About

Registered Number: SC115074
Date of Incorporation: 12/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Kingswells Causeway Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU,

 

Lloyd's Register Drilling Integrity Services (UK) Ltd was registered on 12 December 1988, it's status is listed as "Active". Bigmore, Tracey Anne, Benoit, John David, Colby-blake, Chad Phillip, Gerrard, Ashley Louise, Mullins, Michelle, White, Timothy Scott, Crowe, John Ramsay William, Light, Iain Michael, Moduspec Bv, Muir, Kenneth John, Nagtegaal, Leendert Evert, Noppen Van, Wilco Arjen are listed as directors of Lloyd's Register Drilling Integrity Services (UK) Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENOIT, John David 02 January 2020 - 1
CROWE, John Ramsay William 02 January 2020 08 September 2020 1
LIGHT, Iain Michael 01 July 2008 30 June 2011 1
MODUSPEC BV 01 January 1999 01 July 2008 1
MUIR, Kenneth John N/A 31 May 1996 1
NAGTEGAAL, Leendert Evert 01 June 1996 31 December 1998 1
NOPPEN VAN, Wilco Arjen 26 March 2009 13 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BIGMORE, Tracey Anne 04 February 2019 - 1
COLBY-BLAKE, Chad Phillip 23 October 2014 16 October 2017 1
GERRARD, Ashley Louise 16 October 2017 31 January 2019 1
MULLINS, Michelle 01 July 2008 23 October 2009 1
WHITE, Timothy Scott 23 October 2009 20 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 20 March 2020
PARENT_ACC - N/A 20 March 2020
AGREEMENT2 - N/A 20 March 2020
GUARANTEE2 - N/A 20 March 2020
CS01 - N/A 29 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 01 April 2019
PARENT_ACC - N/A 01 April 2019
AGREEMENT2 - N/A 01 April 2019
GUARANTEE2 - N/A 01 April 2019
AP03 - Appointment of secretary 24 March 2019
AP01 - Appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 April 2018
PARENT_ACC - N/A 04 April 2018
AGREEMENT2 - N/A 04 April 2018
GUARANTEE2 - N/A 04 April 2018
CS01 - N/A 16 January 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
AD01 - Change of registered office address 25 August 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 December 2014
AP03 - Appointment of secretary 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 03 April 2013
CERTNM - Change of name certificate 08 March 2013
RESOLUTIONS - N/A 08 March 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 04 July 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AD01 - Change of registered office address 25 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 13 January 2010
TM02 - Termination of appointment of secretary 13 November 2009
AP03 - Appointment of secretary 13 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 02 July 2008
225 - Change of Accounting Reference Date 09 June 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 09 September 1996
288 - N/A 21 May 1996
288 - N/A 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 28 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 27 February 1992
363 - Annual Return 18 March 1991
AA - Annual Accounts 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
RESOLUTIONS - N/A 06 May 1989
RESOLUTIONS - N/A 06 May 1989
RESOLUTIONS - N/A 06 May 1989
MISC - Miscellaneous document 06 May 1989
287 - Change in situation or address of Registered Office 03 May 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
CERTNM - Change of name certificate 02 May 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.