Company NameMETA Downhole Unlimited
Company StatusDissolved
Company NumberSC122917
CategoryPrivate Unlimited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jorge Covarrubias-Rico
Date of BirthMay 1973 (Born 51 years ago)
NationalityMexican
StatusCurrent
Appointed31 October 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameKarl Andreas Berteussen
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 1990(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1995)
RoleGeneral Manager
Correspondence AddressBlaasbortveien 17
Oslo
Norway
0873
Director NameTore Kjos
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 1990(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 03 November 2008)
RolePresident
Correspondence AddressHolsteinv 3
0874
Oslo
Oslo 8
N0874
Director NameJohn David Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1996)
RoleManager
Correspondence AddressAuchnacant House Newburgh
Ellon
Aberdeenshire
AB41 8LY
Scotland
Director NameMr Paul Hazel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2008)
RoleVp Operations
Correspondence AddressWest Wing Belhelvie Lodge
Balmedie
Aberdeen
AB23 8YU
Scotland
Director NameFraser Louden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2010)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressSunnyside Croft Midmill
Kintore
Aberdeenshire
AB51 0YX
Scotland
Director NameAlexander Nathan Samuel Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2010)
RoleChief Financial Officer
Correspondence AddressBruksveien 54
1367 Snaroya
Norway
Director NameMr Anoop Kumar Poddar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameKjell Erik Jacobsen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed09 June 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2016)
RolePartner
Country of ResidenceNorway
Correspondence AddressKongsgaardsbakken 1 PO Box 202
4001 Stavanger
Norway
Director NameBorge Kolstad
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed09 June 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2016)
RolePartner
Country of ResidenceNorway
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr Joar Welde
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed09 June 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2016)
RoleInvestment Manager
Country of ResidenceNorway
Correspondence AddressTyholt Alle 9
7052 Trondheim
Norway
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressClaymore Drive Aberdeen Energy Park
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed06 January 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMs Karin Annette Hoeing-Cosentino
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 October 2016)
RoleGeomarket Manager
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Secretary NameMr Simon Smoker
StatusResigned
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMrs Gwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2016(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Brian Laurence McBeath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(26 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2019)
RoleRegional Hse Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr Manuel Alejandro Guedez
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2017(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleFinance Controller
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMr Neil James Cheetham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(29 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2020)
RoleProduct Line Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 06 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 2016)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitereadcasedhole.com

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1.9m at £1Sparebank 1 Sr-bank
100.00%
Ordinary

Financials

Year2014
Turnover£5,953,000
Gross Profit£2,729,000
Net Worth£3,448,000
Cash£611,000
Current Liabilities£13,419,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 July 2015Delivered on: 14 July 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
16 June 2010Delivered on: 18 June 2010
Persons entitled: Sparebank 1 Sr-Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 claymore avenue aberdeen abn 12432.
Outstanding
9 June 2010Delivered on: 16 June 2010
Persons entitled: Sparebank 1 Sr-Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 September 2007Delivered on: 28 September 2007
Satisfied on: 16 June 2010
Persons entitled: Nordea Bank Finland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 claymore avenue, offshore technology park, aberdeen-title number ABN12432.
Fully Satisfied
10 September 2007Delivered on: 21 September 2007
Satisfied on: 16 June 2010
Persons entitled: Nordea Bank Finland 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
28 November 2002Delivered on: 6 December 2002
Satisfied on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in 1 claymore avenue, bridge of don, aberdeen.
Fully Satisfied
4 September 2002Delivered on: 9 September 2002
Satisfied on: 31 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

24 October 2023Resolutions
  • RES13 ‐ Cancelling share premium account 12/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 August 2023Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages)
11 April 2023Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages)
11 April 2023Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
19 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
5 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
2 August 2022Termination of appointment of Gary Park as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Colin David Beddall as a director on 31 July 2022 (2 pages)
18 July 2022Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 15 July 2022 (2 pages)
8 April 2022Full accounts made up to 31 December 2020 (16 pages)
1 April 2022Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 5 January 2022 (2 pages)
15 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
10 February 2022Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page)
6 September 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
6 September 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
22 March 2021Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Jorge Covarrubias-Rico on 15 March 2021 (2 pages)
17 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
30 December 2020Full accounts made up to 31 December 2019 (16 pages)
12 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
12 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
27 April 2020Termination of appointment of Neil James Cheetham as a director on 3 April 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
23 January 2020Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages)
1 November 2019Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page)
2 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
3 July 2019Director's details changed for Mr Neil James Cheetham on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Manuel Alejandro Guedez as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Neil James Cheetham as a director on 1 July 2019 (2 pages)
1 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mr Manuel Alejandro Guedez as a director on 20 February 2017 (2 pages)
9 November 2016Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of Mr Brian Laurence Mcbeath as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 March 2016Satisfaction of charge 5 in full (1 page)
29 March 2016Satisfaction of charge SC1229170007 in full (1 page)
29 March 2016Satisfaction of charge SC1229170007 in full (1 page)
29 March 2016Satisfaction of charge 5 in full (1 page)
24 March 2016Appointment of Mr Ryan Alexander Kidd as a director on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Simon Smoker as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr David Marsh as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Borge Kolstad as a director on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Gavin Jonathon Prise as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Simon Smoker as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Gregory John Herrera as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Gavin Jonathon Prise as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Kjell Erik Jacobsen as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Simon Smoker as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Ryan Alexander Kidd as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Stronachs Secretaries Limited as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Stronachs Secretaries Limited as a secretary on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Simon Smoker as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Joar Welde as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr David Marsh as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Gregory John Herrera as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Joar Welde as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Kjell Erik Jacobsen as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Borge Kolstad as a director on 24 March 2016 (1 page)
22 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,850,000
(8 pages)
22 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,850,000
(8 pages)
4 March 2016Satisfaction of charge 6 in full (1 page)
4 March 2016Satisfaction of charge 6 in full (1 page)
1 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 October 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Alterations to floating charge SC1229170007 (29 pages)
28 July 2015Alterations to floating charge SC1229170007 (29 pages)
28 July 2015Alterations to floating charge 5 (29 pages)
28 July 2015Alterations to floating charge 5 (29 pages)
22 July 2015Alterations to floating charge SC1229170007 (33 pages)
22 July 2015Alterations to floating charge SC1229170007 (33 pages)
21 July 2015Resolutions
  • RES13 ‐ Mezzanine facilities agreement approved 13/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Mezzanine facilities agreement approved 13/07/2015
(54 pages)
14 July 2015Registration of charge SC1229170007, created on 13 July 2015 (28 pages)
14 July 2015Registration of charge SC1229170007, created on 13 July 2015 (28 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,850,000
(8 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,850,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
28 May 2014Alterations to floating charge 5 (13 pages)
28 May 2014Alterations to floating charge 5 (13 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,850,000
(8 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,850,000
(8 pages)
5 February 2014Appointment of Mr Gregory John Herrera as a director (2 pages)
5 February 2014Appointment of Mr Gregory John Herrera as a director (2 pages)
4 December 2013Termination of appointment of Anoop Poddar as a director (1 page)
4 December 2013Termination of appointment of Anoop Poddar as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
22 July 2013Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013 (2 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
14 June 2012Company name changed read well services LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed read well services LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
17 January 2012Auditor's resignation (1 page)
17 January 2012Auditor's resignation (1 page)
1 November 2011Appointment of Mr Gavin Jonathon Prise as a director (2 pages)
1 November 2011Appointment of Mr Gavin Jonathon Prise as a director (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (25 pages)
16 May 2011Full accounts made up to 31 December 2010 (25 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 31 December 2009 (31 pages)
15 October 2010Full accounts made up to 31 December 2009 (31 pages)
21 July 2010Director's details changed for Joar Welde on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Joar Welde on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Joar Welde on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Kjell Erik Jacobsen on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Anoop Kumar Poddar on 9 June 2010 (2 pages)
1 July 2010Appointment of Joar Welde as a director (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
1 July 2010Appointment of Borge Kolstad as a director (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
1 July 2010Appointment of Kjell Erik Jacobsen as a director (3 pages)
1 July 2010Appointment of Mr Anoop Kumar Poddar as a director (3 pages)
1 July 2010Appointment of Mr Anoop Kumar Poddar as a director (3 pages)
1 July 2010Appointment of Borge Kolstad as a director (3 pages)
1 July 2010Appointment of Joar Welde as a director (3 pages)
1 July 2010Appointment of Kjell Erik Jacobsen as a director (3 pages)
18 June 2010Termination of appointment of Alexander Shaw as a director (2 pages)
18 June 2010Termination of appointment of Fraser Louden as a director (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Termination of appointment of Alexander Shaw as a director (2 pages)
18 June 2010Termination of appointment of Fraser Louden as a director (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 March 2010Director's details changed for Alexander Nathan Samuel Shaw on 12 February 2010 (2 pages)
17 March 2010Director's details changed for Fraser Louden on 12 February 2010 (2 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Fraser Louden on 12 February 2010 (2 pages)
17 March 2010Director's details changed for Alexander Nathan Samuel Shaw on 12 February 2010 (2 pages)
17 March 2010Director's details changed for Fraser Louden on 12 February 2010 (2 pages)
17 March 2010Director's details changed for Fraser Louden on 12 February 2010 (2 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 July 2009Full accounts made up to 31 December 2008 (29 pages)
28 July 2009Full accounts made up to 31 December 2008 (29 pages)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
31 December 2008Full accounts made up to 31 December 2007 (26 pages)
31 December 2008Full accounts made up to 31 December 2007 (26 pages)
19 November 2008Director appointed alexander nathan samuel shaw (2 pages)
19 November 2008Director appointed alexander nathan samuel shaw (2 pages)
19 November 2008Director appointed fraser louden (2 pages)
19 November 2008Director appointed fraser louden (2 pages)
19 November 2008Appointment terminated director tore kjos (1 page)
19 November 2008Appointment terminated director paul hazel (1 page)
19 November 2008Appointment terminated director paul hazel (1 page)
19 November 2008Appointment terminated director tore kjos (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Appointment terminated secretary stronachs (1 page)
11 March 2008Return made up to 12/02/08; full list of members (3 pages)
11 March 2008Return made up to 12/02/08; full list of members (3 pages)
31 October 2007Dec mort/charge * (2 pages)
31 October 2007Dec mort/charge * (2 pages)
26 October 2007Dec mort/charge * (2 pages)
26 October 2007Dec mort/charge * (2 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (26 pages)
18 May 2007Full accounts made up to 31 December 2006 (26 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 September 2006Return made up to 12/02/06; full list of members (5 pages)
26 September 2006Return made up to 12/02/06; full list of members (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (11 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (11 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 March 2005Return made up to 12/02/05; full list of members (2 pages)
2 March 2005Return made up to 12/02/05; full list of members (2 pages)
5 July 2004Full accounts made up to 31 December 2003 (19 pages)
5 July 2004Full accounts made up to 31 December 2003 (19 pages)
15 March 2004Return made up to 12/02/04; full list of members (5 pages)
15 March 2004Return made up to 12/02/04; full list of members (5 pages)
1 March 2004Auditor's resignation (1 page)
1 March 2004Auditor's resignation (1 page)
5 February 2004Return made up to 12/02/03; full list of members; amend (5 pages)
5 February 2004Return made up to 12/02/03; full list of members; amend (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 February 2003Return made up to 12/02/03; full list of members (5 pages)
12 February 2003Return made up to 12/02/03; full list of members (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 September 2002Partic of mort/charge * (6 pages)
9 September 2002Partic of mort/charge * (6 pages)
20 February 2002Return made up to 12/02/02; full list of members (5 pages)
20 February 2002Return made up to 12/02/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 February 2001£ nc 200000/1850000 30/06/00 (2 pages)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001£ nc 200000/1850000 30/06/00 (2 pages)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001Particulars of contract relating to shares (4 pages)
15 February 2001Particulars of contract relating to shares (4 pages)
15 February 2001Ad 30/06/00--------- £ si 1800000@1 (2 pages)
15 February 2001Ad 30/06/00--------- £ si 1800000@1 (2 pages)
8 February 2001Return made up to 12/02/01; full list of members (5 pages)
8 February 2001Return made up to 12/02/01; full list of members (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 12/02/00; full list of members (5 pages)
6 March 2000Return made up to 12/02/00; full list of members (5 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
25 February 1999Return made up to 12/02/99; full list of members (6 pages)
25 February 1999Return made up to 12/02/99; full list of members (6 pages)
15 June 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 April 1998Return made up to 12/02/98; no change of members (6 pages)
3 April 1998Return made up to 12/02/98; no change of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 September 1997Return made up to 12/02/97; full list of members (6 pages)
18 September 1997Return made up to 12/02/97; full list of members (6 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
7 February 1996Return made up to 12/02/96; no change of members (4 pages)
7 February 1996Return made up to 12/02/96; no change of members (4 pages)
7 February 1996Director's particulars changed (2 pages)
7 February 1996Director's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
3 November 1995Company name changed read uk LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed read uk LIMITED\certificate issued on 06/11/95 (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 February 1990Incorporation (16 pages)
12 February 1990Incorporation (16 pages)