Background WavePink WaveYellow Wave

RIBNORT LIMITED (SC081498)

RIBNORT LIMITED (SC081498) is an active UK company. incorporated on 21 January 1983. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIBNORT LIMITED has been registered for 43 years. Current directors include STEVENSON, Carly, STEVENSON, George Stewart, STEVENSON, Jodi Marie and 2 others.

Company Number
SC081498
Status
active
Type
ltd
Incorporated
21 January 1983
Age
43 years
Address
The Coachhouse, Aberdeen, AB10 1YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEVENSON, Carly, STEVENSON, George Stewart, STEVENSON, Jodi Marie, STEVENSON, Paul Andrew, STEVENSON, Timothy Stewart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBNORT LIMITED

RIBNORT LIMITED is an active company incorporated on 21 January 1983 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIBNORT LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

SC081498

LTD Company

Age

43 Years

Incorporated 21 January 1983

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Coachhouse 29 Albyn Place Aberdeen, AB10 1YL,

Timeline

11 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Mar 12
Director Joined
Apr 12
Loan Cleared
Mar 16
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Director Left
Jan 22
Loan Cleared
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 06 Dec 2017

STEVENSON, Carly

Active
Walker Street, EdinburghEH3 7LP
Born March 1980
Director
Appointed 29 Nov 2019

STEVENSON, George Stewart

Active
Annfield House, AberdeenAB10 6PL
Born August 1945
Director
Appointed N/A

STEVENSON, Jodi Marie

Active
The Coachhouse, AberdeenAB10 1YL
Born January 1981
Director
Appointed 29 Nov 2019

STEVENSON, Paul Andrew

Active
Mansionhouse Road, EdinburghEH9 1TZ
Born April 1980
Director
Appointed 30 Mar 2007

STEVENSON, Timothy Stewart

Active
North Deeside Road, AberdeenAB15 9PL
Born May 1977
Director
Appointed 26 Apr 2004

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed N/A
Resigned 06 Dec 2017

CURRAN, John William

Resigned
29 Albyn Place, AberdeenAB10 1YL
Born February 1951
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2021

STEVENSON, Lorraine Margaret

Resigned
Annfield House 304 Great Western Roa, AberdeenAB10 6PL
Born May 1949
Director
Appointed N/A
Resigned 13 Mar 2012

Persons with significant control

2

Timothy Stewart Stevenson

Active
North Deeside Road, AberdeenAB15 9PL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Paul Andrew Stevenson

Active
Mansionhouse Road, EdinburghEH9 1TZ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Legacy
30 June 2012
MG01sMG01s
Legacy
30 June 2012
MG01sMG01s
Legacy
30 June 2012
MG01sMG01s
Legacy
30 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Move Registers To Sail Company
11 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
12 November 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
410(Scot)410(Scot)
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Resolution
15 July 1998
RESOLUTIONSResolutions
Resolution
15 July 1998
RESOLUTIONSResolutions
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Miscellaneous
21 January 1993
MISCMISC
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
363aAnnual Return
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
28 October 1990
363363
Accounts With Accounts Type Full
28 October 1990
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
25 September 1987
363363
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
3 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
21 January 1983
NEWINCIncorporation
Miscellaneous
21 January 1983
MISCMISC