RUBISLAW INVESTMENTS UNLIMITED
Overview
| Company Name | RUBISLAW INVESTMENTS UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC239426 |
| 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 RUBISLAW INVESTMENTS UNLIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RUBISLAW INVESTMENTS 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 RUBISLAW INVESTMENTS UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBISLAW INVESTMENTS LIMITED | Nov 11, 2002 | Nov 11, 2002 |
What are the latest accounts for RUBISLAW INVESTMENTS UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RUBISLAW INVESTMENTS 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 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Colin David Beddall as a director on Jul 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Smoker as a secretary on May 29, 2020 | 1 pages | TM02 | ||||||||||||||
Who are the officers of RUBISLAW INVESTMENTS 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 | 287316070001 | |||||||||||
| RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 307772460002 | |||||||||||
| WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 299227560001 | |||||||||||
| SMOKER, Simon | Secretary | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | 221720980001 | |||||||||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 35622500003 | ||||||||||||
| ANGUS, Gordon | Director | Durris AB31 6BL Banchory Balfour House | Scotland | British | 60818450004 | |||||||||||
| AVERN, Nigel Robin | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | Australia | British | 221717220001 | |||||||||||
| AVERN, Nigel Robin | Director | Carden Place AB10 1UT Aberdeen 5 United Kingdom | United Kingdom | British | 152844140001 | |||||||||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | French | 221721570001 | |||||||||||
| 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 | |||||||||||
| FERGUSON, Stuart Edward | Director | AB15 8RB Kingswells Knmundy House Aberdeen Scotland | Scotland | British | 110477860002 | |||||||||||
| GARDINER, Christopher Kim | Director | 19 Hampden Street WA 6018 South Perth Australia | Australia | Australian | 98902700001 | |||||||||||
| GREFE, Johannes | Director | Albyn Place AB10 1PS Aberdeen 12-16 | United Kingdom | German | 179804100001 | |||||||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||||||||
| LYONS, Robert | Director | Hatton Of Ardoyne Oyne AB52 6RQ Insch Aberdeenshire | Scotland | British | 90103230002 | |||||||||||
| MARSH, David | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 171331520001 | |||||||||||
| MCBEATH, Brian Laurence | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 218155990001 | |||||||||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||||||||
| PATERSON, Andrew West | Director | 9 Whitehouse Terrace EH9 2EU Edinburgh Grangewood Scotland | United Kingdom | British | 98903400005 | |||||||||||
| SMOKER, Simon | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | 134158640002 | |||||||||||
| STRAIN, Christian | Director | Albyn Place AB10 1PS Aberdeen 12-16 Aberdeenshire | United Kingdom | United States | 179803820001 | |||||||||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 |
Who are the persons with significant control of RUBISLAW INVESTMENTS UNLIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield Uk Plc | Dec 29, 2016 | Buckingham Gate London Gatwick Airport RH6 0NZ Gatwick Schlumberger House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Martin Joseph Mannion | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Peter Chung | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 Usa | Yes | ||||
Nationality: American Country of Residence: Usa | |||||||
Natures of Control
| |||||||
| Thomas Scott Roberts | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Bruce Roger Evans | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 Usa | Yes | ||||
Nationality: American Country of Residence: Usa | |||||||
Natures of Control
| |||||||
| Walter German Kortschak | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Christian Strain | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 United States | Yes | ||||
Nationality: American Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Scott Charles Collins | Apr 06, 2016 | Berkeley Street 18th Floor Boston 222 Ma 02116 Usa | Yes | ||||
Nationality: American,British Country of Residence: England | |||||||
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