Crawley
West Sussex
RH10 9LU
Director Name | Mr Ryan Alexander Kidd |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | David Ian Cargill |
---|---|
Status | Closed |
Appointed | 27 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Andrew Graham Tugwell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1992) |
Role | General Manager |
Correspondence Address | Beech Cottage Parkhill Dyce Aberdeen AB21 7AL Scotland |
Director Name | Douglas Lawrence Rock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | C/O Smith International (North Sea) Woodside Road Bridge Of Don Aberdeen AB23 8EF Scotland |
Director Name | William Russell Scott Aitken |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1991) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Wayside Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Mr Gordon Alexander Bruce |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 18 Reidford Gardens Drumoak Banchory Kincardineshire AB31 5AW Scotland |
Director Name | John James Kennedy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1991) |
Role | Treasury Manager |
Correspondence Address | 1413j Voss No 52 Houston Texas 77057 |
Director Name | Donald McKenzie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1993) |
Role | Vice President |
Correspondence Address | Flat 50 McCready House Crawford Street London W1 |
Director Name | Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 1994) |
Role | Assistant Treasurer |
Correspondence Address | 17 Church Crescent Muswell Hill London N10 3NA |
Director Name | Stewart John Evans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 1993) |
Role | District Manager |
Correspondence Address | Barnkinetum Monymusk Aberdeenshire |
Director Name | Loren Kenneth Carroll |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2001) |
Role | Business Executive |
Correspondence Address | Smith International (North Sea) Ltd Woodside Road Bridge Of Don Aberdeen AB23 8EF Scotland |
Director Name | David Lynn Tompkins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 1998) |
Role | Area Manager |
Correspondence Address | 69 Culter House Road Milltimber Aberdeen AB1 0EN Scotland |
Director Name | Terrence Peter Keane |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 2 Midmar Crescent Kingswells Aberdeen AB1 8FD Scotland |
Director Name | Michael Claude Neff |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Hillview Road Cults Aberdeen AB15 9HB Scotland |
Director Name | Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(22 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 1995) |
Role | International Financial Servic |
Correspondence Address | 17 Church Crescent Muswell Hill London N10 3NA |
Director Name | Richard Douglas John Hill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2001) |
Role | District Manager |
Correspondence Address | Hardgate Drumoak Banchory Kincardineshire AB31 3ES Scotland |
Director Name | Ronald James Bruce |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 May 2015) |
Role | Vp Operations |
Country of Residence | United Kingdom |
Correspondence Address | Morvenview Lumphanan Banchory Kincardineshire AB31 4QB Scotland |
Director Name | Richard Werner |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2006) |
Role | Executive |
Correspondence Address | 3507 Newcastle Drive Houston Texas 77027 |
Director Name | Peter Duncan Nicholson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2002) |
Role | Vo Commercial Affairs |
Country of Residence | Scotland |
Correspondence Address | The Lilies 20 Bath Street Stonehaven AB39 2DH Scotland |
Director Name | Margaret Kathryn Dorman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 2009) |
Role | Vp And Controller |
Correspondence Address | 2918 Fresh Meadows Drive Houston Texas 77063 |
Secretary Name | Mr Gordon Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 18 Reidford Gardens Drumoak Banchory Kincardineshire AB31 5AW Scotland |
Director Name | Martin William Paisley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2007) |
Role | Regional Vice President |
Correspondence Address | Cairndow Onich West Highlands PH33 6SD Scotland |
Director Name | Mr Bryan Leigh Dudman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2006(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 May 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5974 Cr 444 Waelder 78959 Texas United States |
Director Name | Mr Eric George Hendry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 School Road Newmachar Aberdeen Aberdeenshire AB21 0WB Scotland |
Secretary Name | Mr Eric George Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 School Road Newmachar Aberdeen Aberdeenshire AB21 0WB Scotland |
Director Name | Mr John McGachie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 December 2015) |
Role | Ukg Dt&R Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy Avenue Badentoy Industrial Park Portlethen Industrial Estate Portlethen, Aberdeen Aberdeenshire AB12 4YB Scotland |
Secretary Name | Shepherd & Wedderburn (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1989(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 December 2001) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Website | smith.com |
---|
Registered Address | Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
500 at £1 | Smith International (North Sea) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Termination of appointment of John Mcgachie as a director on 8 December 2015 (2 pages) |
17 June 2015 | Termination of appointment of Eric George Hendry as a secretary on 27 May 2015 (2 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 16 in full (4 pages) |
9 June 2015 | Termination of appointment of Eric George Hendry as a director on 27 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr John Mcgachie as a director on 27 May 2015 (3 pages) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 27 May 2015 (3 pages) |
9 June 2015 | Termination of appointment of Bryan Leigh Dudman as a director on 27 May 2015 (2 pages) |
9 June 2015 | Appointment of David Ian Cargill as a secretary on 27 May 2015 (3 pages) |
9 June 2015 | Termination of appointment of Ronald James Bruce as a director on 27 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 27 May 2015 (3 pages) |
5 June 2015 | Order of court - restore and wind up (1 page) |
25 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
19 February 2010 | Termination of appointment of Margaret Dorman as a director (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
15 July 2009 | Director appointed director of finance & administration eric george hendry (1 page) |
15 July 2009 | Secretary appointed director of finance & administration eric george hendry (1 page) |
14 July 2009 | Appointment terminated director gordon bruce (1 page) |
14 July 2009 | Appointment terminated secretary gordon bruce (1 page) |
10 December 2008 | Return made up to 10/08/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / dudman bryan / 10/12/2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
22 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
3 March 2003 | Director's particulars changed (1 page) |
1 November 2002 | Return made up to 19/10/02; full list of members
|
1 November 2002 | Registered office changed on 01/11/02 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
1 November 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 19/10/98; no change of members
|
17 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 19/10/97; no change of members (6 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (17 pages) |
13 January 1997 | Director resigned (1 page) |
30 December 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
26 March 1996 | Company name changed smith international (north sea) LIMITED\certificate issued on 27/03/96 (2 pages) |
19 January 1996 | Partic of mort/charge * (5 pages) |
24 October 1995 | Return made up to 19/10/95; full list of members (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 October 1995 | New director appointed (2 pages) |
4 June 1986 | Particulars of mortgage/charge (3 pages) |