TRANSOCEAN DRILLING LIMITED: Filings

  • Overview

    Company NameTRANSOCEAN DRILLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129333
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TRANSOCEAN DRILLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Statement of capital following an allotment of shares on Dec 15, 2020

    • Capital: GBP 100,001
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Remove share cap restriction 15/12/2020
    RES13

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    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 pagesAD01

    Change of details for Sds Offshore Ltd as a person with significant control on Jan 24, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Burness Paull Llp as a secretary on May 29, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Alexis Anne Hay as a director on May 24, 2017

    2 pagesAP01

    Termination of appointment of David Michael Walls as a director on May 24, 2017

    1 pagesTM01

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Walls on Oct 25, 2017

    2 pagesCH01

    Director's details changed for Mr Colin Campbell Mitchell Meldrum on Oct 25, 2017

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Mr David Michael Walls as a director on Apr 29, 2016

    2 pagesAP01

    Termination of appointment of Neil Kenneth Clyne as a director on Apr 29, 2016

    1 pagesTM01

    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