M-I SWACO (UK) LIMITED

M-I SWACO (UK) LIMITED

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

    Company NameM-I SWACO (UK) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC236479
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M-I SWACO (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M-I SWACO (UK) LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of M-I SWACO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (913) LIMITEDSep 06, 2002Sep 06, 2002

    What are the latest accounts for M-I SWACO (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for M-I SWACO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Miscellaneous

    CB01 – cross border merger notice
    141 pagesMISC

    Confirmation statement made on Sep 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Ian Jack as a director on Aug 10, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Notification of M-I Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 06, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Sep 06, 2016 with updates

    20 pagesCS01

    Appointment of Mr David Marsh as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Simon Smoker as a director on Nov 03, 2016

    2 pagesAP01

    Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015

    2 pagesCH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Mr Ian Jack on Oct 23, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Termination of appointment of Jim Andrews as a director on Jan 01, 2015

    1 pagesTM01

    Who are the officers of M-I SWACO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    203968110001
    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
    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
    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
    158495660002
    GORMLEY, Donald
    139 Blenheim Place
    AB25 2DL Aberdeen
    Aberdeenshire
    Secretary
    139 Blenheim Place
    AB25 2DL Aberdeen
    Aberdeenshire
    British105532790001
    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
    British8812960003
    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
    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
    ScotlandBritishVp Business Development103412640012
    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
    MONTGOMERY, Brian Sinclair
    12 Sunnyside Gardens
    AB24 3LZ Aberdeen
    Director
    12 Sunnyside Gardens
    AB24 3LZ Aberdeen
    BritishFinancial Controller88195820001
    SAMWAYS, Roger Sinclair
    Moredun Lodge
    Culter House Road
    AB13 0NQ Milltimber
    Aberdeen
    Director
    Moredun Lodge
    Culter House Road
    AB13 0NQ Milltimber
    Aberdeen
    BritishVice President77853610001
    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 SWACO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peregrine Road
    AB32 6JL Aberdeen
    Peregrine House
    Apr 06, 2016
    Peregrine Road
    AB32 6JL Aberdeen
    Peregrine House
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityScotland Uk
    Place RegisteredCompanies House
    Registration NumberSc235399
    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