Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Stephen Laurence Mooney |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director - Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Jonathan P Cross |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Tax Manager / Vp London Tax Support |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mr Jonathan Paul Cross |
---|---|
Status | Current |
Appointed | 15 June 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Dorris Charles Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 1990) |
Role | Vice President Rowan Companies Inc |
Correspondence Address | 5747 Indian Circle Houston Texas Foreign |
Director Name | Paul Caleb Deemer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1996) |
Role | American Lawyer |
Correspondence Address | 43 Connaught Square London W2 2HL |
Director Name | Robert Earl McWilliams |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1993) |
Role | Manager North Sea Rowan Companies Inc |
Correspondence Address | 13415 Kimberly Lane Houston Texas Foreign |
Director Name | Charles Robert Palmer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 April 2004) |
Role | Chairman Of The Board Rowan Companies Inc |
Correspondence Address | 2308 Timberlane Houston Texas 77027 United States |
Director Name | Robert Jacob Pedrett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1990) |
Role | Company Executive |
Correspondence Address | 5 Grosvenor Square London W1X 9LA |
Secretary Name | Paul Caleb Deemer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 1989(11 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 43 Connaught Square London W2 2HL |
Director Name | Edward Earl Thiele |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1989(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2005) |
Role | Business Executive |
Correspondence Address | 1704 Laguna Richmond Texas 77469 |
Secretary Name | Mark Howell Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1990) |
Role | Company Director |
Correspondence Address | 7307 San Ramon Houston Texas 77083 Foreign |
Director Name | Bill S. Person |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1990(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2002) |
Role | Business Executive |
Correspondence Address | 9522 Tarrant Court Houston Texas 77064 |
Director Name | Michael Ray Marcom |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 December 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Day Lily Place The Woodlands Texas 77381 |
Secretary Name | Michael Ray Marcom |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(19 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Day Lily Place The Woodlands Texas 77381 |
Director Name | Daniel Frank McNease |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2002(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2008) |
Role | Pres & Chief Operating Officer |
Correspondence Address | 3750 Walden Estates Drive Montgomery Texas 77356 |
Director Name | Michael David Dubose |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2009) |
Role | Operations Manager |
Correspondence Address | Flat 8, 5 Grosvenor Square London W1K 4AF |
Director Name | Mr William Howard Wells |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Vp Finance & Cfo |
Country of Residence | United States |
Correspondence Address | 12602 Blanco Terrace Lane Houston Texas 77041 62 |
Secretary Name | Melanie Trent |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2017) |
Role | Secretary |
Correspondence Address | 3445 Locke Lane Houston Texas 77027 77027 |
Director Name | Mr David Patrick Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2008(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51 Sierra Oaks Drive Sugarland Texas 77479 United States |
Director Name | Mr Thomas Peter Horlick Burke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd Suite 5450 Houston Texas 77056 United States |
Secretary Name | Geji Theresa Loether |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | Suite 5450 2800 Post Oak Blvd Houston Texas 77056 |
Director Name | Mr John Kevin Bartol |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd Suite 5450 Houston Texas 77056 |
Director Name | Mr Gregory Michael Hatfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cms Cameron McKenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Theodore David Gobillot |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Cms Cameron McKenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Dennis Scott Baldwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2016(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2019) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Cms Cameron McKenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Mark Francis Mai |
---|---|
Status | Resigned |
Appointed | 18 May 2017(40 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Cms Cameron McKenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,228,429 |
Net Worth | £229,454 |
Cash | £12,629,394 |
Current Liabilities | £21,922,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
30 April 2021 | Delivered on: 19 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the SE-cured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to in-terest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits ac-cruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment). Outstanding |
---|---|
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateralâ€), as collateral security for the prompt and complete payment and perfor-mance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assign-ment of, and the term “collateral†shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict be-tween the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or prop-erty of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agree-ment or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage. Outstanding |
17 November 2020 | Delivered on: 19 November 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 15 October 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
20 July 2023 | Notification of Valaris Limited as a person with significant control on 28 December 2022 (2 pages) |
---|---|
20 July 2023 | Cessation of Rowan No.1 Limited as a person with significant control on 28 December 2022 (1 page) |
26 June 2023 | Full accounts made up to 31 December 2022 (17 pages) |
24 April 2023 | Satisfaction of charge SC0618640003 in full (1 page) |
24 April 2023 | Satisfaction of charge SC0618640004 in full (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Solvency Statement dated 04/10/22 (4 pages) |
4 October 2022 | Statement of capital on 4 October 2022
|
4 October 2022 | Statement by Directors (4 pages) |
4 August 2022 | Auditor's resignation (1 page) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
19 May 2021 | Registration of charge SC0618640004, created on 30 April 2021 (79 pages) |
18 May 2021 | Registration of charge SC0618640003, created on 30 April 2021 (230 pages) |
30 April 2021 | Satisfaction of charge SC0618640002 in full (1 page) |
30 April 2021 | Satisfaction of charge SC0618640001 in full (1 page) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 February 2021 | Cessation of Rowan Companies Limited as a person with significant control on 6 April 2016 (1 page) |
19 February 2021 | Notification of Rowan No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 November 2020 | Registration of charge SC0618640002, created on 17 November 2020 (32 pages) |
15 October 2020 | Registration of charge SC0618640001, created on 25 September 2020 (74 pages) |
9 October 2020 | Memorandum and Articles of Association (21 pages) |
9 October 2020 | Resolutions
|
26 February 2020 | Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen AB15 4ZT on 26 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 February 2020 | Change of details for Rowan Companies Plc as a person with significant control on 20 June 2019 (2 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 July 2019 | Termination of appointment of Theodore David Gobillot as a director on 15 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Stephen Laurence Mooney as a director on 15 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Mark Francis Mai as a secretary on 15 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Jonathan Paul Cross as a secretary on 15 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Dennis Scott Baldwin as a director on 15 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Jonathan P Cross as a director on 15 June 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
21 November 2017 | Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017 (1 page) |
21 November 2017 | Appointment of Mark Francis Mai as a secretary on 18 May 2017 (2 pages) |
21 November 2017 | Appointment of Mark Francis Mai as a secretary on 18 May 2017 (2 pages) |
21 November 2017 | Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017 (1 page) |
25 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 29 August 2016
|
20 September 2017 | Statement of capital following an allotment of shares on 29 August 2016
|
3 May 2017 | Termination of appointment of Melanie Trent as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Melanie Trent as a secretary on 30 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
14 April 2016 | Appointment of Dennis Scott Baldwin as a director on 4 April 2016 (2 pages) |
14 April 2016 | Appointment of Dennis Scott Baldwin as a director on 4 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
19 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
1 May 2014 | Appointment of Gregory Michael Hatfield as a director (2 pages) |
1 May 2014 | Appointment of Gregory Michael Hatfield as a director (2 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 January 2014 | Appointment of Mr Peter Henderson Wilson as a director (2 pages) |
6 January 2014 | Appointment of Mr Peter Henderson Wilson as a director (2 pages) |
6 January 2014 | Termination of appointment of Thomas Burke as a director (1 page) |
6 January 2014 | Termination of appointment of Thomas Burke as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages) |
5 September 2012 | Termination of appointment of William Wells as a director (2 pages) |
5 September 2012 | Appointment of John Kevin Bartol as a director (3 pages) |
5 September 2012 | Termination of appointment of William Wells as a director (2 pages) |
5 September 2012 | Appointment of John Kevin Bartol as a director (3 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Michael Marcom as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Marcom as a director (2 pages) |
20 December 2011 | Appointment of Geji Theresa Loether as a secretary (3 pages) |
20 December 2011 | Appointment of Geji Theresa Loether as a secretary (3 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Appointment of Thomas Peter Horlick Burke as a director (2 pages) |
15 September 2011 | Appointment of Thomas Peter Horlick Burke as a director (2 pages) |
22 August 2011 | Termination of appointment of David Russell as a director (2 pages) |
22 August 2011 | Termination of appointment of David Russell as a director (2 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr William Wells on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Ray Marcom on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Patrick Russell on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Ray Marcom on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Patrick Russell on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr William Wells on 20 February 2010 (2 pages) |
8 March 2010 | Termination of appointment of Michael Dubose as a director (1 page) |
8 March 2010 | Termination of appointment of Michael Dubose as a director (1 page) |
30 January 2010 | Resolutions
|
30 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
30 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
30 January 2010 | Memorandum and Articles of Association (17 pages) |
30 January 2010 | Memorandum and Articles of Association (17 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
13 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director daniel mcnease (1 page) |
11 March 2009 | Appointment terminated director daniel mcnease (1 page) |
11 March 2009 | Director appointed mr david patrick russell (1 page) |
11 March 2009 | Director appointed mr david patrick russell (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 20/02/06; full list of members (8 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (2 pages) |
7 July 2006 | Director resigned (2 pages) |
7 July 2006 | Return made up to 20/02/06; full list of members (8 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 April 2003 | Return made up to 20/02/03; full list of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 20/02/03; full list of members
|
4 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members
|
7 March 2002 | Return made up to 20/02/02; full list of members
|
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: ocean spirit house prospect point, 33 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: ocean spirit house prospect point, 33 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page) |
7 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 March 2000 | Return made up to 20/02/00; full list of members
|
23 March 2000 | Return made up to 20/02/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 30 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 30 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page) |
17 March 1999 | Return made up to 20/02/99; full list of members
|
17 March 1999 | Return made up to 20/02/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 March 1996 | Return made up to 20/02/96; full list of members
|
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 20/02/96; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 March 1977 | Certificate of incorporation (2 pages) |
7 March 1977 | Certificate of incorporation (2 pages) |