M-I DRILLING FLUIDS U.K. UNLIMITED
Overview
| Company Name | M-I DRILLING FLUIDS U.K. UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC161934 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M-I DRILLING FLUIDS U.K. UNLIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M-I DRILLING FLUIDS U.K. 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 M-I DRILLING FLUIDS U.K. UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| M-I DRILLING FLUIDS U.K. LIMITED | Jan 11, 1996 | Jan 11, 1996 |
| WJB (387) LIMITED | Nov 30, 1995 | Nov 30, 1995 |
What are the latest accounts for M-I DRILLING FLUIDS U.K. UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for M-I DRILLING FLUIDS U.K. 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 | ||||||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||||||||||||||
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 of Memorandum and Articles | 28 pages | MAR | ||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
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 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Robert Edward Anselm Fox on Jun 30, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Edward Anselm Fox as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of M-I DRILLING FLUIDS U.K. UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Robert Edward Anselm | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | British | 292365550002 | |||||
| RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 307772460002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 158496370002 | |||||||
| GORMLEY, Donald | Secretary | 139 Blenheim Place AB25 2DL Aberdeen Aberdeenshire | British | 105532790001 | ||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 273439800001 | |||||||
| KENNEDY, Robert Lewis | Secretary | Allan Street AB10 6HE Aberdeen 24 | British | 140492750001 | ||||||
| PIA, Paul Dominic | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | British | 8812960003 | ||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203976090001 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| ANDREWS, Jim | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 163190540001 | |||||
| BARKER, Larry Douglas | Director | 4860 James Lane Fulshear 77441 Texas Usa | American | 36726300002 | ||||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| BRUCE, Gordon Alexander | Director | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | 120448390001 | ||||||
| CHANDLER, Richard Edwin | Director | 24611 Mount Auburn Katy Texas Usa | American | 40271390001 | ||||||
| CHEETHAM, Neil James | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 260005340001 | |||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||
| COVARRUBIAS-RICO, Jorge | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Mexican | 263969070002 | |||||
| GAMBLE, Ernest Richard Herman | Director | Milestones Wells Road Westbury Sub Mendip BA5 1EX Wells Somerset | British | 29782250001 | ||||||
| GIBB, William Ian Alexander | Director | St Eunans Road AB34 5HH Aboyne Kinnaird Aberdeenshire | United Kingdom | British | 103544230002 | |||||
| GORMLEY, Donald | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | Scotland | British | 105532790001 | |||||
| GUEDEZ, Manuel Alejandro | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | Scotland | Italian | 225316000001 | |||||
| HOEING-COSENTINO, Karin Annette | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | Scotland | German | 183326450001 | |||||
| JACK, Ian | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | Scotland | British | 103412640012 | |||||
| KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | 192568420001 | |||||
| MACDONALD, Steven Henry | Director | 35 Forest Avenue AB15 4TU Aberdeen Scotland | British | 60534330001 | ||||||
| MACKENZIE, Donald | Director | 2345 Bering Drive 446 Houston Texas 77057 Usa | Canadian | 40271380001 | ||||||
| MCBEATH, Brian Laurence | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 218155990001 | |||||
| MINTON, Reginald Carey, Dr | Director | Hillview Crescent Cults AB15 9RT Aberdeen 40 Aberdeenshire | British | 132346030001 | ||||||
| MONTGOMERY, Brian Sinclair | Director | 12 Sunnyside Gardens AB24 3LZ Aberdeen | British | 88195820001 | ||||||
| PARK, Alexander | Director | Brackenburn Drumoak AB31 5AT Banchory Aberdeenshire | British | 49570380001 | ||||||
| POPPLESTONE, Andrew | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 70206340004 | |||||
| RETZ, Rolf Helland | Director | Ragkroken 1 N4042 Stavanger Norway | Norwegian | 55259990001 | ||||||
| RIVERS, Christopher Iain Samuel | Director | 3410 Candleway Spring 77388 Texas U.S.A. | British | 39176400001 | ||||||
| SAMWAYS, Roger Sinclair | Director | Moredun Lodge Culter House Road AB13 0NQ Milltimber Aberdeen | British | 77853610001 | ||||||
| SCOTT, John | Director | Smiddy Park Kinneff DD10 0UD Montrose 5 Angus | British | 116648310002 |
Who are the persons with significant control of M-I DRILLING FLUIDS U.K. UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield Uk Plc | Nov 29, 2017 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Schlumberger Oilfield Uk Plc | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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