Founded in 2003, Rubicon Oilfield International Uk Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". There are currently 21-50 employees at Rubicon Oilfield International Uk Ltd. This business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVITRE, Grant Stewart | 27 August 2019 | - | 1 |
ELBADAWY, Hossam Eldin Mostafa | 20 January 2012 | 05 May 2016 | 1 |
STEELE, Jonathan Jake | 19 January 2018 | 27 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWLETT, Evelyn Gowie | 31 January 2003 | 19 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 19 January 2020 | |
CS01 - N/A | 19 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 28 January 2019 | |
MR01 - N/A | 05 December 2018 | |
RESOLUTIONS - N/A | 30 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
TM01 - Termination of appointment of director | 06 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2018 | |
CS01 - N/A | 31 January 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
PSC09 - N/A | 18 August 2017 | |
TM02 - Termination of appointment of secretary | 21 April 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 12 August 2016 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
MR04 - N/A | 22 July 2016 | |
MR04 - N/A | 22 July 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 10 February 2016 | |
RESOLUTIONS - N/A | 02 September 2015 | |
MR01 - N/A | 08 August 2015 | |
MR04 - N/A | 06 August 2015 | |
MR01 - N/A | 06 August 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AP01 - Appointment of director | 19 November 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 19 February 2014 | |
CH04 - Change of particulars for corporate secretary | 05 August 2013 | |
AP04 - Appointment of corporate secretary | 14 June 2013 | |
TM02 - Termination of appointment of secretary | 14 June 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 19 September 2012 | |
AA - Annual Accounts | 07 June 2012 | |
CERTNM - Change of name certificate | 21 March 2012 | |
RESOLUTIONS - N/A | 21 March 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 26 July 2011 | |
RESOLUTIONS - N/A | 25 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 25 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 July 2011 | |
SH01 - Return of Allotment of shares | 25 July 2011 | |
TM02 - Termination of appointment of secretary | 25 July 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
RESOLUTIONS - N/A | 17 January 2011 | |
SH01 - Return of Allotment of shares | 17 January 2011 | |
CC04 - Statement of companies objects | 17 January 2011 | |
MEM/ARTS - N/A | 17 January 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 November 2010 | |
AP01 - Appointment of director | 16 November 2010 | |
TM01 - Termination of appointment of director | 16 November 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 20 April 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AP03 - Appointment of secretary | 18 January 2010 | |
TM01 - Termination of appointment of director | 18 January 2010 | |
TM02 - Termination of appointment of secretary | 18 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
363a - Annual Return | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
AA - Annual Accounts | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 28 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
287 - Change in situation or address of Registered Office | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
123 - Notice of increase in nominal capital | 15 March 2007 | |
363a - Annual Return | 15 March 2007 | |
363a - Annual Return | 15 March 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
363s - Annual Return | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 31 October 2005 | |
RESOLUTIONS - N/A | 20 July 2005 | |
RESOLUTIONS - N/A | 20 July 2005 | |
RESOLUTIONS - N/A | 20 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2005 | |
123 - Notice of increase in nominal capital | 20 July 2005 | |
123 - Notice of increase in nominal capital | 20 July 2005 | |
410(Scot) - N/A | 12 February 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
RESOLUTIONS - N/A | 03 February 2004 | |
RESOLUTIONS - N/A | 03 February 2004 | |
RESOLUTIONS - N/A | 03 February 2004 | |
RESOLUTIONS - N/A | 03 February 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
225 - Change of Accounting Reference Date | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
123 - Notice of increase in nominal capital | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
CERTNM - Change of name certificate | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
CERTNM - Change of name certificate | 10 February 2003 | |
NEWINC - New incorporation documents | 07 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2018 | Outstanding |
N/A |
A registered charge | 29 July 2015 | Fully Satisfied |
N/A |
A registered charge | 28 July 2015 | Fully Satisfied |
N/A |
Bond & floating charge | 17 November 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 07 February 2005 | Fully Satisfied |
N/A |