UKBizDB.co.uk

RUBISLAW INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director31 July 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director07 April 2023Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 December 2016Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary11 November 2002Active
Balfour House, Durris, Banchory, AB31 6BL

Director11 November 2002Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
5, Carden Place, Aberdeen, United Kingdom, AB10 1UT

Director18 August 2011Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director31 October 2019Active
Knmundy House, Kingswells, Scotland, AB15 8RB

Director18 March 2014Active
19 Hampden Street, South Perth, Australia, WA 6018

Director06 July 2004Active
12-16, Albyn Place, Aberdeen, AB10 1PS

Director10 May 2013Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Hatton Of Ardoyne Oyne, Insch, AB52 6RQ

Director06 July 2004Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Grangewood, 9 Whitehouse Terrace, Edinburgh, Scotland, EH9 2EU

Director06 July 2004Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
12-16, Albyn Place, Aberdeen, AB10 1PS

Director10 May 2013Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Gazette

Gazette dissolved compulsory.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-04Change of name

Reregistration assent.

Download
2023-10-04Incorporation

Re registration memorandum articles.

Download
2023-10-04Change of name

Certificate re registration limited to unlimited.

Download
2023-10-04Change of name

Reregistration private limited to private unlimited company.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.