Background WavePink WaveYellow Wave

RINGLINK SERVICES LIMITED (SC158319)

RINGLINK SERVICES LIMITED (SC158319) is an active UK company. incorporated on 31 May 1995. with registered office in Laurencekirk. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RINGLINK SERVICES LIMITED has been registered for 30 years. Current directors include BRUCE, Graham, CHAPMAN, Peter Andrew, CURRIE, Matthew and 8 others.

Company Number
SC158319
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1995
Age
30 years
Address
Cargill Centre Business Park, Laurencekirk, AB30 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRUCE, Graham, CHAPMAN, Peter Andrew, CURRIE, Matthew, GIRVAN, Barbara Helen, GRAY, John Alexander Charles, MCCALLUM, Mark John, OOSTERHOF, Peter Thomas, ORR, James Gardiner, PHILLIPS, Clive, PORTER, James Gray, STEEL, Matthew Hamilton
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLINK SERVICES LIMITED

RINGLINK SERVICES LIMITED is an active company incorporated on 31 May 1995 with the registered office located in Laurencekirk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RINGLINK SERVICES LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

SC158319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MEARNS & ANGUS SERVICES LIMITED
From: 31 May 1995To: 23 November 2010
Contact
Address

Cargill Centre Business Park Aberdeen Road Laurencekirk, AB30 1EY,

Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRUCE, Graham

Active
Eastwood Kilnhill, LaurencekirkAB30 1EL
Secretary
Appointed 31 May 1995

BRUCE, Graham

Active
Eastwood Kilnhill, LaurencekirkAB30 1EL
Born January 1957
Director
Appointed 16 Nov 1995

CHAPMAN, Peter Andrew

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born June 1971
Director
Appointed 05 Mar 2012

CURRIE, Matthew

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born May 1960
Director
Appointed 04 Dec 2024

GIRVAN, Barbara Helen

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born February 1986
Director
Appointed 03 Dec 2025

GRAY, John Alexander Charles

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born September 1976
Director
Appointed 06 Jul 2022

MCCALLUM, Mark John

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born April 1975
Director
Appointed 03 Dec 2025

OOSTERHOF, Peter Thomas

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born September 1983
Director
Appointed 06 Dec 2023

ORR, James Gardiner

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born January 1968
Director
Appointed 07 Oct 2020

PHILLIPS, Clive

Active
Glenbervie, StonehavenAB39 3YR
Born September 1965
Director
Appointed 04 Dec 2014

PORTER, James Gray

Active
Carnoustie, ArbroathDD7 6LL
Born May 1971
Director
Appointed 04 Mar 2009

STEEL, Matthew Hamilton

Active
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born May 1995
Director
Appointed 07 Dec 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 31 May 1995
Resigned 31 May 1995

ARBUCKLE, William Stephen

Resigned
Old Dounie Farm, CarnoustieDD7 7SE
Born February 1942
Director
Appointed 31 May 1995
Resigned 16 Dec 1998

ATKINS, Derek John

Resigned
Easter Manbeen, ElginIV30 3TN
Born May 1956
Director
Appointed 16 Dec 1998
Resigned 01 Aug 1999

BIRSE, Martin Stevenson

Resigned
Maryfield, ElginIV30 5PG
Born August 1956
Director
Appointed 28 Feb 2006
Resigned 21 Nov 2011

BLACK, James Alexander

Resigned
Blackboath Farm, ForfarDD8 2SS
Born March 1945
Director
Appointed 16 Nov 1995
Resigned 22 Nov 2006

BROUGH, David Manson

Resigned
Easter Jorddanstone, BlairgowriePH11 8LZ
Born January 1966
Director
Appointed 31 May 1995
Resigned 29 Nov 2001

CARGILL, Douglas Milne

Resigned
Parkhouse, LaurencekirkAB30 1BX
Born October 1928
Director
Appointed 31 May 1995
Resigned 16 Nov 1995

CARNEGIE, David Mackenzie

Resigned
Primrosehill Farmhouse, LaurencekirkAB30 1RN
Born July 1944
Director
Appointed 31 May 1995
Resigned 17 Nov 2004

CESSFORD, Martin

Resigned
Willianyards Farm Farnell, BrechinDD9 6YF
Born January 1948
Director
Appointed 31 May 1995
Resigned 07 Dec 2022

COLLIE, Neil Duncan

Resigned
Braeside, Dunecht, AberdeenAB32 7EW
Born November 1963
Director
Appointed 04 Apr 2007
Resigned 04 Dec 2014

CRAIGIE, Jane Anne

Resigned
Business Park, LaurencekirkAB30 1EY
Born August 1966
Director
Appointed 04 Dec 2019
Resigned 04 Dec 2024

CRAIGIE, William Lyon

Resigned
Whiteley, InverurieAB51 0JJ
Born April 1942
Director
Appointed 16 Dec 1998
Resigned 31 Jul 2002

DEAN, Allan Taylor

Resigned
Kirdellbeg, BallindallochAB37 9BS
Born May 1953
Director
Appointed 16 Dec 1998
Resigned 01 Aug 1999

DUNCAN, Forbes

Resigned
Westbank House, ElginIV30 5YD
Born August 1966
Director
Appointed 23 Nov 1999
Resigned 17 Nov 2004

FARQUHARSON, John Innes

Resigned
Darley, TurriffAB53 8LH
Born February 1957
Director
Appointed 06 Oct 2004
Resigned 07 Dec 2022

GLENNIE, John Alex Reid

Resigned
Nether Tulloch, LaurencekirkAB30 1JA
Born August 1946
Director
Appointed 31 May 1995
Resigned 20 Nov 1996

MACAULAY, Michael Thomas

Resigned
Clinterty Grange, KinellarAB21 0TT
Born April 1955
Director
Appointed 06 Oct 2004
Resigned 07 Dec 2022

MACKIE, William George

Resigned
Whiteside Farm, AlfordAB33 8DE
Born June 1958
Director
Appointed 06 Oct 2004
Resigned 30 Nov 2005

MARSHALL, Jennifer Elizabeth Jane

Resigned
Cargill Centre Business Park, LaurencekirkAB30 1EY
Born February 1987
Director
Appointed 07 Dec 2022
Resigned 03 Dec 2025

MOIR, Andrew Wilcox

Resigned
Thornton Mains, LaurencekirkAB30 1EB
Born October 1956
Director
Appointed 20 Nov 1996
Resigned 04 Dec 2019

NICHOL, Kenneth James

Resigned
Hospitalshields, MontroseDD10 0DS
Born February 1946
Director
Appointed 31 May 1995
Resigned 03 Nov 2008

OGG, Mark Charles Gammie

Resigned
Arnhall, BrechinDD9 7UZ
Born June 1962
Director
Appointed 27 Mar 2002
Resigned 21 Nov 2011

PATE, David Henderson

Resigned
Kincreich, ForfarDD8 1XN
Born December 1955
Director
Appointed 31 May 1995
Resigned 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
224224
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Incorporation Company
31 May 1995
NEWINCIncorporation