Background WavePink WaveYellow Wave

RUNRIG MERCHANDISING LIMITED (SC132394)

RUNRIG MERCHANDISING LIMITED (SC132394) is an active UK company. incorporated on 12 June 1991. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. RUNRIG MERCHANDISING LIMITED has been registered for 34 years. Current directors include BAYNE, Iain, JONES, Malcolm Elwyn, MACDONALD, Malcolm Morrison and 1 others.

Company Number
SC132394
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
5 Rubislaw Terrace, Aberdeen, AB10 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BAYNE, Iain, JONES, Malcolm Elwyn, MACDONALD, Malcolm Morrison, MACDONALD, Roderick
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNRIG MERCHANDISING LIMITED

RUNRIG MERCHANDISING LIMITED is an active company incorporated on 12 June 1991 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. RUNRIG MERCHANDISING LIMITED was registered 34 years ago.(SIC: 47190)

Status

active

Active since 34 years ago

Company No

SC132394

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

5 Rubislaw Terrace Aberdeen, AB10 1XE,

Previous Addresses

75 Bon Accord Street Aberdeen AB11 6ED Scotland
From: 8 January 2019To: 2 December 2024
1/2 York Street Aberdeen AB11 5DL
From: 12 June 1991To: 8 January 2019
Timeline

2 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Michael Alexander

Active
23 Harcourt Road, AberdeenAB15 5NY
Secretary
Appointed 26 Nov 1997

BAYNE, Iain

Active
Emsdorf Street, LevenKY8 6HL
Born January 1960
Director
Appointed 16 Jan 1992

JONES, Malcolm Elwyn

Active
Seton Dean, LongniddryEH32 0PW
Born July 1959
Director
Appointed 16 Jan 1992

MACDONALD, Malcolm Morrison

Active
Taigh An Eilein, StrathpefferIV14 9ES
Born November 1953
Director
Appointed 16 Jan 1992

MACDONALD, Roderick

Active
Earls Cross Gardens, DornochIV25 3NR
Born July 1949
Director
Appointed 16 Jan 1992

MORRICE, Carol Ann

Resigned
57 Nelson Court, AberdeenAB2 3BL
Secretary
Appointed 31 Dec 1993
Resigned 26 Nov 1997

SMITH, Michael Alexander

Resigned
43 Grosvenor Place, AberdeenAB2 4RE
Secretary
Appointed 17 Oct 1991
Resigned 01 Dec 1992

WALKER, Michael John

Resigned
7 Desswood Place, AberdeenAB25 2EE
Secretary
Appointed 12 Jun 1991
Resigned 17 Oct 1991

WILSON, Andrew Macdonald

Resigned
1 Abbotsford Place, AberdeenAB1 2SG
Secretary
Appointed 01 Dec 1992
Resigned 31 Dec 1993

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Jun 1991
Resigned 12 Jun 1991

MUNRO, Donald, Dr

Resigned
Scorrybreac House, PortreeIV51 9DH
Born August 1953
Director
Appointed 16 Jan 1992
Resigned 25 Jun 1999

ROSS, Marlene Carol

Resigned
1 Abbotsford Place, AberdeenAB1 2SG
Born March 1945
Director
Appointed 12 Jun 1991
Resigned 31 Jul 2004

WISHART, Peter

Resigned
Strathvale, KirriemuirDD8 5HN
Born March 1962
Director
Appointed 16 Jan 1992
Resigned 10 Jun 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Jun 1991
Resigned 12 Jun 1991
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
30 October 2008
410(Scot)410(Scot)
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
169169
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 March 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
287Change of Registered Office
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
88(2)R88(2)R
Legacy
28 October 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
287Change of Registered Office
Incorporation Company
12 June 1991
NEWINCIncorporation