About

Registered Number: SC144236
Date of Incorporation: 05/05/1993 (31 years ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

Seadrill Uk Operations Ltd was founded on 05 May 1993 and are based in Aberdeen in Aberdeenshire, it has a status of "Active". There are 14 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Neil James 20 December 2018 - 1
ALEXANDER, Robert William Shedden 01 April 1994 31 July 1995 1
BRANDSRUD, Trond 30 May 2008 22 June 2010 1
BREMNER, Eric Douglas 09 January 1995 28 April 1997 1
COLLINS, Keith 20 September 1993 27 March 2000 1
FOSSE, Jan Frederik 27 March 2000 06 February 2003 1
HENRIKSEN, Jens Harald 18 November 2003 30 May 2008 1
LEACH, Peter Robin Llewelyn 20 September 1993 11 June 2001 1
NAGELL, Jan 27 March 2000 01 December 2003 1
RAPACH, John Michael 05 July 1993 27 March 2000 1
ROBERTSON, Colin James 05 July 1993 05 November 1995 1
WIBSTAD, Hans Jorgen 06 February 2003 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Lawrence 02 October 2009 31 December 2016 1
RAPACH, John Michael 20 September 1993 01 June 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 May 2019
SH01 - Return of Allotment of shares 10 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 04 October 2018
PSC02 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
RESOLUTIONS - N/A 28 June 2018
CS01 - N/A 09 May 2018
PSC02 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
AA - Annual Accounts 21 September 2017
MR01 - N/A 15 September 2017
CS01 - N/A 05 May 2017
TM02 - Termination of appointment of secretary 31 December 2016
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2012
RESOLUTIONS - N/A 11 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2012
SH19 - Statement of capital 11 October 2012
CAP-SS - N/A 11 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 October 2012
MG02s - Statement of satisfaction in full or in part of a charge 25 September 2012
AR01 - Annual Return 29 May 2012
AUD - Auditor's letter of resignation 02 February 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 19 May 2011
RESOLUTIONS - N/A 03 May 2011
CERTNM - Change of name certificate 13 April 2011
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
CERTNM - Change of name certificate 25 May 2010
RESOLUTIONS - N/A 25 May 2010
AR01 - Annual Return 05 May 2010
TM02 - Termination of appointment of secretary 30 October 2009
AP03 - Appointment of secretary 30 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 September 2008
RESOLUTIONS - N/A 03 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 16 October 2007
353 - Register of members 07 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 01 November 2004
419a(Scot) - N/A 06 October 2004
386 - Notice of passing of resolution removing an auditor 30 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 20 November 2002
CERTNM - Change of name certificate 07 November 2002
419a(Scot) - N/A 21 May 2002
363s - Annual Return 09 May 2002
CERTNM - Change of name certificate 22 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 07 November 2001
410(Scot) - N/A 31 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
AUD - Auditor's letter of resignation 28 November 2000
CERTNM - Change of name certificate 07 November 2000
CERTNM - Change of name certificate 07 November 2000
CERTNM - Change of name certificate 24 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
363a - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
225 - Change of Accounting Reference Date 12 April 2000
AA - Annual Accounts 21 March 2000
410(Scot) - N/A 18 November 1999
MEM/ARTS - N/A 19 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 17 June 1999
363a - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
363a - Annual Return 26 May 1998
AA - Annual Accounts 01 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1997
MISC - Miscellaneous document 18 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
MEM/ARTS - N/A 17 September 1997
MISC - Miscellaneous document 17 September 1997
SA - Shares agreement 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1997
169 - Return by a company purchasing its own shares 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
363a - Annual Return 21 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
MISC - Miscellaneous document 13 May 1997
CERTNM - Change of name certificate 30 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 20 March 1997
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 25 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
363a - Annual Return 10 May 1996
288 - N/A 30 January 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 27 December 1995
RESOLUTIONS - N/A 13 September 1995
169 - Return by a company purchasing its own shares 07 September 1995
288 - N/A 08 August 1995
363s - Annual Return 12 May 1995
288 - N/A 22 February 1995
AA - Annual Accounts 12 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 09 September 1994
287 - Change in situation or address of Registered Office 15 July 1994
363s - Annual Return 27 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
288 - N/A 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
CERTNM - Change of name certificate 20 July 1993
CERTNM - Change of name certificate 20 July 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Addendum to the pledge of agreement 01 November 2012 Outstanding

N/A

Pledge agreement 25 September 2012 Outstanding

N/A

Assignment agreement 25 September 2012 Outstanding

N/A

Assignation in security 19 July 2001 Fully Satisfied

N/A

Standard security 11 November 1999 Fully Satisfied

N/A

Floating charge 05 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.