This company is commonly known as Rubislaw Investments Limited. The company was founded 21 years ago and was given the registration number SC239426. The firm's registered office is in WESTHILL. You can find them at Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RUBISLAW INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC239426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX | Director | 31 July 2022 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 07 April 2023 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 18 August 2022 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 29 December 2016 | Active |
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS | Corporate Secretary | 11 November 2002 | Active |
Balfour House, Durris, Banchory, AB31 6BL | Director | 11 November 2002 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
5, Carden Place, Aberdeen, United Kingdom, AB10 1UT | Director | 18 August 2011 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 01 August 2019 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 31 October 2019 | Active |
Knmundy House, Kingswells, Scotland, AB15 8RB | Director | 18 March 2014 | Active |
19 Hampden Street, South Perth, Australia, WA 6018 | Director | 06 July 2004 | Active |
12-16, Albyn Place, Aberdeen, AB10 1PS | Director | 10 May 2013 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 March 2019 | Active |
Hatton Of Ardoyne Oyne, Insch, AB52 6RQ | Director | 06 July 2004 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 May 2020 | Active |
Grangewood, 9 Whitehouse Terrace, Edinburgh, Scotland, EH9 2EU | Director | 06 July 2004 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
12-16, Albyn Place, Aberdeen, AB10 1PS | Director | 10 May 2013 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 18 January 2021 | Active |
Schlumberger Oilfield Uk Plc | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schlumberger House, Buckingham Gate, Gatwick, England, RH6 0NZ |
Nature of control | : |
|
Walter German Kortschak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, Boston, United States, |
Nature of control | : |
|
Thomas Scott Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, Boston, United States, |
Nature of control | : |
|
Mr Scott Charles Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American,British |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, |
Nature of control | : |
|
Christian Strain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, Boston, United States, |
Nature of control | : |
|
Peter Chung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, |
Nature of control | : |
|
Bruce Roger Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, |
Nature of control | : |
|
Martin Joseph Mannion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, Boston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Miscellaneous | Court order. | Download |
2023-12-21 | Miscellaneous | Court order. | Download |
2023-12-21 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-04 | Change of name | Reregistration assent. | Download |
2023-10-04 | Incorporation | Re registration memorandum articles. | Download |
2023-10-04 | Change of name | Certificate re registration limited to unlimited. | Download |
2023-10-04 | Change of name | Reregistration private limited to private unlimited company. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.