Company NameSmith International (Investments) Limited
Company StatusDissolved
Company NumberSC050973
CategoryPrivate Limited Company
Incorporation Date12 July 1972(51 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Karin Annette Hoeing-Cosentino
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed27 May 2015(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2016)
RoleGeomarket Manager
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameDavid Ian Cargill
StatusClosed
Appointed27 May 2015(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2016)
RoleCompany Director
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameAndrew Graham Tugwell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1992)
RoleGeneral Manager
Correspondence AddressBeech Cottage Parkhill
Dyce
Aberdeen
AB21 7AL
Scotland
Director NameDouglas Lawrence Rock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2001)
RoleManaging Director
Correspondence AddressC/O Smith International (North Sea)
Woodside Road Bridge Of Don
Aberdeen
AB23 8EF
Scotland
Director NameWilliam Russell Scott Aitken
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1991)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWayside Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMr Gordon Alexander Bruce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameJohn James Kennedy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1991)
RoleTreasury Manager
Correspondence Address1413j Voss No 52
Houston
Texas
77057
Director NameDonald McKenzie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1993)
RoleVice President
Correspondence AddressFlat 50 McCready House
Crawford Street
London
W1
Director NameMichael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 1994)
RoleAssistant Treasurer
Correspondence Address17 Church Crescent
Muswell Hill
London
N10 3NA
Director NameStewart John Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 1993)
RoleDistrict Manager
Correspondence AddressBarnkinetum
Monymusk
Aberdeenshire
Director NameLoren Kenneth Carroll
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1993(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2001)
RoleBusiness Executive
Correspondence AddressSmith International (North Sea) Ltd
Woodside Road Bridge Of Don
Aberdeen
AB23 8EF
Scotland
Director NameDavid Lynn Tompkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1993(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 1998)
RoleArea Manager
Correspondence Address69 Culter House Road
Milltimber
Aberdeen
AB1 0EN
Scotland
Director NameTerrence Peter Keane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1994)
RoleCompany Director
Correspondence Address2 Midmar Crescent
Kingswells
Aberdeen
AB1 8FD
Scotland
Director NameMichael Claude Neff
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1994(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address18 Hillview Road
Cults
Aberdeen
AB15 9HB
Scotland
Director NameMichael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(22 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1995)
RoleInternational Financial Servic
Correspondence Address17 Church Crescent
Muswell Hill
London
N10 3NA
Director NameRichard Douglas John Hill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(23 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2001)
RoleDistrict Manager
Correspondence AddressHardgate
Drumoak
Banchory
Kincardineshire
AB31 3ES
Scotland
Director NameRonald James Bruce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(29 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2015)
RoleVp Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMorvenview
Lumphanan
Banchory
Kincardineshire
AB31 4QB
Scotland
Director NameRichard Werner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(29 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2006)
RoleExecutive
Correspondence Address3507 Newcastle Drive
Houston
Texas
77027
Director NamePeter Duncan Nicholson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(29 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2002)
RoleVo Commercial Affairs
Country of ResidenceScotland
Correspondence AddressThe Lilies
20 Bath Street
Stonehaven
AB39 2DH
Scotland
Director NameMargaret Kathryn Dorman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(29 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2009)
RoleVp And Controller
Correspondence Address2918 Fresh Meadows Drive
Houston
Texas
77063
Secretary NameMr Gordon Alexander Bruce
NationalityBritish
StatusResigned
Appointed21 December 2001(29 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameMartin William Paisley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2007)
RoleRegional Vice President
Correspondence AddressCairndow
Onich
West Highlands
PH33 6SD
Scotland
Director NameMr Bryan Leigh Dudman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 May 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5974 Cr 444 Waelder
78959
Texas
United States
Director NameMr Eric George Hendry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(36 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 School Road
Newmachar
Aberdeen
Aberdeenshire
AB21 0WB
Scotland
Secretary NameMr Eric George Hendry
NationalityBritish
StatusResigned
Appointed30 June 2009(36 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 School Road
Newmachar
Aberdeen
Aberdeenshire
AB21 0WB
Scotland
Director NameMr John McGachie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(42 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 December 2015)
RoleUkg Dt&R Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Avenue Badentoy Industrial Park
Portlethen Industrial Estate
Portlethen, Aberdeen
Aberdeenshire
AB12 4YB
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed13 October 1989(17 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2001)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Contact

Websitesmith.com

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

500 at £1Smith International (North Sea) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 June 1986Delivered on: 11 June 1986
Satisfied on: 26 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 2 acres woodside road bridge of don aberdeen.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 1.384 acres newton of murcar ind estate murcar aberdeen.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 2.44 acres denmore road bridge of don aberdeen.
Fully Satisfied
4 June 1986Delivered on: 4 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 2 acres woodside road bridge of don aberdeen.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.03 acres at altens ind est nigg kincardineshire.
Fully Satisfied
30 May 1986Delivered on: 11 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 1986Delivered on: 11 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: See paper apart.
Fully Satisfied
22 May 1986Delivered on: 4 June 1986
Satisfied on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All sums due or to become due.
Particulars: See paper apart.
Fully Satisfied
9 January 1996Delivered on: 19 January 1996
Satisfied on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 51, denmore road, bridge of don, aberdeen.
Fully Satisfied
25 September 1992Delivered on: 12 October 1992
Satisfied on: 23 April 1993
Persons entitled: St Nederland Holding Bv

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 1986Delivered on: 11 June 1986
Satisfied on: 14 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold and leasehold premises at woodchester stroud gloucestershire.
Fully Satisfied
30 May 1986Delivered on: 11 June 1986
Satisfied on: 2 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 June 1986Delivered on: 30 June 1986
Satisfied on: 19 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become duye.
Particulars: Lease of 1.384 acres newton of murcar industrial estate, murcar, aberdeen.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 9 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 2.44 acres at denmore road, bridge of don, aberdeen.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 19 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.03 acres at altens ind estate nigg.
Fully Satisfied
22 May 1986Delivered on: 4 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: See paper apart.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
4 February 2016Termination of appointment of John Mcgachie as a director on 8 December 2015 (2 pages)
17 June 2015Termination of appointment of Eric George Hendry as a secretary on 27 May 2015 (2 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 16 in full (4 pages)
9 June 2015Termination of appointment of Eric George Hendry as a director on 27 May 2015 (2 pages)
9 June 2015Appointment of Mr John Mcgachie as a director on 27 May 2015 (3 pages)
9 June 2015Registered office address changed from Badentoy Avenue Portlethen Industrial Estate Aberdeen Aberdeenshire AB12 4YB to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from , Badentoy Avenue, Portlethen Industrial Estate, Aberdeen, Aberdeenshire, AB12 4YB to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 9 June 2015 (2 pages)
9 June 2015Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 27 May 2015 (3 pages)
9 June 2015Termination of appointment of Bryan Leigh Dudman as a director on 27 May 2015 (2 pages)
9 June 2015Appointment of David Ian Cargill as a secretary on 27 May 2015 (3 pages)
9 June 2015Termination of appointment of Ronald James Bruce as a director on 27 May 2015 (2 pages)
9 June 2015Appointment of Mr Ryan Alexander Kidd as a director on 27 May 2015 (3 pages)
5 June 2015Order of court - restore and wind up (1 page)
25 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2010First Gazette notice for voluntary strike-off (1 page)
22 October 2010Application to strike the company off the register (3 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 500
(6 pages)
19 February 2010Termination of appointment of Margaret Dorman as a director (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 August 2009Return made up to 10/08/09; full list of members (4 pages)
15 July 2009Director appointed director of finance & administration eric george hendry (1 page)
15 July 2009Secretary appointed director of finance & administration eric george hendry (1 page)
14 July 2009Appointment terminated director gordon bruce (1 page)
14 July 2009Appointment terminated secretary gordon bruce (1 page)
10 December 2008Return made up to 10/08/08; full list of members (4 pages)
10 December 2008Director's change of particulars / dudman bryan / 10/12/2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 September 2006Return made up to 10/08/06; full list of members (3 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
13 October 2004Return made up to 19/10/04; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Return made up to 19/10/03; full list of members (8 pages)
3 March 2003Director's particulars changed (1 page)
1 November 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(8 pages)
1 November 2002Registered office changed on 01/11/02 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 November 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
14 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
9 November 2001Return made up to 19/10/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2000Return made up to 19/10/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 November 1999Return made up to 19/10/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1998Director resigned (1 page)
21 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Full accounts made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 19/10/97; no change of members (6 pages)
4 January 1998Full accounts made up to 31 December 1996 (17 pages)
13 January 1997Director resigned (1 page)
30 December 1996Full accounts made up to 31 December 1995 (19 pages)
13 November 1996Return made up to 19/10/96; full list of members (8 pages)
26 March 1996Company name changed smith international (north sea) LIMITED\certificate issued on 27/03/96 (2 pages)
19 January 1996Partic of mort/charge * (5 pages)
24 October 1995Return made up to 19/10/95; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (19 pages)
11 October 1995New director appointed (2 pages)
4 June 1986Particulars of mortgage/charge (3 pages)