M-I HOLDINGS (UK) UNLIMITED
Overview
Company Name | M-I HOLDINGS (UK) UNLIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | SC235399 |
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 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 Address | No |
What were the previous names of M-I HOLDINGS (UK) UNLIMITED?
Company Name | From | Until |
---|---|---|
M-I HOLDINGS (UK) LIMITED | Aug 27, 2002 | Aug 27, 2002 |
LOTHIAN FIFTY (901) LIMITED | Aug 15, 2002 | Aug 15, 2002 |
What are the latest accounts for M-I HOLDINGS (UK) UNLIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for M-I HOLDINGS (UK) 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 | ||||||||||
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 from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Schlumberger Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Appointment of Colin David Beddall as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of M-I HOLDINGS (UK) UNLIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | Risk & Insurance Manager | 287316070001 | ||||
WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Finance Manager | 299227560001 | ||||
DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 158338900002 | |||||||
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 | 270743010001 | |||||||
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 | Solicitor | 8812960003 | |||||
SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203968160001 | |||||||
BURNESS | Nominee Secretary | 242 West George Street G2 4QY Glasgow | 900020360001 | |||||||
ANDREWS, Jim | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | Engineer | 163190540001 | ||||
BRUCE, Gordon Alexander | Director | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | Chartered Accountant | 120448390001 | |||||
GIBB, William Ian Alexander | Director | St Eunans Road AB34 5HH Aboyne Kinnaird Aberdeenshire | United Kingdom | British | Company Director | 103544230002 | ||||
GORMLEY, Donald | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | Scotland | British | Lawyer | 105532790001 | ||||
HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | Senior Tax Manager | 256940520001 | ||||
JACK, Ian | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | Scotland | British | General Manager | 103412640012 | ||||
KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | Accountant | 192568420001 | ||||
MACDONALD, Steven Henry | Director | 35 Forest Avenue AB15 4TU Aberdeen Scotland | British | Businessman | 60534330001 | |||||
MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
MONTGOMERY, Brian Sinclair | Director | 12 Sunnyside Gardens AB24 3LZ Aberdeen | British | Finance Controller | 88195820001 | |||||
PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | Accountant | 270424580001 | ||||
SAMWAYS, Roger Sinclair | Director | Moredun Lodge Culter House Road AB13 0NQ Milltimber Aberdeen | British | Manager | 77853610001 | |||||
SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | Accountant | 134158640002 | ||||
STEWART, Neil Gibson | Director | Lumphanan AB31 4SJ Banchory Craig Cottage Scotland | United Kingdom | British | Hr Director | 130079240001 | ||||
VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | Eur Controller | 273564740002 | ||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of M-I HOLDINGS (UK) UNLIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schlumberger Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva 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