Background WavePink WaveYellow Wave

RIX SHIPPING (SCOTLAND) LIMITED (SC030733)

RIX SHIPPING (SCOTLAND) LIMITED (SC030733) is an active UK company. incorporated on 15 April 1955. with registered office in Angus. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. RIX SHIPPING (SCOTLAND) LIMITED has been registered for 70 years. Current directors include ALLEN, Nicholas James, CLARKE, Rory Michael Andrew, DOYLE, James Ian and 6 others.

Company Number
SC030733
Status
active
Type
ltd
Incorporated
15 April 1955
Age
70 years
Address
Meridian Street, Angus, DD10 8DT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
ALLEN, Nicholas James, CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIX SHIPPING (SCOTLAND) LIMITED

RIX SHIPPING (SCOTLAND) LIMITED is an active company incorporated on 15 April 1955 with the registered office located in Angus. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. RIX SHIPPING (SCOTLAND) LIMITED was registered 70 years ago.(SIC: 52101, 52241)

Status

active

Active since 70 years ago

Company No

SC030733

LTD Company

Age

70 Years

Incorporated 15 April 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

PIGGINS AND RIX LIMITED
From: 24 October 1986To: 14 December 2012
J.M. PIGGINS LIMITED
From: 15 April 1955To: 24 October 1986
Contact
Address

Meridian Street Montrose Angus, DD10 8DT,

Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Loan Secured
Nov 16
Director Left
Aug 17
Director Joined
Sept 17
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 23
Loan Secured
Jun 24
Director Left
Dec 24
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

ALLEN, Nicholas James

Active
Meridian Street, AngusDD10 8DT
Born July 1980
Director
Appointed 23 Jun 2025

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 01 Apr 2004

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 01 Mar 2011

FRY, Michael Paul

Active
Meridian Street, AngusDD10 8DT
Born July 1979
Director
Appointed 10 Apr 2025

LAMBERT, Duncan John

Active
Wellington Street West, HullHU1 2BN
Born September 1961
Director
Appointed 01 Sept 2017

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed N/A

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed N/A

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

STOTT, Allan Bowen

Resigned
35 School Road, ArbroathDD11 2LU
Secretary
Appointed N/A
Resigned 15 Oct 1992

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Secretary
Appointed 15 Oct 1992
Resigned 07 Apr 2008

CESSFORD, Mark John

Resigned
Meridian Street, AngusDD10 8DT
Born August 1966
Director
Appointed 26 Jul 2023
Resigned 28 Dec 2024

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU14 3LB
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2021

JOHNSTONE, Roderick James

Resigned
Guthrie Cottage, InvergordonIV18 0JY
Born November 1950
Director
Appointed N/A
Resigned 26 Apr 1995

RIX, John Robert

Resigned
Witham House, HullHU8 7JR
Born December 1934
Director
Appointed N/A
Resigned 03 Aug 2017

RIX, June Elizabeth

Resigned
The Dell, HornseaHU18 1BS
Born June 1939
Director
Appointed N/A
Resigned 22 Dec 1991

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Born February 1945
Director
Appointed N/A
Resigned 07 Apr 2008

Persons with significant control

1

45 Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
13 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
363aAnnual Return
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Auditors Resignation Company
18 December 1992
AUDAUD
Legacy
25 November 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
5 July 1988
288288
Legacy
13 November 1987
288288
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 October 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363