TRANSOCEAN DRILLING LIMITED: Filings
Overview
| Company Name | TRANSOCEAN DRILLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129333 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRANSOCEAN DRILLING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2020
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Deepwater House Kingswells Causeway Prime Four Business Park Aberdeen AB15 8PU Scotland to Prime View Kingswells Causeway Prime Four Business Park Aberdeen Scotland AB15 8PU on Mar 10, 2020 | 1 pages | AD01 | ||||||||||||||
Change of details for Sds Offshore Ltd as a person with significant control on Jan 24, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on May 29, 2019 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Alexis Anne Hay as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Michael Walls as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Michael Walls on Oct 25, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Colin Campbell Mitchell Meldrum on Oct 25, 2017 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Deepwater House Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland to Deepwater House Kingswells Causeway Prime Four Business Park Aberdeen AB15 8PU on Oct 25, 2017 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Registered office address changed from Deepwater House Kingswell Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU to Deepwater House Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on Jun 27, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Appointment of Mr David Michael Walls as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Kenneth Clyne as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||||||
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