Background WavePink WaveYellow Wave

RIGEX LIMITED (SC466107)

RIGEX LIMITED (SC466107) is an active UK company. incorporated on 18 December 2013. with registered office in Dyce. The company operates in the Education sector, engaged in other education n.e.c.. RIGEX LIMITED has been registered for 12 years. Current directors include NILSEN, Frode Scott.

Company Number
SC466107
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Survivex Limited Kirkhill Commercial Park, Dyce, AB21 0LQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
NILSEN, Frode Scott
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGEX LIMITED

RIGEX LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Dyce. The company operates in the Education sector, specifically engaged in other education n.e.c.. RIGEX LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

SC466107

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Survivex Limited Kirkhill Commercial Park Dyce Avenue Dyce, AB21 0LQ,

Previous Addresses

Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom
From: 18 December 2013To: 18 March 2014
Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 24
Director Joined
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

NILSEN, Frode Scott

Active
Kirkhill Commercial Park, DyceAB21 0LQ
Born March 1973
Director
Appointed 01 Nov 2025

HARDIE, Christopher John

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Secretary
Appointed 31 Oct 2018
Resigned 31 Oct 2018

HARDIE, Christopher John

Resigned
Goodhope Park, AberdeenAB21 9NE
Secretary
Appointed 12 Mar 2014
Resigned 31 Oct 2018

RICHENS, Sarah Lesley

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 31 Oct 2018
Resigned 30 Jan 2019

GRANT SMITH LAW PRACTICE LIMITED

Resigned
Union Street, AberdeenAB10 1TN
Corporate secretary
Appointed 18 Dec 2013
Resigned 12 Mar 2014

BODEN, Martin Brett

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born February 1959
Director
Appointed 01 Jun 2024
Resigned 30 Jun 2025

EID, Patty

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born February 1978
Director
Appointed 17 Nov 2025
Resigned 02 Feb 2026

FRANKLIN, Kevin Nigel

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born February 1962
Director
Appointed 31 Oct 2018
Resigned 31 Oct 2025

GREEN, Andrew George

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born November 1983
Director
Appointed 18 Feb 2014
Resigned 31 Oct 2018

GREEN, George

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born May 1955
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2018

GREEN, Margaret Bruce

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born May 1959
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2018

SINCLAIR, Patrick Malcolm Mann

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born April 1975
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2024

SOMERVILLE, Martin

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born February 1977
Director
Appointed 31 Oct 2018
Resigned 17 Dec 2018

STONEBANKS, Paul Malcolm

Resigned
Kirkhill Commercial Park, DyceAB21 0LQ
Born March 1976
Director
Appointed 31 Oct 2018
Resigned 22 Mar 2021

THOMSON, Paul

Resigned
West Cairnbeg, LaurencekirkAB30 1SE
Born September 1968
Director
Appointed 01 May 2014
Resigned 04 Feb 2015

WAITE, Martin John

Resigned
Newtonhill, AberdeenAB39 3PF
Born August 1966
Director
Appointed 01 May 2014
Resigned 04 Feb 2015

Persons with significant control

1

Survivex Group Limited

Active
Dyce Avenue, AberdeenAB21 0LQ

Nature of Control

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

Filing History

103

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
27 January 2022
MAMA
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Resolution
17 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Auditors Resignation Company
15 March 2019
AUDAUD
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2014
MR01Registration of a Charge
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 March 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2014
AP01Appointment of Director
Incorporation Company
18 December 2013
NEWINCIncorporation