Company NameRowan Drilling (UK) Limited
Company StatusActive
Company NumberSC061864
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Henderson Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(36 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleRegional Vice President
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Stephen Laurence Mooney
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector - Finance
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Jonathan P Cross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleTax Manager / Vp London Tax Support
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMr Jonathan Paul Cross
StatusCurrent
Appointed15 June 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameDorris Charles Anderson
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 1990)
RoleVice President Rowan Companies Inc
Correspondence Address5747 Indian Circle
Houston
Texas
Foreign
Director NamePaul Caleb Deemer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 March 1996)
RoleAmerican Lawyer
Correspondence Address43 Connaught Square
London
W2 2HL
Director NameRobert Earl McWilliams
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1993)
RoleManager North Sea Rowan Companies Inc
Correspondence Address13415 Kimberly Lane
Houston
Texas
Foreign
Director NameCharles Robert Palmer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 April 2004)
RoleChairman Of The Board Rowan Companies Inc
Correspondence Address2308 Timberlane
Houston
Texas
77027
United States
Director NameRobert Jacob Pedrett
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1990)
RoleCompany Executive
Correspondence Address5 Grosvenor Square
London
W1X 9LA
Secretary NamePaul Caleb Deemer
NationalityAmerican
StatusResigned
Appointed20 February 1989(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 March 1996)
RoleCompany Director
Correspondence Address43 Connaught Square
London
W2 2HL
Director NameEdward Earl Thiele
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1989(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2005)
RoleBusiness Executive
Correspondence Address1704 Laguna
Richmond
Texas
77469
Secretary NameMark Howell Hay
NationalityBritish
StatusResigned
Appointed15 June 1989(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1990)
RoleCompany Director
Correspondence Address7307 San Ramon
Houston
Texas 77083
Foreign
Director NameBill S. Person
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1990(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 August 2002)
RoleBusiness Executive
Correspondence Address9522 Tarrant Court
Houston
Texas
77064
Director NameMichael Ray Marcom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(15 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 December 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Day Lily Place
The Woodlands
Texas
77381
Secretary NameMichael Ray Marcom
NationalityAmerican
StatusResigned
Appointed08 March 1996(19 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Day Lily Place
The Woodlands
Texas
77381
Director NameDaniel Frank McNease
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2008)
RolePres & Chief Operating Officer
Correspondence Address3750 Walden Estates Drive
Montgomery
Texas
77356
Director NameMichael David Dubose
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2009)
RoleOperations Manager
Correspondence AddressFlat 8, 5 Grosvenor Square
London
W1K 4AF
Director NameMr William Howard Wells
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleVp Finance & Cfo
Country of ResidenceUnited States
Correspondence Address12602 Blanco Terrace Lane
Houston
Texas
77041 62
Secretary NameMelanie Trent
NationalityAmerican
StatusResigned
Appointed25 October 2005(28 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2017)
RoleSecretary
Correspondence Address3445 Locke Lane
Houston
Texas 77027
77027
Director NameMr David Patrick Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Sierra Oaks Drive
Sugarland
Texas 77479
United States
Director NameMr Thomas Peter Horlick Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd
Suite 5450
Houston
Texas 77056
United States
Secretary NameGeji Theresa Loether
NationalityBritish
StatusResigned
Appointed12 December 2011(34 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressSuite 5450 2800 Post Oak Blvd
Houston
Texas
77056
Director NameMr John Kevin Bartol
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd Suite 5450
Houston
Texas
77056
Director NameMr Gregory Michael Hatfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCms Cameron McKenna Llp 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Theodore David Gobillot
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(37 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCms Cameron McKenna Llp 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Dennis Scott Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2016(39 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressCms Cameron McKenna Llp 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMark Francis Mai
StatusResigned
Appointed18 May 2017(40 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressCms Cameron McKenna Llp 6 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£12,228,429
Net Worth£229,454
Cash£12,629,394
Current Liabilities£21,922,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2021Delivered 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 2021Delivered 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 “collateral”), 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 2020Delivered on: 19 November 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 15 October 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding

Filing History

20 July 2023Notification of Valaris Limited as a person with significant control on 28 December 2022 (2 pages)
20 July 2023Cessation of Rowan No.1 Limited as a person with significant control on 28 December 2022 (1 page)
26 June 2023Full accounts made up to 31 December 2022 (17 pages)
24 April 2023Satisfaction of charge SC0618640003 in full (1 page)
24 April 2023Satisfaction of charge SC0618640004 in full (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 31 December 2021 (23 pages)
4 October 2022Resolutions
  • RES13 ‐ That the share premium account of the company as at the date on which this resolution is passed be reduced by us$63,216,000 and the capital be added to the company's reserves 04/10/2022
(1 page)
4 October 2022Solvency Statement dated 04/10/22 (4 pages)
4 October 2022Statement of capital on 4 October 2022
  • GBP 202.00
(5 pages)
4 October 2022Statement by Directors (4 pages)
4 August 2022Auditor's resignation (1 page)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
19 May 2021Registration of charge SC0618640004, created on 30 April 2021 (79 pages)
18 May 2021Registration of charge SC0618640003, created on 30 April 2021 (230 pages)
30 April 2021Satisfaction of charge SC0618640002 in full (1 page)
30 April 2021Satisfaction of charge SC0618640001 in full (1 page)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 February 2021Cessation of Rowan Companies Limited as a person with significant control on 6 April 2016 (1 page)
19 February 2021Notification of Rowan No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (24 pages)
19 November 2020Registration of charge SC0618640002, created on 17 November 2020 (32 pages)
15 October 2020Registration of charge SC0618640001, created on 25 September 2020 (74 pages)
9 October 2020Memorandum and Articles of Association (21 pages)
9 October 2020Resolutions
  • RES13 ‐ Entry in proposed transactions 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 February 2020Registered 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 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2020Change of details for Rowan Companies Plc as a person with significant control on 20 June 2019 (2 pages)
18 December 2019Full accounts made up to 31 December 2018 (22 pages)
2 July 2019Termination of appointment of Theodore David Gobillot as a director on 15 June 2019 (1 page)
2 July 2019Appointment of Mr Stephen Laurence Mooney as a director on 15 June 2019 (2 pages)
2 July 2019Termination of appointment of Mark Francis Mai as a secretary on 15 June 2019 (1 page)
2 July 2019Appointment of Mr Jonathan Paul Cross as a secretary on 15 June 2019 (2 pages)
2 July 2019Termination of appointment of Dennis Scott Baldwin as a director on 15 June 2019 (1 page)
2 July 2019Appointment of Mr Jonathan P Cross as a director on 15 June 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
21 November 2017Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017 (1 page)
21 November 2017Appointment of Mark Francis Mai as a secretary on 18 May 2017 (2 pages)
21 November 2017Appointment of Mark Francis Mai as a secretary on 18 May 2017 (2 pages)
21 November 2017Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017 (1 page)
25 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 202
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 202
(3 pages)
3 May 2017Termination of appointment of Melanie Trent as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Melanie Trent as a secretary on 30 April 2017 (1 page)
3 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
1 November 2016Full accounts made up to 31 December 2015 (23 pages)
1 November 2016Full accounts made up to 31 December 2015 (23 pages)
16 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 200
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 200
(3 pages)
14 April 2016Appointment of Dennis Scott Baldwin as a director on 4 April 2016 (2 pages)
14 April 2016Appointment of Dennis Scott Baldwin as a director on 4 April 2016 (2 pages)
13 April 2016Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page)
13 April 2016Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(5 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(5 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Full accounts made up to 31 December 2013 (20 pages)
19 January 2015Full accounts made up to 31 December 2013 (20 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
1 May 2014Appointment of Gregory Michael Hatfield as a director (2 pages)
1 May 2014Appointment of Gregory Michael Hatfield as a director (2 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
18 March 2014Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014 (1 page)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
6 January 2014Appointment of Mr Peter Henderson Wilson as a director (2 pages)
6 January 2014Appointment of Mr Peter Henderson Wilson as a director (2 pages)
6 January 2014Termination of appointment of Thomas Burke as a director (1 page)
6 January 2014Termination of appointment of Thomas Burke as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 November 2012Full accounts made up to 31 December 2011 (15 pages)
22 November 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012 (2 pages)
5 September 2012Termination of appointment of William Wells as a director (2 pages)
5 September 2012Appointment of John Kevin Bartol as a director (3 pages)
5 September 2012Termination of appointment of William Wells as a director (2 pages)
5 September 2012Appointment of John Kevin Bartol as a director (3 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Michael Marcom as a director (2 pages)
13 January 2012Termination of appointment of Michael Marcom as a director (2 pages)
20 December 2011Appointment of Geji Theresa Loether as a secretary (3 pages)
20 December 2011Appointment of Geji Theresa Loether as a secretary (3 pages)
13 December 2011Full accounts made up to 31 December 2010 (14 pages)
13 December 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Appointment of Thomas Peter Horlick Burke as a director (2 pages)
15 September 2011Appointment of Thomas Peter Horlick Burke as a director (2 pages)
22 August 2011Termination of appointment of David Russell as a director (2 pages)
22 August 2011Termination of appointment of David Russell as a director (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 October 2010Full accounts made up to 31 December 2009 (14 pages)
25 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr William Wells on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Michael Ray Marcom on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Mr David Patrick Russell on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Michael Ray Marcom on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Mr David Patrick Russell on 20 February 2010 (2 pages)
10 March 2010Director's details changed for Mr William Wells on 20 February 2010 (2 pages)
8 March 2010Termination of appointment of Michael Dubose as a director (1 page)
8 March 2010Termination of appointment of Michael Dubose as a director (1 page)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers under sect 550 CA2006 09/11/2009
(19 pages)
30 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 200
(4 pages)
30 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 200
(4 pages)
30 January 2010Memorandum and Articles of Association (17 pages)
30 January 2010Memorandum and Articles of Association (17 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers under sect 550 CA2006 09/11/2009
(19 pages)
30 January 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 200
(4 pages)
13 November 2009Full accounts made up to 31 December 2008 (14 pages)
13 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Appointment terminated director daniel mcnease (1 page)
11 March 2009Appointment terminated director daniel mcnease (1 page)
11 March 2009Director appointed mr david patrick russell (1 page)
11 March 2009Director appointed mr david patrick russell (1 page)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
14 November 2007Full accounts made up to 31 December 2006 (13 pages)
14 November 2007Full accounts made up to 31 December 2006 (13 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
7 July 2006Return made up to 20/02/06; full list of members (8 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (2 pages)
7 July 2006Director resigned (2 pages)
7 July 2006Return made up to 20/02/06; full list of members (8 pages)
21 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 March 2005Return made up to 20/02/05; full list of members (8 pages)
2 March 2005Return made up to 20/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 March 2004Return made up to 20/02/04; full list of members (8 pages)
12 March 2004Return made up to 20/02/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 December 2002 (11 pages)
2 February 2004Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2003Full accounts made up to 31 December 2001 (11 pages)
4 February 2003Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
28 September 2001Registered office changed on 28/09/01 from: ocean spirit house prospect point, 33 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page)
28 September 2001Registered office changed on 28/09/01 from: ocean spirit house prospect point, 33 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page)
7 March 2001Return made up to 20/02/01; full list of members (7 pages)
7 March 2001Return made up to 20/02/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 December 1999 (11 pages)
6 February 2001Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 March 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Registered office changed on 30/06/99 from: 30 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page)
30 June 1999Registered office changed on 30/06/99 from: 30 waterloo quay aberdeen aberdeenshire AB11 5BS (1 page)
17 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
(6 pages)
17 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
20 March 1998Return made up to 20/02/98; full list of members (6 pages)
20 March 1998Return made up to 20/02/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Return made up to 20/02/97; full list of members (6 pages)
20 March 1997Return made up to 20/02/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
20 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 March 1977Certificate of incorporation (2 pages)
7 March 1977Certificate of incorporation (2 pages)