SEAWELL DRILLING LIMITED

SEAWELL DRILLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEAWELL DRILLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134920
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEAWELL DRILLING LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is SEAWELL DRILLING LIMITED located?

    Registered Office Address
    c/o MCGRIGORS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAWELL DRILLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE DRILLING (U.K.) LIMITEDDec 04, 1991Dec 04, 1991
    NOBLE DRILLING (G.B.) LIMITEDNov 08, 1991Nov 08, 1991

    What are the latest accounts for SEAWELL DRILLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for SEAWELL DRILLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEAWELL DRILLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Kenneth David Dey as a director on Jun 30, 2014

    3 pagesAP01

    Termination of appointment of Alf Ragnar Lovdal as a director on Jun 30, 2014

    2 pagesTM01

    Termination of appointment of Lars Bethuelsen as a director on Jun 30, 2014

    2 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Statement of capital on Jan 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 08, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    15 pagesAR01

    legacy

    1 pages225

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages288a

    Who are the officers of SEAWELL DRILLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    DEY, Kenneth David
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritish172269950001
    RAE, Steven
    Hillside
    72 Cornhill Road
    AB25 2EH Aberdeen
    Aberdeenshire
    Director
    Hillside
    72 Cornhill Road
    AB25 2EH Aberdeen
    Aberdeenshire
    ScotlandBritish115045020001
    DUNCAN, Alan Peter
    67 Newburgh Drive
    Bridge Of Don
    AB22 8SR Aberdeen
    Aberdeenshire
    Secretary
    67 Newburgh Drive
    Bridge Of Don
    AB22 8SR Aberdeen
    Aberdeenshire
    British1385700001
    GRENIER, Normand Guy
    10855 Meadowglen
    No 731
    FOREIGN Houston
    Texas
    Usa
    Secretary
    10855 Meadowglen
    No 731
    FOREIGN Houston
    Texas
    Usa
    British7136410001
    JIRAK, Janet Louise
    221 403 Longmore Rd
    77304 Conroe
    Texas
    Usa
    Secretary
    221 403 Longmore Rd
    77304 Conroe
    Texas
    Usa
    British35804310001
    ROBERTSON, Julie Johnson
    12747 Ashford Meadow Drive
    77082 Houston
    Texas
    Usa
    Secretary
    12747 Ashford Meadow Drive
    77082 Houston
    Texas
    Usa
    British40388580001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BARRIE, Sidney
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    ScotlandBritish86630001
    BETHUELSEN, Lars
    Stokkabrautene 79
    Stavanger 4023
    Norway
    Director
    Stokkabrautene 79
    Stavanger 4023
    Norway
    NorwayNorwegian130005150001
    BURNS, John Mark
    Mosslea
    Easter Ord
    AB32 6SP Skene, Aberdeen
    Aberdeenshire
    Director
    Mosslea
    Easter Ord
    AB32 6SP Skene, Aberdeen
    Aberdeenshire
    American73960900001
    DUNCAN, Alan Peter
    67 Newburgh Drive
    Bridge Of Don
    AB22 8SR Aberdeen
    Aberdeenshire
    Director
    67 Newburgh Drive
    Bridge Of Don
    AB22 8SR Aberdeen
    Aberdeenshire
    United KingdomBritish1385700001
    GRANT, Peter Moriston
    May Cottage
    Cowie Wynd, Torphins
    AB31 4HE Banchory
    Kincardineshire
    Director
    May Cottage
    Cowie Wynd, Torphins
    AB31 4HE Banchory
    Kincardineshire
    British514750002
    HEIDT, Larry Philip
    1515 Sugar Creek Boulevard
    FOREIGN Sugarland
    Texas
    Usa
    Director
    1515 Sugar Creek Boulevard
    FOREIGN Sugarland
    Texas
    Usa
    Canadian50253880001
    HOWELL, Peter David
    Mains Of Idoch
    AB53 8HW Turriff
    Aberdeenshire
    Director
    Mains Of Idoch
    AB53 8HW Turriff
    Aberdeenshire
    British53628860001
    JONES, Geoffrey Alfred
    2103 Briargreen Drive
    77077 Houston
    Texas
    U S A
    Director
    2103 Briargreen Drive
    77077 Houston
    Texas
    U S A
    British16005430001
    MADDEN, Thomas Martin
    3527 Meadow Spring Drive
    Sugarland
    77479 Houston
    Texas
    U.S.A.
    Director
    3527 Meadow Spring Drive
    Sugarland
    77479 Houston
    Texas
    U.S.A.
    Irish68104210002
    RAGNAR LOVDAL, Alf
    4326 Sandnes
    Gamle Austratvei 29
    Director
    4326 Sandnes
    Gamle Austratvei 29
    Norwegian129969420001
    ROSE, Robert William
    5010 Regency Drive
    Sugarland
    Texas
    Usa
    Director
    5010 Regency Drive
    Sugarland
    Texas
    Usa
    American58139280004
    STRIKWERDA, Eelke Sjouke Titus
    Travertin 35
    8084 EG T Harde
    The Netherlands
    Director
    Travertin 35
    8084 EG T Harde
    The Netherlands
    Dutch107804260001
    TAYLOR, Donald Ralph
    5 Woodend Crescent
    AB2 6YN Aberdeen
    Aberdeenshire
    Director
    5 Woodend Crescent
    AB2 6YN Aberdeen
    Aberdeenshire
    Canadian967040002
    TWA, Warren Lloyd
    507 Glenchester
    77079 Houston
    Texas
    U.S.A.
    Director
    507 Glenchester
    77079 Houston
    Texas
    U.S.A.
    Canadian16001200001
    VAN DIEMEN, Cornelis Lodewijk
    Jan Teulingslaan 3
    1187 Sg Amstelveen
    The Netherlands
    Director
    Jan Teulingslaan 3
    1187 Sg Amstelveen
    The Netherlands
    Dutch105454940001
    VAN RIET, Frits Willem
    S-Graven Wetering 53
    3062 SF Rotterdam
    Netherlands
    Director
    S-Graven Wetering 53
    3062 SF Rotterdam
    Netherlands
    Dutch54458700001
    WHALEN, William Thomas
    5 Glenhome Walk
    Dyce
    AB21 7FJ Aberdeen
    Director
    5 Glenhome Walk
    Dyce
    AB21 7FJ Aberdeen
    British77065570001
    WHITE, Douglas Lee
    4011 Colony Oaks Drive
    Sugarland
    77479 Texas
    Usa
    Director
    4011 Colony Oaks Drive
    Sugarland
    77479 Texas
    Usa
    American42421380001

    Does SEAWELL DRILLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 16, 1995
    Delivered On Nov 29, 1995
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1995Registration of a charge (410)
    • Mar 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 28, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.517 acres at farburn industrial estate, dyce, aberdeen.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Oct 05, 1992Registration of a charge (410)
    • Dec 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 28, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.5 acres at farburn industrial estate, dyce, aberdeen.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Oct 05, 1992Registration of a charge (410)
    • Dec 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 24, 1992
    Delivered On Sep 29, 1992
    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
    • Royal Bank of Canada
    Transactions
    • Sep 29, 1992Registration of a charge (410)
    • Nov 14, 1995Statement 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