Company NameDailey Ids Limited
Company StatusDissolved
Company NumberSC135886
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameIntegrated Drilling Services Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 December 2014)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 December 2014)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 30 December 2014)
RoleRegion Tax Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed18 April 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 30 December 2014)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameInnes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(same day as company formation)
RoleSolicitor
Correspondence Address26 Seafield Gardens
Aberdeen
Aberdeenshire
AB1 7YB
Scotland
Director NameJean Paul Remi Buytaert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 February 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 1998)
RoleCompany Director
Correspondence Address11939 Drexel Hill
Houston
Texas
77077
Director NameRoland Wessel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish Dutch
StatusResigned
Appointed22 February 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 1998)
RoleOilfield Services Manager
Correspondence AddressGarden Apartment
36a Canonbury Square Islington
London
N1 2AN
Director NamePaul Adrian Petrey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 1998)
RoleOilfield Services Manager
Correspondence Address19 Canmore Place
Stonehaven
Kincardineshire
AB2 2WH
Scotland
Director NameJohn Mullenger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 1998)
RolePersonnel Manager
Correspondence Address24 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB3 2PF
Scotland
Director NameAnthony Moorley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 1995)
RoleGeologist/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbilene Lodge Drinkstone Road
Gedding
Suffolk
IP30 0QD
Director NameAlan George Ace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsworth 20 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AN
Scotland
Director NameAnthony Joseph Ricci
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1997)
RoleBusiness And Finance Director
Correspondence Address802 Autumn Chase
Ellington
Usa
Ct 06029
Director NameMr Paul Anthony Donegan McClure
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish,British
StatusResigned
Appointed21 October 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1998)
RoleR&D Engineering Director
Country of ResidenceScotland
Correspondence AddressArndale, 12 Belvidere Road
Cults
Aberdeen
Aberdeenshire
AB15 9HP
Scotland
Director NameJohn Plumbly Neal
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 March 1998)
RoleOperations Director
Correspondence Address6 Bracken Road
Portlethen
Aberdeen
AB12 4TA
Scotland
Director NameJames Franklin Farr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 1998)
RoleCeo-Dii
Correspondence Address47 Palmer Woods Drive
The Woodlands
Texas 77381
United States
Director NameDwight Alan Goolsbay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleVp Eastern Hemis
Correspondence AddressHillside 12 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Thomas Tighe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1998(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 January 1999)
RoleExecutive
Correspondence Address35 N Highlands Court
The Woodlands
Texas
77381
Director NameAlfred Eldon Kite
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1998(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 24 May 1999)
RoleExecutive
Correspondence Address17302 Dechirico
Spring
Texas
Harris County
77379
Director NameJohn Christian Beard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1999)
RoleExecutive
Correspondence Address3738 Palmetto
Kingwood
Texas
77339
Director NameTimothy Paul Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1999)
RoleManufacturing Manager
Correspondence Address5 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameJames Dorman Lawrence
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1999)
RoleExecutive
Correspondence Address58 Country Hill Lane
Conroe
Texas
77304
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLaurelbank
Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameGary Lee Warren
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleExecutive
Correspondence Address1903 Valleria
77479-5567
Sugar Land
Texas
United State Of America
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 2009)
RoleCompany Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleCertified Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed31 December 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address515 Post Oak Boulevard
Houston
Texas
77027
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed31 December 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1998)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 March 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1.6m at £1Weatherford Us Lp
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Return of final meeting of voluntary winding up (3 pages)
30 September 2014Return of final meeting of voluntary winding up (3 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,632,674
(5 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,632,674
(5 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,632,674
(5 pages)
15 January 2014Accounts made up to 30 June 2013 (4 pages)
15 January 2014Accounts made up to 30 June 2013 (4 pages)
26 June 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Satisfaction of charge 1 in full (4 pages)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a director on 18 April 2013 (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Brian Moncur as a director on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Brian Moncur as a secretary on 18 April 2013 (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary on 18 April 2013 (1 page)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a secretary on 18 April 2013 (1 page)
14 March 2013Accounts made up to 30 June 2012 (4 pages)
14 March 2013Accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts made up to 30 June 2011 (3 pages)
18 October 2011Accounts made up to 30 June 2011 (3 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page)
15 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
15 March 2011Termination of appointment of Joseph Henry as a director (1 page)
15 March 2011Termination of appointment of Joseph Henry as a director (1 page)
15 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts made up to 30 June 2010 (3 pages)
13 January 2011Accounts made up to 30 June 2010 (3 pages)
25 February 2010Accounts made up to 30 June 2009 (3 pages)
25 February 2010Accounts made up to 30 June 2009 (3 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joseph Claude Henry on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joseph Claude Henry on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joseph Claude Henry on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
22 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
22 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
15 July 2009Appointment terminated director burt martin (1 page)
24 March 2009Accounts made up to 30 June 2008 (3 pages)
24 March 2009Accounts made up to 30 June 2008 (3 pages)
13 January 2009Registered office changed on 13/01/2009 from weatherfield house lawson drive dyce aberdeen AB21 0DR (1 page)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from weatherfield house lawson drive dyce aberdeen AB21 0DR (1 page)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
6 January 2008Accounts made up to 30 June 2007 (3 pages)
6 January 2008Accounts made up to 30 June 2007 (3 pages)
16 April 2007Accounts made up to 30 June 2006 (3 pages)
16 April 2007Accounts made up to 30 June 2006 (3 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
17 March 2006Accounts made up to 30 June 2005 (3 pages)
17 March 2006Accounts made up to 30 June 2005 (3 pages)
1 March 2006Return made up to 09/01/06; full list of members (2 pages)
1 March 2006Return made up to 09/01/06; full list of members (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
30 April 2005Full accounts made up to 30 June 2004 (9 pages)
30 April 2005Full accounts made up to 30 June 2004 (9 pages)
19 January 2005Return made up to 09/01/05; full list of members (8 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Return made up to 09/01/05; full list of members (8 pages)
19 January 2005Secretary resigned (1 page)
29 April 2004Full accounts made up to 30 June 2003 (9 pages)
29 April 2004Full accounts made up to 30 June 2003 (9 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
24 February 2004Return made up to 09/01/04; full list of members (7 pages)
24 February 2004Return made up to 09/01/04; full list of members (7 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: fourth floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: fourth floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
5 June 2002Full accounts made up to 30 June 2001 (12 pages)
5 June 2002Full accounts made up to 30 June 2001 (12 pages)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
23 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
23 January 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
4 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 May 2000Auditor's resignation (2 pages)
11 May 2000Auditor's resignation (2 pages)
12 January 2000Return made up to 09/01/00; no change of members (7 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Return made up to 09/01/00; no change of members (7 pages)
25 November 1999Full accounts made up to 31 December 1998 (17 pages)
25 November 1999Full accounts made up to 31 December 1998 (17 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Return made up to 09/01/99; full list of members (10 pages)
2 February 1999Return made up to 09/01/99; full list of members (10 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
7 September 1998Auditors statement (1 page)
7 September 1998Auditors statement (1 page)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
13 August 1998Full accounts made up to 31 December 1997 (21 pages)
13 August 1998Full accounts made up to 31 December 1997 (21 pages)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1998Memorandum and Articles of Association (8 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 1998Registered office changed on 26/05/98 from: the commercial law practice windsor house 12 queens road aberdeen AB1 6YT (1 page)
26 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1998Conso conve 20/05/98 (1 page)
26 May 1998Conso conve 20/05/98 (1 page)
26 May 1998Registered office changed on 26/05/98 from: the commercial law practice windsor house 12 queens road aberdeen AB1 6YT (1 page)
26 May 1998Memorandum and Articles of Association (8 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1998Company name changed integrated drilling services lim ited\certificate issued on 22/05/98 (2 pages)
22 May 1998Company name changed integrated drilling services lim ited\certificate issued on 22/05/98 (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New secretary appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998New secretary appointed (2 pages)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Secretary resigned (1 page)
2 April 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 09/01/98; full list of members (10 pages)
14 January 1998Return made up to 09/01/98; full list of members (10 pages)
8 December 1997Alterations to a floating charge (11 pages)
8 December 1997Alterations to a floating charge (11 pages)
8 December 1997Alterations to a floating charge (5 pages)
8 December 1997Alterations to a floating charge (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
16 September 1997Director's particulars changed (1 page)
16 September 1997Director's particulars changed (1 page)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
27 June 1997Statement of affairs (10 pages)
27 June 1997Ad 16/06/97--------- £ si 16674@1=16674 £ ic 1616000/1632674 (2 pages)
27 June 1997Ad 16/06/97--------- £ si 16674@1=16674 £ ic 1616000/1632674 (2 pages)
27 June 1997Statement of affairs (10 pages)
25 June 1997£ nc 1616000/1632674 16/06/97 (1 page)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997£ nc 1616000/1632674 16/06/97 (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
22 January 1997Return made up to 09/01/97; full list of members (10 pages)
22 January 1997Return made up to 09/01/97; full list of members (10 pages)
29 November 1996Alterations to a floating charge (5 pages)
29 November 1996Alterations to a floating charge (11 pages)
29 November 1996Alterations to a floating charge (11 pages)
29 November 1996Alterations to a floating charge (5 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1996Memorandum and Articles of Association (16 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 November 1996Memorandum and Articles of Association (16 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (20 pages)
19 June 1996Full accounts made up to 31 December 1995 (20 pages)
11 January 1996Return made up to 09/01/96; full list of members (9 pages)
11 January 1996Return made up to 09/01/96; full list of members (9 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (29 pages)
19 July 1995Full accounts made up to 31 December 1994 (29 pages)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1995Nc inc already adjusted 16/06/95 (1 page)
22 June 1995Memorandum and Articles of Association (23 pages)
22 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 June 1995Memorandum and Articles of Association (23 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 June 1995Nc inc already adjusted 16/06/95 (1 page)
22 June 1995Ad 16/06/95--------- £ si 132000@1=132000 £ si [email protected]=3000 £ ic 1481000/1616000 (2 pages)
22 June 1995Ad 16/06/95--------- £ si 132000@1=132000 £ si [email protected]=3000 £ ic 1481000/1616000 (2 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 1995Return made up to 09/01/95; full list of members (10 pages)
15 February 1995Return made up to 09/01/95; full list of members (10 pages)