SEADRILL UK OPERATIONS LTD

6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom
StatusACTIVE
Company No.SC144236
CategoryPrivate Limited Company
Incorporated05 May 1993
Age31 years, 27 days
JurisdictionScotland

SUMMARY

SEADRILL UK OPERATIONS LTD is an active private limited company with number SC144236. It was incorporated 31 years, 27 days ago, on 05 May 1993. The company address is 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Philip Charles Anthony White

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Neil James Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-11

Officer name: Leif Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Ms Paula Antoinette Mcnamara

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Charles Anthony White

Appointment date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Philip Richard Lindley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Tyson John Nunes De Souza

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tyson John Nunes De Souza

Appointment date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Redding

Termination date: 2022-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-28

Psc name: Seadrill Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seadrill Limited

Cessation date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Stuart Robert Jackson

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1442360007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-16

Charge number: SC1442360008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1442360009

Charge creation date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 6 Queens Road Aberdeen AB15 4ZT

Change date: 2021-04-01

Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Stuart Robert Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Redding

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leif Nelson

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Jackson

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Jon Olav Osthus

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 1,398 GBP

Date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Neil James Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Alf Ragnar Løvdal

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seadrill Limited

Notification date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: North Atlantic Drilling Ltd

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: North Atlantic Drilling Ltd

Notification date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Olav Osthus

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1442360007

Charge creation date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Lawrence Black

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alf Ragnar Løvdal

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jon Olav ?Sthus

Change date: 2013-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sveinung Lofthus

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alf Ragnar Løvdal

Documents

View document PDF

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Capital

Type: SH19

Date: 2012-10-11

Capital : 1,396 GBP

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/07/12

Documents

View document PDF

Resolution

Date: 11 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sveinung Lofthus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Resolution

Date: 03 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seadrill uk operations LIMITED\certificate issued on 13/04/11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trond Brandsrud

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jon Olav ?Sthus

Documents

View document PDF

Certificate change of name company

Date: 25 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crystal production uk LIMITED\certificate issued on 25/05/10

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clp Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lawrence Black

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 122

Description: Gbp sr 100@1

Documents

View document PDF

Resolution

Date: 03 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed trond brandsrud

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jens henriksen

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF


Some Companies

ALEX MATHESON (PLUMBING & HEATING) LIMITED

BRAEFIELD,ISLE OF LEWIS,HS2 0QY

Number:SC290021
Status:ACTIVE
Category:Private Limited Company

CLWYD MULTISERVICES LIMITED

8 CHURCH WALK,BAGILLT,CH6 6EE

Number:02606019
Status:ACTIVE
Category:Private Limited Company

MARRILL GROUP LTD

WATERMAN ROAD,COVENTRY,CV6 5TP

Number:05548908
Status:ACTIVE
Category:Private Limited Company

SMOG FOG LIMITED

61 SAXIFRAGE DRIVE,STONE,ST15 8XY

Number:11355696
Status:ACTIVE
Category:Private Limited Company

TEVIOT SERVICES LIMITED

GALLONE & CO,GLASGOW,G3 7PY

Number:SC626165
Status:ACTIVE
Category:Private Limited Company

THE ANGEL INN (PETWORTH) LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:07377873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source