SMITH INTERNATIONAL (NORTH SEA) UNLIMITED
Overview
| Company Name | SMITH INTERNATIONAL (NORTH SEA) UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02533968 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH INTERNATIONAL (NORTH SEA) LIMITED | Mar 27, 1996 | Mar 27, 1996 |
| SMITH INTERNATIONAL HOLDINGS (UK) LIMITED | Jan 28, 1991 | Jan 28, 1991 |
| TAWNYLANE LIMITED | Aug 23, 1990 | Aug 23, 1990 |
What are the latest accounts for SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Scheme of amalgamation | 8 pages | OC | ||||||||||
Final Gazette dissolved via compulsory strike-off Dissolution by c/order effective 21/12/23 manual gazette issued | 1 pages | GAZ2 | ||||||||||
Court order Diss by c/order | 3 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jorge Covarrubias-Rico as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kenneth Robert Rait as a director on Apr 07, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Robert Edward Anselm Fox on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Robert Edward Anselm Fox as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Robert Edward Anselm | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | British | 292365550002 | |||||
| RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 307772460002 | |||||
| BRUCE, Gordon Alexander | Secretary | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | 120448390001 | ||||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 168150240002 | |||||||
| HENDRY, Eric George | Secretary | School Road Newmachar AB21 0WB Aberdeen 19 Aberdeenshire United Kingdom | British | 139588340001 | ||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270814850001 | |||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203976230001 | |||||||
| BARR, Lawrence Robert | Director | Blackhill Steading East Findon AB12 4RL Aberdeen Aberdeenshire | United Kingdom | British | 96384280001 | |||||
| BERG, Jorgen | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | Danish | 177176120001 | |||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| BRUCE, Gordon Alexander | Director | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | 120448390001 | ||||||
| BRUCE, Ronald James | Director | Morvenview Lumphanan AB31 4QB Banchory Kincardineshire | United Kingdom | British | 67939110001 | |||||
| CARROLL, Loren Kenneth | Director | Smith International (North Sea) Ltd Woodside Road Bridge Of Don AB23 8EF Aberdeen Scotland | American | 34406300002 | ||||||
| CHEETHAM, Neil James | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 260005340001 | |||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||
| COVARRUBIAS-RICO, Jorge | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Mexican | 263969070002 | |||||
| DORMAN, Margaret Kathryn | Director | Smith International (Northsea) Ltd Woodside Road AB23 8EF Bridge Of Don Aberdeen Scotland | American | 58371460001 | ||||||
| DUDMAN, Bryan Leigh | Director | Cr 444 Waelder 78959 Texas 5974 Us | Usa | American | 137079030001 | |||||
| DUNCAN, Roy Graeme | Director | Old Manse Of Shiels Whitecairns AB23 8UL Aberdeen Aberdeenshire | British | 96720220001 | ||||||
| GUEDEZ, Manuel Alejandro | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | Scotland | Italian | 225316000001 | |||||
| HENDRY, Andrew Robert | Director | Redgrove Lodge Innermarkie Wynd AB31 4HF Torphins Aberdeenshire | British | 80215160001 | ||||||
| HENDRY, Eric George | Director | School Road Newmachar AB21 0WB Aberdeen 19 Aberdeenshire United Kingdom | United Kingdom | British | 139588340001 | |||||
| HILL, Richard Douglas John | Director | Hardgate Drumoak AB31 3ES Banchory Kincardineshire | British | 47186490001 | ||||||
| HOEING-COSENTINO, Karin Annette | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | Scotland | German | 183326450001 | |||||
| JOHNSTON, Gregory | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | Irish | 172272950001 | |||||
| KENNEDY, John James | Director | Smith International (North Sea) Ltd Woodside Road Bridge Of Don AB23 8EF Aberdeen Scotland | British | 936090007 | ||||||
| KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | 192568420001 | |||||
| LEYS, Michael Cheyne | Director | 15 West Cults Road Cults AB15 9HQ Aberdeen | Scotland | British | 3742210006 | |||||
| MCBEATH, Brian Laurence | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 218155990001 | |||||
| MCGACHIE, John | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | British | 187731560001 | |||||
| MCINTOSH, Marc George Allardyce | Director | 73 Roslin Place AB24 5BL Aberdeen Aberdeenshire | British | 90403950001 | ||||||
| NEFF, Michael Claude | Director | 18 Hillview Road Cults AB15 9HB Aberdeen | Scotland | American | 81585900001 | |||||
| NICHOLSON, Peter Duncan | Director | The Lilies 20 Bath Street AB39 2DH Stonehaven | Scotland | British | 48078570002 | |||||
| NICHOLSON, Peter Duncan | Director | The Lilies 20 Bath Street AB39 2DH Stonehaven | Scotland | British | 48078570002 | |||||
| PAISLEY, Martin William | Director | Cairndow PH33 6SD Onich West Highlands | British | 113228990001 |
Who are the persons with significant control of SMITH INTERNATIONAL (NORTH SEA) UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Schlumberger Oilfield Uk Plc | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SMITH INTERNATIONAL (NORTH SEA) UNLIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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