Advanced company searchLink opens in new window

ROWAN DRILLING (UK) LIMITED

Company number SC061864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Nov 2017 TM02 Termination of appointment of Geji Theresa Loether as a secretary on 18 May 2017
21 Nov 2017 AP03 Appointment of Mark Francis Mai as a secretary on 18 May 2017
25 Oct 2017 AA Full accounts made up to 31 December 2016
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2016
  • GBP 202
03 May 2017 TM02 Termination of appointment of Melanie Trent as a secretary on 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
01 Nov 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 200
14 Apr 2016 AP01 Appointment of Dennis Scott Baldwin as a director on 4 April 2016
13 Apr 2016 TM01 Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
13 Nov 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
20 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2015 AA Full accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AP01 Appointment of Mr Theodore David Gobillot as a director on 1 October 2014
02 Oct 2014 TM01 Termination of appointment of John Kevin Bartol as a director on 1 October 2014
01 May 2014 AP01 Appointment of Gregory Michael Hatfield as a director
18 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
18 Mar 2014 AD01 Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT on 18 March 2014
06 Jan 2014 TM01 Termination of appointment of Thomas Burke as a director