Company NameSeadrill UK Operations Ltd
Company StatusActive
Company NumberSC144236
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neil James Forrest
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleVice President - Operations Integrity
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMs Paula Antoinette McNamara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameMr Philip Charles Anthony White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameMr Philip Richard Lindley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mann Island 5th Floor
Liverpool
L3 1BP
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameJohn Michael Rapach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2000)
RoleReservoir Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Cottage
Netherley
Stonehaven
Kincardineshire
AB3 2QR
Scotland
Director NameColin James Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1995)
RoleReservoir Engineer
Correspondence AddressThe Cottage
Wester Ord Skene
Aberdeen
Grampian
AB32 6SR
Scotland
Secretary NameColin James Robertson
NationalityBritish
StatusResigned
Appointed05 July 1993(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 September 1993)
RoleReservoir Engineer
Correspondence AddressThe Cottage
Wester Ord Skene
Aberdeen
Grampian
AB32 6SR
Scotland
Director NameKeith Collins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2000)
RolePetroleum Consultant
Correspondence AddressBen Ledi
Old Skene Road, Westhill
Aberdeen
Grampian
AB32 6TT
Scotland
Director NamePeter Robin Llewelyn Leach
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2001)
RolePetroleum Consultant
Correspondence AddressNormanville
82 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Secretary NameJohn Michael Rapach
NationalityBritish
StatusResigned
Appointed20 September 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address12 Pinecrest Circle
Bieldside
Aberdeen
AB1 9FN
Scotland
Director NameRobert William Shedden Alexander
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleGeological Consultant
Correspondence Address49 Forest Road
Aberdeen
AB2 4BN
Scotland
Director NameEric Douglas Bremner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1997)
RoleChartered Accountant
Correspondence Address41 Dean Gardens
Westhill
Skene
Aberdeenshire
AB32 6TF
Scotland
Director NameJohn David Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 January 2002)
RoleCommercial Director
Correspondence AddressAuchnacant House Newburgh
Ellon
Aberdeenshire
AB41 8LY
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 May 1997)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameMr Kenneth Thomas Black
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1999)
RoleGeophyscist
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilson Road
Banchory
Aberdeenshire
AB31 5UY
Scotland
Director NameJan Frederik Fosse
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2003)
RoleManaging Director
Correspondence AddressBjerkealleen 17
Hovik
1320
Director NameJan Nagell
Date of BirthJune 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressSkollerudveien 49
Berums Verk
1353
Director NameHans Jorgen Wibstad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed06 February 2003(9 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 December 2003)
RoleManaging Director
Correspondence AddressMyrbraten 30, 3031
Drammen
Norway
Director NameJens Harald Henriksen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed18 November 2003(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2008)
RoleChief Financial Officer
Correspondence AddressJupiterveien 15
Oslo
0489
Norway
Director NameTrond Brandsrud
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 2008(15 years after company formation)
Appointment Duration2 years (resigned 22 June 2010)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address1170
Norway
Secretary NameLawrence Black
NationalityBritish
StatusResigned
Appointed02 October 2009(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address10 Aspen Walk
Heathfield
East Sussex
TN21 8YP
Director NameMr Jon Olav Osthus
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed22 June 2010(17 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Sveinung Lofthus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Alf Ragnar LØVdal
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMrs Sandra Redding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Leif Nelson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 11 Chiswick Business Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Tyson John Nunes De Souza
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2024)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed01 June 1997(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2009)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
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£141,438,222
Gross Profit£29,977,536
Net Worth£15,096,027
Cash£4,448,930
Current Liabilities£39,490,128

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 June 2021Delivered on: 6 July 2021
Persons entitled: Nordea Bank Abp, Filial I Norge

Classification: A registered charge
Outstanding
16 June 2021Delivered on: 6 July 2021
Persons entitled: Nordea Bank Abp, Filial I Norge

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 15 September 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 12 November 2012
Persons entitled: Dnb Bank Asa

Classification: Addendum to the pledge of agreement
Secured details: All sums due or to become due.
Particulars: The claims as reflected on the bank account please see form for further details.
Outstanding
25 September 2012Delivered on: 3 October 2012
Persons entitled: Dnb Bank Asa

Classification: Pledge agreement
Secured details: All sums due or to become due.
Particulars: Pledge agreement provides that as first priority security for the payment discharge and performance of the secured liabilities please see form for details.
Outstanding
25 September 2012Delivered on: 3 October 2012
Persons entitled: Dnb Bank Asa

Classification: Assignment agreement
Secured details: All sums due or to become due.
Particulars: Assets rights and benefits assigned and pledged under the assignment agreement see form for details.
Outstanding
19 July 2001Delivered on: 31 July 2001
Satisfied on: 21 May 2002
Persons entitled: Coparex International S.A.

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Assignation in security over patents and trademarks--see mortgage form for full details.
Fully Satisfied
11 November 1999Delivered on: 18 November 1999
Satisfied on: 25 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at peregrine road, westhill business park, westhill, aberdeen.
Fully Satisfied
5 September 1994Delivered on: 9 September 1994
Satisfied on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 January 2021Full accounts made up to 31 December 2019 (30 pages)
1 December 2020Director's details changed for Mr Stuart Robert Jackson on 19 November 2020 (2 pages)
4 August 2020Appointment of Sandra Redding as a director on 30 July 2020 (2 pages)
4 August 2020Appointment of Mr Leif Nelson as a director on 30 July 2020 (2 pages)
4 August 2020Termination of appointment of Jon Olav Osthus as a director on 30 July 2020 (1 page)
4 August 2020Appointment of Mr Stuart Robert Jackson as a director on 30 July 2020 (2 pages)
3 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 December 2018 (28 pages)
22 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,398
(4 pages)
3 January 2019Appointment of Mr Neil James Forrest as a director on 20 December 2018 (2 pages)
2 January 2019Termination of appointment of Alf Ragnar Løvdal as a director on 31 August 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
10 September 2018Cessation of North Atlantic Drilling Ltd as a person with significant control on 2 July 2018 (1 page)
10 September 2018Notification of Seadrill Limited as a person with significant control on 2 July 2018 (2 pages)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
21 September 2017Notification of North Atlantic Drilling Ltd as a person with significant control on 1 January 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 September 2017Notification of North Atlantic Drilling Ltd as a person with significant control on 1 January 2017 (2 pages)
21 September 2017Cessation of Jon Olav Osthus as a person with significant control on 1 January 2017 (1 page)
21 September 2017Cessation of Jon Olav Osthus as a person with significant control on 1 January 2017 (1 page)
15 September 2017Registration of charge SC1442360007, created on 12 September 2017 (5 pages)
15 September 2017Registration of charge SC1442360007, created on 12 September 2017 (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 December 2016Termination of appointment of Lawrence Black as a secretary on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Lawrence Black as a secretary on 31 December 2016 (1 page)
16 October 2016Full accounts made up to 31 December 2015 (28 pages)
16 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,396
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,396
(4 pages)
24 February 2016Director's details changed for Mr. Alf Ragnar Løvdal on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr. Alf Ragnar Løvdal on 24 February 2016 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (28 pages)
7 October 2015Full accounts made up to 31 December 2014 (28 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,396
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,396
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,396
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,396
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,396
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,396
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr. Jon Olav ?Sthus on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr. Jon Olav ?Sthus on 20 May 2013 (2 pages)
28 February 2013Full accounts made up to 31 December 2011 (20 pages)
28 February 2013Full accounts made up to 31 December 2011 (20 pages)
15 January 2013Appointment of Mr. Alf Ragnar Løvdal as a director (2 pages)
15 January 2013Appointment of Mr. Alf Ragnar Løvdal as a director (2 pages)
15 January 2013Termination of appointment of Sveinung Lofthus as a director (1 page)
15 January 2013Termination of appointment of Sveinung Lofthus as a director (1 page)
12 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 October 2012Statement by directors (1 page)
11 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2012Solvency statement dated 31/07/12 (1 page)
11 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2012Statement by directors (1 page)
11 October 2012Statement of capital on 11 October 2012
  • GBP 1,396
(4 pages)
11 October 2012Solvency statement dated 31/07/12 (1 page)
11 October 2012Statement of capital on 11 October 2012
  • GBP 1,396
(4 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
2 February 2012Auditor's resignation (1 page)
2 February 2012Auditor's resignation (1 page)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Appointment of Mr. Sveinung Lofthus as a director (2 pages)
12 September 2011Appointment of Mr. Sveinung Lofthus as a director (2 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
3 May 2011Resolutions
  • RES13 ‐ Sums owe to company 30/03/2011
(1 page)
3 May 2011Resolutions
  • RES13 ‐ Sums owe to company 30/03/2011
(1 page)
13 April 2011Company name changed seadrill uk operations LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Company name changed seadrill uk operations LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Appointment of Mr. Jon Olav ?Sthus as a director (2 pages)
22 June 2010Termination of appointment of Trond Brandsrud as a director (1 page)
22 June 2010Appointment of Mr. Jon Olav ?Sthus as a director (2 pages)
22 June 2010Termination of appointment of Trond Brandsrud as a director (1 page)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
25 May 2010Company name changed crystal production uk LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Company name changed crystal production uk LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 October 2009Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
30 October 2009Appointment of Lawrence Black as a secretary (3 pages)
30 October 2009Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
30 October 2009Appointment of Lawrence Black as a secretary (3 pages)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (11 pages)
30 September 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2008Gbp sr 100@1 (1 page)
3 September 2008Gbp sr 100@1 (1 page)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Director appointed trond brandsrud (2 pages)
12 June 2008Appointment terminated director jens henriksen (1 page)
12 June 2008Appointment terminated director jens henriksen (1 page)
12 June 2008Director appointed trond brandsrud (2 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of register of members (1 page)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Return made up to 05/05/06; full list of members (3 pages)
16 May 2006Return made up to 05/05/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Return made up to 05/05/05; full list of members (14 pages)
17 May 2005Return made up to 05/05/05; full list of members (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Dec mort/charge * (3 pages)
6 October 2004Dec mort/charge * (3 pages)
30 September 2004Notice of resolution removing auditor (1 page)
30 September 2004Notice of resolution removing auditor (1 page)
10 May 2004Return made up to 05/05/04; full list of members (6 pages)
10 May 2004Return made up to 05/05/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 May 2003Return made up to 05/05/03; full list of members (7 pages)
16 May 2003Return made up to 05/05/03; full list of members (7 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (3 pages)
20 November 2002Full accounts made up to 31 December 2001 (25 pages)
20 November 2002Full accounts made up to 31 December 2001 (25 pages)
7 November 2002Company name changed brovig uk LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed brovig uk LIMITED\certificate issued on 07/11/02 (2 pages)
21 May 2002Dec mort/charge * (5 pages)
21 May 2002Dec mort/charge * (5 pages)
9 May 2002Return made up to 05/05/02; full list of members (7 pages)
9 May 2002Return made up to 05/05/02; full list of members (7 pages)
22 March 2002Company name changed brovig rds LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed brovig rds LIMITED\certificate issued on 22/03/02 (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 December 2000 (24 pages)
7 November 2001Full accounts made up to 31 December 2000 (24 pages)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
10 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queens road aberedeen AB1 6YT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queens road aberedeen AB1 6YT (1 page)
28 November 2000Auditor's resignation (3 pages)
28 November 2000Auditor's resignation (3 pages)
7 November 2000Company name changed\certificate issued on 07/11/00 (2 pages)
7 November 2000Company name changed\certificate issued on 07/11/00 (2 pages)
24 October 2000Company name changed rds resource LIMITED\certificate issued on 24/10/00 (2 pages)
24 October 2000Company name changed rds resource LIMITED\certificate issued on 24/10/00 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
10 May 2000Return made up to 05/05/00; full list of members (14 pages)
10 May 2000Return made up to 05/05/00; full list of members (14 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
21 March 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
21 March 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
18 November 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
19 October 1999Memorandum and Articles of Association (29 pages)
19 October 1999Memorandum and Articles of Association (29 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 October 1999Ad 04/10/99--------- £ si 196@1=196 £ ic 1300/1496 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Ad 04/10/99--------- £ si 196@1=196 £ ic 1300/1496 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 June 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
17 June 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
12 May 1999Return made up to 05/05/99; full list of members (9 pages)
12 May 1999Return made up to 05/05/99; full list of members (9 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
26 May 1998Return made up to 05/05/98; full list of members (8 pages)
26 May 1998Return made up to 05/05/98; full list of members (8 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
18 December 1997Photocopy 883 other than cash (3 pages)
18 December 1997Photocopy 883 other than cash (3 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
17 September 1997Copy 88(3)-orig at stamp office (3 pages)
17 September 1997Memorandum and Articles of Association (30 pages)
17 September 1997Statement of affairs (10 pages)
17 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1997Memorandum and Articles of Association (30 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1997Statement of affairs (10 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1997Copy 88(3)-orig at stamp office (3 pages)
17 September 1997Ad 10/09/97--------- £ si 210@1=210 £ ic 1186/1396 (2 pages)
17 September 1997Ad 10/09/97--------- £ si 210@1=210 £ ic 1186/1396 (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
9 July 1997Ad 01/06/97--------- £ si 186@1=186 £ ic 1000/1186 (2 pages)
9 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 July 1997Particulars of contract relating to shares (4 pages)
9 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 July 1997Ad 01/06/97--------- £ si 186@1=186 £ ic 1000/1186 (2 pages)
9 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 July 1997Particulars of contract relating to shares (4 pages)
9 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 May 1997Return made up to 05/05/97; full list of members (8 pages)
21 May 1997Director resigned (1 page)
21 May 1997£ sr 96@1 14/04/97 (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997£ sr 96@1 14/04/97 (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 05/05/97; full list of members (8 pages)
21 May 1997New director appointed (2 pages)
13 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
13 May 1997Photocopy 169 - 140497-96 shares (1 page)
13 May 1997Photocopy 169 - 140497-96 shares (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(9 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(9 pages)
13 May 1997Ad 14/04/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
13 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
13 May 1997Ad 14/04/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
30 April 1997Company name changed reservoir development services l imited\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed reservoir development services l imited\certificate issued on 01/05/97 (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Ad 23/09/96--------- £ si 864@1=864 £ ic 36/900 (2 pages)
25 November 1996Ad 23/09/96--------- £ si 864@1=864 £ ic 36/900 (2 pages)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
10 May 1996Return made up to 05/05/96; full list of members (6 pages)
10 May 1996Return made up to 05/05/96; full list of members (6 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 December 1995Registered office changed on 27/12/95 from: the cottage wester ord skene aberdeen AB32 6SR (1 page)
27 December 1995Registered office changed on 27/12/95 from: the cottage wester ord skene aberdeen AB32 6SR (1 page)
13 September 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
13 September 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
7 September 1995£ ic 40/36 08/08/95 £ sr 4@1=4 (1 page)
7 September 1995£ ic 40/36 08/08/95 £ sr 4@1=4 (1 page)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
12 May 1995Return made up to 05/05/95; full list of members (8 pages)
12 May 1995Return made up to 05/05/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 September 1994Partic of mort/charge * (3 pages)
9 September 1994Partic of mort/charge * (3 pages)
20 July 1993Company name changed\certificate issued on 20/07/93 (2 pages)
20 July 1993Company name changed\certificate issued on 20/07/93 (2 pages)
5 May 1993Incorporation (22 pages)
5 May 1993Incorporation (22 pages)