Company NameWell-Safe Guardian Limited
DirectorsPhilip Stephen Milton and Alasdair James Dougall Locke
Company StatusActive
Company NumberSC619735
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Previous NameSLLP 255 Limited

Business Activity

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

Directors

Director NameMr Philip Stephen Milton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Alan Fraser Cormack
StatusCurrent
Appointed05 March 2020(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

23 May 2023Delivered on: 1 June 2023
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Particulars: All owner's right, title and interest, present and future, in the whole of the semi-submersible drilling unit known as "well-safe guardian" (the "vessel") duly documented in the name of well-safe guardian limited under and pursuant to the laws and flag of the republic of the marshall islands, together with all her boilers, engines, machinery, outfit, spare parts, bunkers, lubricants and gear and all other constituent parts, and appurtenances thereto belonging, whether now owned or hereafter acquired, and all additions, improvements and replacements made in or to the vessel.
Outstanding
23 May 2023Delivered on: 1 June 2023
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Outstanding
29 October 2020Delivered on: 11 November 2020
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Particulars: All right, title and interest, present and future, in the whole of the semi-submersible drilling unit known as “well-safe guardian” (the “vessel”) duly documented in the name of well-safe guardian limited under and pursuant to the laws and flag of the republic of the marshall islands, having official number 1927, together with all her boilers, engines, machinery, outfit, spare parts, bunkers, lubricants and gear and all other constituent parts, and appurtenances thereto belonging, whether now owned or hereafter acquired, and all additions, improvements and replacements made in or to the vessel.
Outstanding
29 October 2020Delivered on: 11 November 2020
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Outstanding
29 October 2020Delivered on: 11 November 2020
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 15 November 2019
Persons entitled: Guardian Mw&L Limited in Its Capacity as Security Agent and as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 15 November 2019
Persons entitled: Guardian Mw&L Limited in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: All right, title and interest, present and future in the whole of the semi-submersible drilling unit known as "well-safe guardian" (formerly "ocean guardian") duly documented in the name of well-safe guardian limited under and pursuant to the laws and flag of the republic of the marshall islands, having official number 1927 (the "vessel"), together with all her boilers, engines, machinery, outfit, spare parts, bunkers, lubricants and gear and all other constituent parts, and appurtenances thereto belonging, whether now owned or hereafter acquired, and all additions, improvements and replacements made in or to the vessel.
Outstanding
30 April 2019Delivered on: 16 May 2019
Persons entitled: Glenrinnes Farms Limited

Classification: A registered charge
Particulars: Semi submersible drilling unit known as "well safe guardian" (formerly "ocean guardian") duly documented in the name of well-safe guardian limited under and pursuant to the laws and flag of the republic of the marshall islands, having official number 1927.
Outstanding
23 May 2023Delivered on: 8 June 2023
Persons entitled: Guardian Mw&L Limited

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 10 May 2019
Persons entitled: Glenrinnes Farms Limited

Classification: A registered charge
Outstanding

Filing History

11 November 2020Registration of charge SC6197350005, created on 29 October 2020 (17 pages)
11 November 2020Registration of charge SC6197350007, created on 29 October 2020 (23 pages)
11 November 2020Registration of charge SC6197350006, created on 29 October 2020 (14 pages)
21 October 2020Change of details for Guardian Mw&L Limited as a person with significant control on 31 October 2019 (2 pages)
23 March 2020Termination of appointment of Stronachs Secretaries Limited as a secretary on 5 March 2020 (1 page)
23 March 2020Appointment of Mr Alan Fraser Cormack as a secretary on 5 March 2020 (2 pages)
13 February 2020Cessation of Glenrinnes Farms Limited as a person with significant control on 31 October 2019 (1 page)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
13 February 2020Notification of Guardian Mw&L Limited as a person with significant control on 31 October 2019 (2 pages)
19 November 2019Satisfaction of charge SC6197350001 in full (4 pages)
19 November 2019Satisfaction of charge SC6197350002 in full (4 pages)
15 November 2019Registration of charge SC6197350004, created on 31 October 2019 (17 pages)
15 November 2019Registration of charge SC6197350003, created on 31 October 2019 (253 pages)
7 June 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
17 May 2019Notification of Glenrinnes Farms Limited as a person with significant control on 30 April 2019 (2 pages)
17 May 2019Cessation of Well-Safe Solutions Limited as a person with significant control on 30 April 2019 (1 page)
16 May 2019Registration of charge SC6197350002, created on 30 April 2019 (26 pages)
10 May 2019Registration of charge SC6197350001, created on 30 April 2019 (24 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 April 2019Appointment of Mr Philip Stephen Milton as a director on 27 March 2019 (2 pages)
1 April 2019Appointment of Mr Alasdair Locke as a director on 27 March 2019 (2 pages)
1 April 2019Notification of Well-Safe Solutions Limited as a person with significant control on 27 March 2019 (2 pages)
1 April 2019Termination of appointment of Malcolm James Robert Donald as a director on 27 March 2019 (1 page)
1 April 2019Withdrawal of a person with significant control statement on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Neil David Forbes as a director on 27 March 2019 (1 page)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
(3 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)