META DOWNHOLE UNLIMITED

META DOWNHOLE UNLIMITED

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

    Company NameMETA DOWNHOLE UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC122917
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of META DOWNHOLE UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    META DOWNHOLE LIMITEDJun 14, 2012Jun 14, 2012
    READ WELL SERVICES LIMITEDNov 06, 1995Nov 06, 1995
    READ UK LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for META DOWNHOLE UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for META DOWNHOLE 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
    8 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 12/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

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

    2 pagesRR05

    Re-registration of Memorandum and Articles

    28 pagesMAR

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

    2 pagesCH01

    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

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Appointment of Colin David Beddall as a director on Jul 31, 2022

    2 pagesAP01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    16 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Feb 12, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

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

    1 pagesTM01

    Who are the officers of META DOWNHOLE UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritishRisk & Insurance Manager287316070001
    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
    ScotlandBritishEur Hse Manager307772460002
    WALKER, Christopher Allan
    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
    ScotlandAmericanFinance Manager 299227560001
    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
    270742930001
    SMOKER, Simon
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Secretary
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    206462940001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    BERTEUSSEN, Karl Andreas
    Blaasbortveien 17
    Oslo
    Norway
    0873
    Director
    Blaasbortveien 17
    Oslo
    Norway
    0873
    NorwegianGeneral Manager48603240001
    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 KingdomFrenchGeologist216352570001
    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 KingdomBritishProduct Line Controller260005340001
    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
    ScotlandBritishGeneral Manager261075650001
    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
    ScotlandMexicanEur Hse Manager263969070002
    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
    ScotlandItalianFinance Controller225316000001
    HARRIS, John David
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    Director
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    BritishManager52015040001
    HAZEL, Paul
    West Wing Belhelvie Lodge
    Balmedie
    AB23 8YU Aberdeen
    Director
    West Wing Belhelvie Lodge
    Balmedie
    AB23 8YU Aberdeen
    BritishVp Operations53181640001
    HERRERA, Gregory John
    Albert Street
    AB25 1XX Aberdeen
    15
    Scotland
    Director
    Albert Street
    AB25 1XX Aberdeen
    15
    Scotland
    United KingdomTrinidadianDirector26304570002
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritishSenior Tax Manager256940520001
    HOEING-COSENTINO, Karin Annette
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Director
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    ScotlandGermanGeomarket Manager183326450001
    JACOBSEN, Kjell Erik
    P O Box 202
    4001 Stavanger
    Kongsgaardsbakken 1
    Norway
    Director
    P O Box 202
    4001 Stavanger
    Kongsgaardsbakken 1
    Norway
    NorwayNorwegianPartner152369240001
    KIDD, Ryan Alexander
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Director
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    ScotlandBritishAccountant192568420001
    KJOS, Tore
    Holsteinv 3
    0874
    N0874 Oslo
    Oslo 8
    Norway
    Director
    Holsteinv 3
    0874
    N0874 Oslo
    Oslo 8
    Norway
    NorwegianPresident1079490002
    KOLSTAD, Borge
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Director
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    NorwayNorwegianPartner152369340001
    LOUDEN, Fraser
    Midmill
    AB51 0YX Kintore
    Sunnyside Croft
    Aberdeenshire
    United Kingdom
    Director
    Midmill
    AB51 0YX Kintore
    Sunnyside Croft
    Aberdeenshire
    United Kingdom
    ScotlandBritishChief Executive Officer134692790003
    MARSH, David
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Director
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    United KingdomBritishChartered Accountant171331520001
    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 KingdomBritishRegional Hse Director218155990001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritishAccountant270424580001
    PODDAR, Anoop Kumar
    Albert Street
    AB25 1XX Aberdeen
    15
    United Kingdom
    Director
    Albert Street
    AB25 1XX Aberdeen
    15
    United Kingdom
    United KingdomBritishInvestment Manager131991100001
    PRISE, Gavin Jonathon
    Aberdeen Energy Park
    Bridge Of Don
    AB23 8GD Aberdeen
    Claymore Drive
    United Kingdom
    Director
    Aberdeen Energy Park
    Bridge Of Don
    AB23 8GD Aberdeen
    Claymore Drive
    United Kingdom
    ScotlandBritishEngineer120139470001
    SHAW, Alexander Nathan Samuel
    1367 Snaroya
    Bruksveien 54
    Norway
    Director
    1367 Snaroya
    Bruksveien 54
    Norway
    BritishChief Financial Officer134692920001
    SMOKER, Simon
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Director
    Peregrine Road
    Westhill Business Park
    AB32 6JL Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    EnglandBritishAccountant134158640002
    VARN, Giselle Evette
    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
    ScotlandAmericanEur Controller273564740002
    WELDE, Joar
    7052 Trondheim
    Tyholt Alle 9
    Norway
    Director
    7052 Trondheim
    Tyholt Alle 9
    Norway
    NorwayNorwegianInvestment Manager152369070001

    Who are the persons with significant control of META DOWNHOLE 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    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 META DOWNHOLE UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Jul 14, 2015Registration of a charge (MR01)
    • Jul 22, 2015Alteration to a floating charge (466 Scot)
    • Jul 28, 2015Alteration to a floating charge (466 Scot)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Sparebank 1 Sr-Bank
    Transactions
    • Jun 18, 2010Registration of a charge (MG01s)
    • Mar 04, 2016Satisfaction of a charge (MR04)
    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
    • Sparebank 1 Sr-Bank
    Transactions
    • Jun 16, 2010Registration of a charge (MG01s)
    • May 28, 2014Alteration to a floating charge (466 Scot)
    • Jul 28, 2015Alteration to a floating charge (466 Scot)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Nordea Bank Finland PLC
    Transactions
    • Sep 28, 2007Registration of a charge (410)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Nordea Bank Finland PLC
    Transactions
    • Sep 21, 2007Registration of a charge (410)
    • Jun 16, 2010Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2002Registration of a charge (410)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2002Registration of a charge (410)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (419a)

    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