Company NameWeatherford (G.B.) Llp
Company StatusLiquidation
Company NumberSO300401
CategoryLimited Liability Partnership
Incorporation Date29 June 2004(19 years, 9 months ago)

Directors

LLP Designated Member NameWeatherford (Nova Scotia) Ulc (Corporation)
StatusCurrent
Appointed29 June 2004(same day as company formation)
Correspondence AddressSuite 900
1959 Upper Water Street
Halifax
Nova Scotia
Canada
LLP Designated Member NameWeatherford Canada Ltd (Corporation)
StatusCurrent
Appointed29 June 2004(same day as company formation)
Correspondence Address2900, 10180-101 Street
Edmonton
Alberta
Canada

Contact

Websiteweatherford.com

Location

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

Financials

Year2014
Net Worth£467,040,000
Cash£3,000
Current Liabilities£639,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2020 (3 years, 9 months ago)
Next Return Due13 July 2021 (overdue)

Charges

19 October 2020Delivered on: 26 October 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Fixed charge over shares and rights related thereto is granted (please see the charge document for more information). No security over land, ships, aircraft or intellectual property is granted.
Outstanding
28 August 2020Delivered on: 28 August 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
19 June 2020Delivered on: 22 June 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
19 June 2020Delivered on: 22 June 2020
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 19 May 2020
Satisfied on: 23 June 2020
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Fully Satisfied
15 May 2020Delivered on: 19 May 2020
Satisfied on: 23 June 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Fully Satisfied

Filing History

27 November 2020Determination (1 page)
26 October 2020Satisfaction of charge SO3004010003 in full (1 page)
26 October 2020Registration of charge SO3004010006, created on 19 October 2020 (30 pages)
28 August 2020Registration of charge SO3004010005, created on 28 August 2020 (14 pages)
3 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 June 2020Satisfaction of charge SO3004010001 in full (1 page)
23 June 2020Satisfaction of charge SO3004010002 in full (1 page)
22 June 2020Registration of charge SO3004010004, created on 19 June 2020 (33 pages)
22 June 2020Registration of charge SO3004010003, created on 19 June 2020 (33 pages)
19 May 2020Registration of charge SO3004010002, created on 15 May 2020 (33 pages)
19 May 2020Registration of charge SO3004010001, created on 15 May 2020 (32 pages)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
24 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (21 pages)
7 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (22 pages)
8 August 2017Full accounts made up to 31 December 2016 (22 pages)
7 July 2017Notification of Weatherford (Nova Scotia) Ulc as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Weatherford (Nova Scotia) Ulc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Weatherford (Nova Scotia) Ulc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 August 2016Full accounts made up to 31 December 2015 (22 pages)
26 August 2016Full accounts made up to 31 December 2015 (22 pages)
19 July 2016Annual return made up to 29 June 2016 (3 pages)
19 July 2016Annual return made up to 29 June 2016 (3 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 July 2015Annual return made up to 29 June 2015 (3 pages)
14 July 2015Annual return made up to 29 June 2015 (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2014Annual return made up to 29 June 2014 (3 pages)
10 July 2014Annual return made up to 29 June 2014 (3 pages)
8 January 2014Resignation of an auditor (1 page)
8 January 2014Resignation of an auditor (1 page)
27 December 2013Resignation of an auditor (1 page)
27 December 2013Resignation of an auditor (1 page)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Annual return made up to 29 June 2013 (3 pages)
2 July 2013Annual return made up to 29 June 2013 (3 pages)
13 December 2012Full accounts made up to 31 December 2011 (12 pages)
13 December 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Member's details changed for Weatherford (Nova Scotia) Llc on 29 June 2012 (2 pages)
9 July 2012Annual return made up to 29 June 2012 (3 pages)
9 July 2012Annual return made up to 29 June 2012 (3 pages)
9 July 2012Member's details changed for Weatherford (Nova Scotia) Llc on 29 June 2012 (2 pages)
9 July 2012Member's details changed for Weatherford Canada Ltd on 29 June 2012 (1 page)
9 July 2012Member's details changed for Weatherford Canada Ltd on 29 June 2012 (1 page)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 July 2011Annual return made up to 29 June 2011 (8 pages)
19 July 2011Annual return made up to 29 June 2011 (8 pages)
18 May 2011Registered office address changed from Weatherford House Lawson Road Dyce Aberdeen AB21 0DR on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Weatherford House Lawson Road Dyce Aberdeen AB21 0DR on 18 May 2011 (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 July 2010Annual return made up to 29 June 2010 (12 pages)
29 July 2010Annual return made up to 29 June 2010 (12 pages)
13 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 October 2009Full accounts made up to 31 December 2008 (10 pages)
5 August 2009Annual return made up to 29/06/09 (2 pages)
5 August 2009Annual return made up to 29/06/09 (2 pages)
10 March 2009Full accounts made up to 31 December 2007 (9 pages)
10 March 2009Full accounts made up to 31 December 2007 (9 pages)
12 January 2009Full accounts made up to 31 December 2006 (11 pages)
12 January 2009Full accounts made up to 31 December 2006 (11 pages)
19 September 2008Annual return made up to 29/06/08 (2 pages)
19 September 2008Annual return made up to 29/06/08 (2 pages)
2 August 2007Annual return made up to 29/06/07 (2 pages)
2 August 2007Annual return made up to 29/06/07 (2 pages)
25 July 2007Full accounts made up to 31 December 2005 (9 pages)
25 July 2007Full accounts made up to 31 December 2005 (9 pages)
9 March 2007Group of companies' accounts made up to 31 December 2004 (29 pages)
9 March 2007Group of companies' accounts made up to 31 December 2004 (29 pages)
19 July 2006Annual return made up to 29/06/06 (2 pages)
19 July 2006Annual return made up to 29/06/06 (2 pages)
4 August 2005Annual return made up to 29/06/05 (2 pages)
4 August 2005Annual return made up to 29/06/05 (2 pages)
4 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 June 2004Incorporation (3 pages)
29 June 2004Incorporation (3 pages)