META DOWNHOLE UNLIMITED
Overview
Company Name | META DOWNHOLE UNLIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | SC122917 |
Jurisdiction | Scotland |
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 META DOWNHOLE UNLIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is META DOWNHOLE UNLIMITED located?
Registered Office Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of META DOWNHOLE UNLIMITED?
Company Name | From | Until |
---|---|---|
META DOWNHOLE LIMITED | Jun 14, 2012 | Jun 14, 2012 |
READ WELL SERVICES LIMITED | Nov 06, 1995 | Nov 06, 1995 |
READ UK LIMITED | Feb 12, 1990 | Feb 12, 1990 |
What are the latest accounts for META DOWNHOLE UNLIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for META DOWNHOLE 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 | 8 pages | OC | ||||||||||||||
Resolutions Resolutions | 1 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 from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||||||
Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Colin David Beddall as a director on Jul 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of META DOWNHOLE UNLIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | Risk & Insurance Manager | 287316070001 | ||||
RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | Eur Hse Manager | 307772460002 | ||||
WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Finance Manager | 299227560001 | ||||
HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270742930001 | |||||||
SMOKER, Simon | Secretary | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | 206462940001 | |||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
BERTEUSSEN, Karl Andreas | Director | Blaasbortveien 17 Oslo Norway 0873 | Norwegian | General Manager | 48603240001 | |||||
BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | Geologist | 216352570001 | ||||
CHEETHAM, Neil James | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | Product Line Controller | 260005340001 | ||||
CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | General Manager | 261075650001 | ||||
COVARRUBIAS-RICO, Jorge | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Mexican | Eur Hse Manager | 263969070002 | ||||
GUEDEZ, Manuel Alejandro | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | Scotland | Italian | Finance Controller | 225316000001 | ||||
HARRIS, John David | Director | Auchnacant House Newburgh AB41 8LY Ellon Aberdeenshire | British | Manager | 52015040001 | |||||
HAZEL, Paul | Director | West Wing Belhelvie Lodge Balmedie AB23 8YU Aberdeen | British | Vp Operations | 53181640001 | |||||
HERRERA, Gregory John | Director | Albert Street AB25 1XX Aberdeen 15 Scotland | United Kingdom | Trinidadian | Director | 26304570002 | ||||
HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | Senior Tax Manager | 256940520001 | ||||
HOEING-COSENTINO, Karin Annette | Director | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | Scotland | German | Geomarket Manager | 183326450001 | ||||
JACOBSEN, Kjell Erik | Director | P O Box 202 4001 Stavanger Kongsgaardsbakken 1 Norway | Norway | Norwegian | Partner | 152369240001 | ||||
KIDD, Ryan Alexander | Director | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | Scotland | British | Accountant | 192568420001 | ||||
KJOS, Tore | Director | Holsteinv 3 0874 N0874 Oslo Oslo 8 Norway | Norwegian | President | 1079490002 | |||||
KOLSTAD, Borge | Director | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | Norway | Norwegian | Partner | 152369340001 | ||||
LOUDEN, Fraser | Director | Midmill AB51 0YX Kintore Sunnyside Croft Aberdeenshire United Kingdom | Scotland | British | Chief Executive Officer | 134692790003 | ||||
MARSH, David | Director | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
MCBEATH, Brian Laurence | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | Regional Hse Director | 218155990001 | ||||
PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | Accountant | 270424580001 | ||||
PODDAR, Anoop Kumar | Director | Albert Street AB25 1XX Aberdeen 15 United Kingdom | United Kingdom | British | Investment Manager | 131991100001 | ||||
PRISE, Gavin Jonathon | Director | Aberdeen Energy Park Bridge Of Don AB23 8GD Aberdeen Claymore Drive United Kingdom | Scotland | British | Engineer | 120139470001 | ||||
SHAW, Alexander Nathan Samuel | Director | 1367 Snaroya Bruksveien 54 Norway | British | Chief Financial Officer | 134692920001 | |||||
SMOKER, Simon | Director | Peregrine Road Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | England | British | Accountant | 134158640002 | ||||
VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Eur Controller | 273564740002 | ||||
WELDE, Joar | Director | 7052 Trondheim Tyholt Alle 9 Norway | Norway | Norwegian | Investment Manager | 152369070001 |
Who are the persons with significant control of META DOWNHOLE 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
|
Does META DOWNHOLE UNLIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 13, 2015 Delivered On Jul 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Jun 16, 2010 Delivered On Jun 18, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 claymore avenue aberdeen abn 12432. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 09, 2010 Delivered On Jun 16, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Sep 26, 2007 Delivered On Sep 28, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 claymore avenue, offshore technology park, aberdeen-title number ABN12432. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 10, 2007 Delivered On Sep 21, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 28, 2002 Delivered On Dec 06, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold interest in 1 claymore avenue, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 04, 2002 Delivered On Sep 09, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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