M-I SWACO (UK) LIMITED
Overview
| Company Name | M-I SWACO (UK) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC236479 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of M-I SWACO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (913) LIMITED | Sep 06, 2002 | Sep 06, 2002 |
What are the latest accounts for M-I SWACO (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for M-I SWACO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||
Resolutions Resolutions | 106 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous CB01 – cross border merger notice | 141 pages | MISC | ||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Ian Jack as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Notification of M-I Holdings (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 20 pages | CS01 | ||||||||||
Appointment of Mr David Marsh as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Smoker as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jack on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jim Andrews as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of M-I SWACO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203968110001 | |||||||
| MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 134158640002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 158495660002 | |||||||
| GORMLEY, Donald | Secretary | 139 Blenheim Place AB25 2DL Aberdeen Aberdeenshire | British | 105532790001 | ||||||
| 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 | ||||||
| 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 | 163190540001 | |||||
| BRUCE, Gordon Alexander | Director | 18 Reidford Gardens Drumoak AB31 5AW Banchory Kincardineshire | British | 120448390001 | ||||||
| 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 | |||||
| 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 | ||||||
| MONTGOMERY, Brian Sinclair | Director | 12 Sunnyside Gardens AB24 3LZ Aberdeen | British | 88195820001 | ||||||
| SAMWAYS, Roger Sinclair | Director | Moredun Lodge Culter House Road AB13 0NQ Milltimber Aberdeen | British | 77853610001 | ||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of M-I SWACO (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M-I Holdings (Uk) Limited | Apr 06, 2016 | Peregrine Road AB32 6JL Aberdeen Peregrine House | 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