 2015 Download PDF
7 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2015 Download PDF
8 Pages
30 Accounts - Small 10 Jul 2014 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2014 Download PDF
8 Pages
32 Accounts - Small 19 Aug 2013 Download PDF
7 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2013 Download PDF
8 Pages
34 Accounts - Small 1 Aug 2012 Download PDF
7 Pages
35 Mortgage - Legacy 30 Jun 2012 Download PDF
7 Pages
36 Mortgage - Legacy 30 Jun 2012 Download PDF
7 Pages
37 Mortgage - Legacy 30 Jun 2012 Download PDF
7 Pages
38 Mortgage - Legacy 30 Jun 2012 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2012 Download PDF
8 Pages
40 Address - Move Registers To Sail Company 11 Jun 2012 Download PDF
1 Pages
41 Address - Change Sail Company 11 Jun 2012 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 20 Apr 2012 Download PDF
4 Pages
43 Officers - Termination Director Company With Name 14 Mar 2012 Download PDF
1 Pages
44 Accounts - Small 26 Jul 2011 Download PDF
8 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2011 Download PDF
7 Pages
46 Mortgage - Legacy 12 Nov 2010 Download PDF
5 Pages
47 Officers - Change Corporate Secretary Company With Change Date 23 Jun 2010 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2010 Download PDF
6 Pages
49 Officers - Change Person Director Company With Change Date 23 Jun 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 23 Jun 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 23 Jun 2010 Download PDF
2 Pages
52 Accounts - Small 27 May 2010 Download PDF
7 Pages
53 Accounts - Small 7 Oct 2009 Download PDF
7 Pages
54 Annual Return - Legacy 17 Jul 2009 Download PDF
5 Pages
55 Annual Return - Legacy 18 Jun 2008 Download PDF
5 Pages
56 Accounts - Total Exemption Small 28 May 2008 Download PDF
6 Pages
57 Accounts - Small 13 Jun 2007 Download PDF
6 Pages
58 Annual Return - Legacy 8 Jun 2007 Download PDF
8 Pages
59 Officers - Legacy 11 Apr 2007 Download PDF
2 Pages
60 Accounts - Small 20 Jul 2006 Download PDF
6 Pages
61 Annual Return - Legacy 14 Jun 2006 Download PDF
8 Pages
62 Mortgage - Legacy 6 Jun 2006 Download PDF
3 Pages
63 Accounts - Small 20 Jul 2005 Download PDF
6 Pages
64 Annual Return - Legacy 22 Jun 2005 Download PDF
8 Pages
65 Accounts - Small 7 Sep 2004 Download PDF
7 Pages
66 Annual Return - Legacy 14 Jun 2004 Download PDF
8 Pages
67 Officers - Legacy 5 May 2004 Download PDF
2 Pages
68 Accounts - Small 6 Oct 2003 Download PDF
7 Pages
69 Annual Return - Legacy 10 Jul 2003 Download PDF
8 Pages
70 Annual Return - Legacy 10 Jun 2002 Download PDF
8 Pages
71 Accounts - Small 30 Apr 2002 Download PDF
6 Pages
72 Address - Legacy 26 Apr 2002 Download PDF
1 Pages
73 Annual Return - Legacy 14 Jun 2001 Download PDF
7 Pages
74 Accounts - Small 12 Jun 2001 Download PDF
6 Pages
75 Accounts - Small 24 Oct 2000 Download PDF
6 Pages
76 Annual Return - Legacy 17 Jul 2000 Download PDF
8 Pages
77 Mortgage - Legacy 21 Jan 2000 Download PDF
6 Pages
78 Annual Return - Legacy 24 Jun 1999 Download PDF
6 Pages
79 Accounts - Small 15 Apr 1999 Download PDF
6 Pages
80 Resolution 15 Jul 1998 Download PDF
1 Pages
81 Resolution 15 Jul 1998 Download PDF
82 Resolution 15 Jul 1998 Download PDF
83 Annual Return - Legacy 23 Jun 1998 Download PDF
4 Pages
84 Accounts - Small 8 May 1998 Download PDF
6 Pages
85 Accounts - Small 8 Jul 1997 Download PDF
6 Pages
86 Annual Return - Legacy 17 Jun 1997 Download PDF
4 Pages
87 Annual Return - Legacy 21 Jun 1996 Download PDF
6 Pages
88 Accounts - Small 5 Jun 1996 Download PDF
5 Pages
89 Accounts - Small 3 Jul 1995 Download PDF
6 Pages
90 Annual Return - Legacy 22 Jun 1995 Download PDF
4 Pages
91 Annual Return - Legacy 21 Jun 1994 Download PDF
92 Accounts - Small 10 May 1994 Download PDF
93 Accounts - Small 30 Aug 1993 Download PDF
94 Annual Return - Legacy 23 Jun 1993 Download PDF
95 Miscellaneous 21 Jan 1993 Download PDF
1 Pages
96 Accounts - Small 28 Jul 1992 Download PDF
97 Annual Return - Legacy 23 Jun 1992 Download PDF
98 Annual Return - Legacy 9 Dec 1991 Download PDF
99 Accounts - Small 15 Jul 1991 Download PDF
100 Annual Return - Legacy 28 Oct 1990 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tetrad Aberdeen Limited
Mutual People: Jodi Marie Stevenson , Timothy Stewart Stevenson
Active
2 Abz Development Limited
Mutual People: Paul Andrew Stevenson , Timothy Stewart Stevenson
Active
3 G.S.S. Developments (Aberdeen) Limited
Mutual People: Paul Andrew Stevenson , John William Curran , Timothy Stewart Stevenson
Active
4 Charlie Oscar Limited
Mutual People: Paul Andrew Stevenson
Active
5 Murrayfield Curling Limited
Mutual People: Paul Andrew Stevenson
Active
6 Edinburgh Curling Club Limited
Mutual People: Paul Andrew Stevenson
Active
7 1A Psq Limited
Mutual People: Paul Andrew Stevenson
Active
8 Belmore House Properties Limited
Mutual People: Paul Andrew Stevenson
Active
9 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
10 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
11 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
12 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
13 Ledingham Chalmers Trustee Company Limited
Mutual People: John William Curran
Active
14 Mc2 (Scotland) Limited
Mutual People: John William Curran
Active
15 Bauer Radio'S Cash For Kids Charities (Scotland)
Mutual People: John William Curran
Active
16 I70 Partners Limited
Mutual People: Timothy Stewart Stevenson
Active
17 G.S.S. (Cirrus) Limited
Mutual People: Timothy Stewart Stevenson
Active
18 G.S.S. Developments (West North Street) Limited
Mutual People: Timothy Stewart Stevenson
Active
19 Ladybank Developments Limited
Mutual People: Timothy Stewart Stevenson
dissolved