M-I HOLDINGS (UK) UNLIMITED

M-I HOLDINGS (UK) UNLIMITED

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

    Company NameM-I HOLDINGS (UK) UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC235399
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of M-I HOLDINGS (UK) UNLIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is M-I HOLDINGS (UK) 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 M-I HOLDINGS (UK) UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    M-I HOLDINGS (UK) LIMITEDAug 27, 2002Aug 27, 2002
    LOTHIAN FIFTY (901) LIMITEDAug 15, 2002Aug 15, 2002

    What are the latest accounts for M-I HOLDINGS (UK) UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for M-I HOLDINGS (UK) 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

    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

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 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

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

    1 pagesTM01

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

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Appointment of Colin David Beddall as a director on Dec 06, 2021

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021

    1 pagesAD01

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of M-I HOLDINGS (UK) 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
    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
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    158338900002
    GORMLEY, Donald
    139 Blenheim Place
    AB25 2DL Aberdeen
    Aberdeenshire
    Secretary
    139 Blenheim Place
    AB25 2DL Aberdeen
    Aberdeenshire
    British105532790001
    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
    270743010001
    KENNEDY, Robert Lewis
    Allan Street
    AB10 6HE Aberdeen
    24
    Secretary
    Allan Street
    AB10 6HE Aberdeen
    24
    British140492750001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    BritishSolicitor8812960003
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203968160001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    ANDREWS, Jim
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritishEngineer163190540001
    BRUCE, Gordon Alexander
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    Director
    18 Reidford Gardens
    Drumoak
    AB31 5AW Banchory
    Kincardineshire
    BritishChartered Accountant120448390001
    GIBB, William Ian Alexander
    St Eunans Road
    AB34 5HH Aboyne
    Kinnaird
    Aberdeenshire
    Director
    St Eunans Road
    AB34 5HH Aboyne
    Kinnaird
    Aberdeenshire
    United KingdomBritishCompany Director103544230002
    GORMLEY, Donald
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    ScotlandBritishLawyer105532790001
    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
    JACK, Ian
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandBritishGeneral Manager103412640012
    KIDD, Ryan Alexander
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    ScotlandBritishAccountant192568420001
    MACDONALD, Steven Henry
    35 Forest Avenue
    AB15 4TU Aberdeen
    Scotland
    Director
    35 Forest Avenue
    AB15 4TU Aberdeen
    Scotland
    BritishBusinessman60534330001
    MARSH, David
    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 KingdomBritishChartered Accountant171331520001
    MONTGOMERY, Brian Sinclair
    12 Sunnyside Gardens
    AB24 3LZ Aberdeen
    Director
    12 Sunnyside Gardens
    AB24 3LZ Aberdeen
    BritishFinance Controller88195820001
    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
    SAMWAYS, Roger Sinclair
    Moredun Lodge
    Culter House Road
    AB13 0NQ Milltimber
    Aberdeen
    Director
    Moredun Lodge
    Culter House Road
    AB13 0NQ Milltimber
    Aberdeen
    BritishManager77853610001
    SMOKER, Simon
    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
    EnglandBritishAccountant134158640002
    STEWART, Neil Gibson
    Lumphanan
    AB31 4SJ Banchory
    Craig Cottage
    Scotland
    Director
    Lumphanan
    AB31 4SJ Banchory
    Craig Cottage
    Scotland
    United KingdomBritishHr Director130079240001
    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
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of M-I HOLDINGS (UK) 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 FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07373289
    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.

    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