PARKER DRILLING ALASKA SERVICES LTD.: Filings

  • Overview

    Company NamePARKER DRILLING ALASKA SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC486897
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PARKER DRILLING ALASKA SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Fremont Simons as a director on Jun 26, 2019

    2 pagesAP01

    Termination of appointment of John Edward Menger as a director on Jun 26, 2019

    1 pagesTM01

    Appointment of Mr Keith Leighton as a secretary on Jun 26, 2019

    2 pagesAP03

    Termination of appointment of David James Ewen as a secretary on Jun 26, 2019

    1 pagesTM02

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG United Kingdom to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on Aug 05, 2015

    1 pagesAD01

    Termination of appointment of Ian Alan Mackie as a secretary on Feb 12, 2015

    1 pagesTM02

    Appointment of Mr David James Ewen as a secretary on Feb 12, 2015

    2 pagesAP03

    Appointment of Mr Nathaniel Dockray as a director on Dec 17, 2014

    2 pagesAP01

    Termination of appointment of Philip Alan Schlom as a director on Dec 17, 2014

    1 pagesTM01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 1
    SH01

    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