About

Registered Number: SC241828
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Minto Place 1 Minto Place, Altens Industrial Estate, Aberdeen, AB12 3SN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.