Company NameM-I Holdings (UK) Unlimited
DirectorsColin David Beddall and Christopher Allan Walker
Company StatusDissolved
Company NumberSC235399
CategoryPrivate Unlimited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Previous NamesLothian Fifty (901) Limited and M-I Holdings (UK) Limited

Business Activity

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

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 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(20 years 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
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed22 August 2002(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gordon Alexander Bruce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2009)
RoleChartered Accountant
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameSteven Henry MacDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 October 2002)
RoleBusinessman
Correspondence Address35 Forest Avenue
Aberdeen
AB15 4TU
Scotland
Director NameRoger Sinclair Samways
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 November 2011)
RoleManager
Correspondence AddressMoredun Lodge
Culter House Road
Milltimber
Aberdeen
AB13 0NQ
Scotland
Director NameMr Neil Gibson Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Cottage Lumphanan
Banchory
AB31 4SJ
Scotland
Director NameBrian Sinclair Montgomery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2004)
RoleFinance Controller
Correspondence Address12 Sunnyside Gardens
Aberdeen
AB24 3LZ
Scotland
Director NameWilliam Ian Alexander Gibb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary NameMr Donald Gormley
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Ian Jack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 August 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Donald Gormley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NameRobert Lewis Kennedy
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2011)
RoleCompany Director
Correspondence Address24 Allan Street
Aberdeen
AB10 6HE
Scotland
Secretary NamePauline Droy Moore
StatusResigned
Appointed11 February 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jim Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Secretary NameMr Simon Smoker
StatusResigned
Appointed01 January 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 7 months 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 Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(17 years, 9 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(17 years, 9 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(18 years, 5 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
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websiteslb.com

Location

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

Shareholders

27.1m at £1Schlumberger Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,563,742
Current Liabilities£51,863,735

Accounts

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

Filing History

30 September 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 27,122,001
(5 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 27,122,001
(5 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 27,122,001
(5 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 27,122,001
(5 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Roger Samways as a director (1 page)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
8 March 2011Appointment of Pauline Droy as a secretary (2 pages)
8 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Robert Kennedy as a secretary (1 page)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 August 2009Director appointed donald gormley (3 pages)
29 August 2009Appointment terminated director gordon bruce (1 page)
1 July 2009Appointment terminate, secretary donald gormley logged form (1 page)
29 June 2009Secretary appointed robert lewis kennedy (2 pages)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
22 August 2008Return made up to 15/08/08; full list of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Return made up to 15/08/07; full list of members (6 pages)
13 July 2007New director appointed (3 pages)
8 February 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
7 November 2006Return made up to 15/08/06; full list of members (6 pages)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006Registered office changed on 03/10/06 from: c/o ledingham chalmers johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 June 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
1 February 2006Director resigned (1 page)
1 November 2005Return made up to 15/08/05; full list of members (3 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o ledingham chalmers johnston house 52-54 rose street aberdeen AB10 1HA (1 page)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005New secretary appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
12 April 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
3 March 2005New director appointed (2 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
16 June 2004Director resigned (1 page)
10 February 2004Return made up to 15/08/03; full list of members; amend (6 pages)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2003Ad 31/12/02--------- £ si 12472000@1 (2 pages)
5 September 2003Amending 88(2)r 31/12/02 (2 pages)
5 September 2003Statement of affairs (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
22 August 2003Amending 88(2)r 31/12/02 (2 pages)
25 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
20 May 2003Secretary's particulars changed (1 page)
6 May 2003Ad 31/12/02--------- £ si 14650000@1=14650000 £ ic 1/14650001 (2 pages)
23 April 2003Nc inc already adjusted 20/12/02 (1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003New director appointed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (3 pages)
14 October 2002Registered office changed on 14/10/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
27 August 2002Company name changed lothian fifty (901) LIMITED\certificate issued on 27/08/02 (2 pages)
23 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 August 2002New secretary appointed (11 pages)
23 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (23 pages)