SMITH INTERNATIONAL (NORTH SEA) UNLIMITED

SMITH INTERNATIONAL (NORTH SEA) UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMITH INTERNATIONAL (NORTH SEA) UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02533968
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Machining (25620) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SMITH INTERNATIONAL (NORTH SEA) UNLIMITED located?

    Registered Office Address
    Minerva
    Manor Royal
    RH10 9BU Crawley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH INTERNATIONAL (NORTH SEA) LIMITEDMar 27, 1996Mar 27, 1996
    SMITH INTERNATIONAL HOLDINGS (UK) LIMITEDJan 28, 1991Jan 28, 1991
    TAWNYLANE LIMITEDAug 23, 1990Aug 23, 1990

    What are the latest accounts for SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Scheme of amalgamation
    8 pagesOC

    Final Gazette dissolved via compulsory strike-off

    Dissolution by c/order effective 21/12/23 manual gazette issued
    1 pagesGAZ2

    Court order

    Diss by c/order
    3 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors actions authorised in relation to the scheme 02/11/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    . in accordance with article 28 of the company's articles of association, the share capital of the company be reduced by an aggregate amount of gbp 16,015,728.69 by cancelling and extinguishing 1,250,842 ordinary shares of gbp 1.00 each; and cancelling the share premium account of the company; cancelling the share based payment reserve of the company; and cancelling the capital reserve of the company, and that the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 12/10/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-registration 06/09/2023
    RES13

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jorge Covarrubias-Rico as a director on Apr 07, 2023

    1 pagesTM01

    Appointment of Mr. Kenneth Robert Rait as a director on Apr 07, 2023

    2 pagesAP01

    Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on Jul 15, 2022

    1 pagesAD01

    Director's details changed for Mr Robert Edward Anselm Fox on Jun 30, 2022

    2 pagesCH01

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022

    2 pagesPSC05

    Appointment of Mr Robert Edward Anselm Fox as a director on Feb 04, 2022

    2 pagesAP01

    Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Robert Edward Anselm
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    United KingdomBritish292365550002
    RAIT, Kenneth Robert, Mr.
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritish307772460002
    BRUCE, Gordon Alexander
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    Secretary
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    British120448390001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    168150240002
    HENDRY, Eric George
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    Secretary
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    British139588340001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270814850001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203976230001
    BARR, Lawrence Robert
    Blackhill Steading East
    Findon
    AB12 4RL Aberdeen
    Aberdeenshire
    Director
    Blackhill Steading East
    Findon
    AB12 4RL Aberdeen
    Aberdeenshire
    United KingdomBritish96384280001
    BERG, Jorgen
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    United KingdomDanish177176120001
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrench216352570001
    BRUCE, Gordon Alexander
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    Director
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    British120448390001
    BRUCE, Ronald James
    Morvenview
    Lumphanan
    AB31 4QB Banchory
    Kincardineshire
    Director
    Morvenview
    Lumphanan
    AB31 4QB Banchory
    Kincardineshire
    United KingdomBritish67939110001
    CARROLL, Loren Kenneth
    Smith International (North Sea) Ltd
    Woodside Road Bridge Of Don
    AB23 8EF Aberdeen
    Scotland
    Director
    Smith International (North Sea) Ltd
    Woodside Road Bridge Of Don
    AB23 8EF Aberdeen
    Scotland
    American34406300002
    CHEETHAM, Neil James
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomBritish260005340001
    CORCORAN, Mikki Victoria
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritish261075650001
    COVARRUBIAS-RICO, Jorge
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandMexican263969070002
    DORMAN, Margaret Kathryn
    Smith International (Northsea) Ltd
    Woodside Road
    AB23 8EF Bridge Of Don
    Aberdeen
    Scotland
    Director
    Smith International (Northsea) Ltd
    Woodside Road
    AB23 8EF Bridge Of Don
    Aberdeen
    Scotland
    American58371460001
    DUDMAN, Bryan Leigh
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    Director
    Cr 444 Waelder
    78959
    Texas
    5974
    Us
    UsaAmerican137079030001
    DUNCAN, Roy Graeme
    Old Manse Of Shiels
    Whitecairns
    AB23 8UL Aberdeen
    Aberdeenshire
    Director
    Old Manse Of Shiels
    Whitecairns
    AB23 8UL Aberdeen
    Aberdeenshire
    British96720220001
    GUEDEZ, Manuel Alejandro
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    ScotlandItalian225316000001
    HENDRY, Andrew Robert
    Redgrove Lodge
    Innermarkie Wynd
    AB31 4HF Torphins
    Aberdeenshire
    Director
    Redgrove Lodge
    Innermarkie Wynd
    AB31 4HF Torphins
    Aberdeenshire
    British80215160001
    HENDRY, Eric George
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    Director
    School Road
    Newmachar
    AB21 0WB Aberdeen
    19
    Aberdeenshire
    United Kingdom
    United KingdomBritish139588340001
    HILL, Richard Douglas John
    Hardgate
    Drumoak
    AB31 3ES Banchory
    Kincardineshire
    Director
    Hardgate
    Drumoak
    AB31 3ES Banchory
    Kincardineshire
    British47186490001
    HOEING-COSENTINO, Karin Annette
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandGerman183326450001
    JOHNSTON, Gregory
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    Director
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    United KingdomIrish172272950001
    KENNEDY, John James
    Smith International (North Sea) Ltd
    Woodside Road Bridge Of Don
    AB23 8EF Aberdeen
    Scotland
    Director
    Smith International (North Sea) Ltd
    Woodside Road Bridge Of Don
    AB23 8EF Aberdeen
    Scotland
    British936090007
    KIDD, Ryan Alexander
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    ScotlandBritish192568420001
    LEYS, Michael Cheyne
    15 West Cults Road
    Cults
    AB15 9HQ Aberdeen
    Director
    15 West Cults Road
    Cults
    AB15 9HQ Aberdeen
    ScotlandBritish3742210006
    MCBEATH, Brian Laurence
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomBritish218155990001
    MCGACHIE, John
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    Director
    Badentoy Industrial Park
    Portlethen Industrial Estate
    AB12 4YB Portlethen, Aberdeen
    Badentoy Avenue
    Scotland
    Scotland
    United KingdomBritish187731560001
    MCINTOSH, Marc George Allardyce
    73 Roslin Place
    AB24 5BL Aberdeen
    Aberdeenshire
    Director
    73 Roslin Place
    AB24 5BL Aberdeen
    Aberdeenshire
    British90403950001
    NEFF, Michael Claude
    18 Hillview Road
    Cults
    AB15 9HB Aberdeen
    Director
    18 Hillview Road
    Cults
    AB15 9HB Aberdeen
    ScotlandAmerican81585900001
    NICHOLSON, Peter Duncan
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    Director
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    ScotlandBritish48078570002
    NICHOLSON, Peter Duncan
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    Director
    The Lilies
    20 Bath Street
    AB39 2DH Stonehaven
    ScotlandBritish48078570002
    PAISLEY, Martin William
    Cairndow
    PH33 6SD Onich
    West Highlands
    Director
    Cairndow
    PH33 6SD Onich
    West Highlands
    British113228990001

    Who are the persons with significant control of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number4157867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4157867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SMITH INTERNATIONAL (NORTH SEA) UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on the 21/1/97
    Created On Sep 13, 1996
    Delivered On Jan 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    The lease entered into between the grampian regional council and smith internationa (north sea) limited dated 23/11/ and 20/12/ both months in 1979 and recorded in the division of the general register of sasines applicable to the county of aberdeen on the 28/4/80 of the subjects k/a site 51 denmore road bridge of don aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 24, 1997Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1991
    Delivered On Feb 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Feb 11, 1991Registration of a charge (395)
    • Nov 24, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0