UKBizDB.co.uk

TRANSOCEAN DRILLING U.K. LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director29 June 2020Active
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director18 May 2018Active
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director14 October 2016Active
Prime View,, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director13 September 2018Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary18 April 1991Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary24 May 2013Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary18 April 1991Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
3924 Marlowe, Houston, United States,

Director01 January 1998Active
Donugie, Craigearn, Inverurie, AB51 5LN

Director14 April 2003Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

Director24 October 2014Active
North Gallaton Croft, Stonehaven, AB39 2TT

Director01 July 2008Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

Director17 October 2014Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

Director12 May 2015Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director08 February 2012Active
1526 Plantation Drive, Richmond, Usa, 77469

Director18 April 1991Active
5 Skene House Court, Lyne Of Skene, Westhill, AB32 7BQ

Director20 October 1999Active
70 Angusfield Avenue, Aberdeen, AB15 6AT

Director01 July 2008Active
11, Thomson Street, Aberdeen, Scotland, AB25 2QN

Director01 July 2008Active
9511 Fm 359, Richmond, Usa, FOREIGN

Director18 April 1991Active
24706 Lakebrair, Katy, Texas, Usa, 77494

Director28 October 1997Active
1318 Potomac Drive, Houston, Usa,

Director01 May 1991Active
1 Lavender Grove, Glassel Road, Banchory, AB31 4FD

Director16 June 2000Active
21 Prince Albert Road, London, NW1 7ST

Director28 October 1997Active
Melville 23 Kings Gate, Aberdeen, AB15 4EL

Director01 January 1998Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director18 April 1991Active
36 Hazledene Road, Aberdeen, AB15 8LD

Director05 June 2002Active
Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU

Director17 October 2014Active
7 Gullymoss Gardens, Westhill Skene, Aberdeen, AB32 6NF

Director01 January 1998Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Aberdeen, United Kingdom, AB15 8PU

Director01 October 2011Active
19322 Oak View Terrace, Houston, Usa, 77094

Director01 May 1991Active
The Beeches, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director16 June 2000Active
Deepwater House, Kingswell Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

Director12 May 2015Active
Ternadee View, Forestside Road, Banchory, AB31 5SG

Director26 April 2010Active
Waverley, Gorse Hill Road, Virginia Water, GU25 4AS

Director08 June 1999Active

People with Significant Control

Transocean Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:30, Turmstrasse, Zug, Switzerland, CH 6300
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-12-11Capital

Capital statement capital company with date currency figure.

Download
2018-12-07Insolvency

Legacy.

Download
2018-12-07Capital

Legacy.

Download
2018-12-07Resolution

Resolution.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.