North Atlantic Drilling Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RESERVOIR DEVELOPMENT SERVICES LIMITED
RDS RESOURCE LIMITED
BROVIG-RDS LIMITED
BROVIG RDS LIMITED
BROVIG UK LIMITED
CRYSTAL PRODUCTION UK LIMITED
SEADRILL UK OPERATIONS LIMITED
Company type Private Limited Company , Active Company Number SC144236 Record last updated Saturday, April 27, 2024 8:49:58 AM UTC Official Address Commercial House 2 Rubislaw Terrace Hazlehead/Ashley/Queens Cross There are 245 companies registered at this street
Postal Code AB101XE
Visits Searches Document Type Publication date Download link Registry Apr 24, 2024 Resignation of one Director (a man) Registry Feb 13, 2024 Resignation of one Director (a man) 14144... Registry Feb 11, 2024 Resignation of one Director (a man) Registry Feb 6, 2024 Three appointments: a woman and 2 men Registry Jan 24, 2024 Resignation of one Director (a man) Registry Aug 9, 2022 Appointment of a man as Director and Group Financial Controller Registry Aug 2, 2022 Resignation of one Director (a woman) Registry Apr 28, 2022 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 28, 2022 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 25, 2022 Resignation of one Director (a man) Registry Jul 30, 2020 Resignation of one Director (a man) 14144... Registry Jul 30, 2020 Appointment of a woman as Director Registry Dec 20, 2018 Appointment of a man as Vice President - Operations Integrity and Director Registry Aug 31, 2018 Resignation of one Director (a man) Registry Jul 2, 2018 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 2, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 1, 2017 Two appointments: a man and a person Registry May 20, 2014 Annual return Financials Oct 3, 2013 Annual accounts Registry May 21, 2013 Annual return Registry May 20, 2013 Change of particulars for director Financials Feb 28, 2013 Annual accounts Registry Jan 15, 2013 Resignation of one Director Registry Jan 15, 2013 Appointment of a person as Director Registry Jan 15, 2013 Resignation of one Company Director and one Director (a man) Registry Jan 15, 2013 Appointment of a man as Director and Company Director Registry Nov 12, 2012 Particulars of a charge created by a company registered in scotland Registry Oct 11, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 11, 2012 Statement of capital Registry Oct 11, 2012 Solvency statement Registry Oct 11, 2012 Reduce issued capital 09 Registry Oct 3, 2012 Particulars of a charge created by a company registered in scotland Registry Oct 3, 2012 Particulars of a charge created by a company registered in scotland 14144... Registry Sep 25, 2012 Statement of satisfaction in full or in part of a charge Registry May 29, 2012 Annual return Registry Feb 2, 2012 Auditor's letter of resignation Financials Sep 22, 2011 Annual accounts Registry Sep 12, 2011 Appointment of a man as Company Director and Director Registry Sep 12, 2011 Appointment of a person as Director Registry May 19, 2011 Annual return Registry May 3, 2011 Section 175 comp act 06 08 Registry Apr 13, 2011 Change of name certificate Registry Apr 13, 2011 Company name change Financials Sep 16, 2010 Annual accounts Registry Jun 22, 2010 Resignation of one Director Registry Jun 22, 2010 Appointment of a person as Director Registry Jun 22, 2010 Resignation of one Cfo and one Director (a man) Registry Jun 22, 2010 Appointment of a man as Director and Company Director Registry May 25, 2010 Change of name certificate Registry May 25, 2010 Change of name 10 Registry May 25, 2010 Company name change Registry May 5, 2010 Annual return Registry Oct 30, 2009 Resignation of one Secretary Registry Oct 30, 2009 Appointment of a man as Secretary Financials Oct 20, 2009 Annual accounts Registry Oct 2, 2009 Resignation of one Secretary Registry Oct 2, 2009 Appointment of a man as Secretary Registry May 12, 2009 Annual return Financials Sep 30, 2008 Annual accounts Registry Sep 3, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 3, 2008 Varying share rights and names Registry Jun 12, 2008 Appointment of a director Registry Jun 12, 2008 Resignation of a director Registry May 30, 2008 Resignation of one Chief Financial Officer and one Director (a man) Registry May 30, 2008 Appointment of a man as Cfo and Director Registry May 8, 2008 Annual return Financials Oct 16, 2007 Annual accounts Registry Sep 7, 2007 Register of members Registry May 8, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry May 16, 2006 Annual return Financials Oct 26, 2005 Annual accounts Registry May 17, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Oct 6, 2004 Dec mort/charge Registry Sep 30, 2004 Notice of passing of resolution removing an auditor Registry May 10, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Jan 6, 2004 Resignation of a director Registry Jan 6, 2004 Resignation of a director 14144... Registry Dec 2, 2003 Appointment of a director Registry Dec 1, 2003 Resignation of 2 people: one Managing Director and one Director (a man) Registry Nov 18, 2003 Appointment of a man as Director and Chief Financial Officer Registry Oct 30, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 16, 2003 Annual return Registry Feb 26, 2003 Resignation of a director Registry Feb 26, 2003 Appointment of a director Registry Feb 6, 2003 Appointment of a man as Managing Director and Director Registry Feb 6, 2003 Resignation of one Managing Director and one Director (a man) Financials Nov 20, 2002 Annual accounts Registry Nov 7, 2002 Change of name certificate Registry Nov 7, 2002 Company name change Registry May 21, 2002 Dec mort/charge Registry May 9, 2002 Annual return Registry Mar 22, 2002 Change of name certificate Registry Mar 22, 2002 Company name change Registry Mar 6, 2002 Resignation of a director Registry Jan 31, 2002 Resignation of one Commercial Director and one Director (a man) Financials Nov 7, 2001 Annual accounts Registry Jul 31, 2001 Particulars of mortgage/charge