Company NameParker Drilling Alaska Services Ltd.
Company StatusDissolved
Company NumberSC486897
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nathaniel C. Dockray
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2014(3 months after company formation)
Appointment Duration5 years, 9 months (closed 15 September 2020)
RoleTax Director
Country of ResidenceUnited States
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMrs Jennifer Fremont Simons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3262 Westheimer Road #147
Houston
Texas 77098
United States
Secretary NameMr Keith Leighton
StatusClosed
Appointed26 June 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 15 September 2020)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NamePhilip Alan Schlom
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleChief Accounting Officer/Controller
Country of ResidenceUnited States
Correspondence AddressGreenbank Crescent East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameIan Alan Mackie
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreenbank Crescent East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr David James Ewen
StatusResigned
Appointed12 February 2015(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland

Location

Registered AddressC/O International Tubular Services Ltd Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Final account prior to dissolution in MVL (final account attached) (7 pages)
24 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 July 2019Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page)
28 June 2019Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
5 August 2015Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 5 August 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(23 pages)
17 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(23 pages)