This company is commonly known as Transocean Drilling U.k. Limited. The company was founded 33 years ago and was given the registration number SC131375. The firm's registered office is in ABERDEEN. You can find them at Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRANSOCEAN DRILLING U.K. LIMITED |
---|---|---|
Company Number | : | SC131375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 29 June 2020 | Active |
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 18 May 2018 | Active |
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 14 October 2016 | Active |
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 13 September 2018 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 18 April 1991 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 24 May 2013 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 18 April 1991 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
3924 Marlowe, Houston, United States, | Director | 01 January 1998 | Active |
Donugie, Craigearn, Inverurie, AB51 5LN | Director | 14 April 2003 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU | Director | 24 October 2014 | Active |
North Gallaton Croft, Stonehaven, AB39 2TT | Director | 01 July 2008 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU | Director | 17 October 2014 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU | Director | 12 May 2015 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 08 February 2012 | Active |
1526 Plantation Drive, Richmond, Usa, 77469 | Director | 18 April 1991 | Active |
5 Skene House Court, Lyne Of Skene, Westhill, AB32 7BQ | Director | 20 October 1999 | Active |
70 Angusfield Avenue, Aberdeen, AB15 6AT | Director | 01 July 2008 | Active |
11, Thomson Street, Aberdeen, Scotland, AB25 2QN | Director | 01 July 2008 | Active |
9511 Fm 359, Richmond, Usa, FOREIGN | Director | 18 April 1991 | Active |
24706 Lakebrair, Katy, Texas, Usa, 77494 | Director | 28 October 1997 | Active |
1318 Potomac Drive, Houston, Usa, | Director | 01 May 1991 | Active |
1 Lavender Grove, Glassel Road, Banchory, AB31 4FD | Director | 16 June 2000 | Active |
21 Prince Albert Road, London, NW1 7ST | Director | 28 October 1997 | Active |
Melville 23 Kings Gate, Aberdeen, AB15 4EL | Director | 01 January 1998 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 18 April 1991 | Active |
36 Hazledene Road, Aberdeen, AB15 8LD | Director | 05 June 2002 | Active |
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU | Director | 17 October 2014 | Active |
7 Gullymoss Gardens, Westhill Skene, Aberdeen, AB32 6NF | Director | 01 January 1998 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Aberdeen, United Kingdom, AB15 8PU | Director | 01 October 2011 | Active |
19322 Oak View Terrace, Houston, Usa, 77094 | Director | 01 May 1991 | Active |
The Beeches, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 16 June 2000 | Active |
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU | Director | 12 May 2015 | Active |
Ternadee View, Forestside Road, Banchory, AB31 5SG | Director | 26 April 2010 | Active |
Waverley, Gorse Hill Road, Virginia Water, GU25 4AS | Director | 08 June 1999 | Active |
Transocean Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Turmstrasse, Zug, Switzerland, CH 6300 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-07 | Insolvency | Legacy. | Download |
2018-12-07 | Capital | Legacy. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.