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)
06 Jan 2014 AP01 Appointment of Mr Peter Henderson Wilson as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from Rowan House Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 6 September 2012
05 Sep 2012 TM01 Termination of appointment of William Wells as a director
05 Sep 2012 AP01 Appointment of John Kevin Bartol as a director
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Michael Marcom as a director
20 Dec 2011 AP03 Appointment of Geji Theresa Loether as a secretary
13 Dec 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Thomas Peter Horlick Burke as a director
22 Aug 2011 TM01 Termination of appointment of David Russell as a director
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
25 Oct 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr David Patrick Russell on 20 February 2010
10 Mar 2010 CH01 Director's details changed for Mr William Wells on 20 February 2010
10 Mar 2010 CH01 Director's details changed for Michael Ray Marcom on 20 February 2010
08 Mar 2010 TM01 Termination of appointment of Michael Dubose as a director
30 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 November 2009
  • GBP 200
30 Jan 2010 MEM/ARTS Memorandum and Articles of Association
30 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers under sect 550 CA2006 09/11/2009
13 Nov 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 20/02/09; full list of members