About

Registered Number: SC180925
Date of Incorporation: 25/11/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Based in Aberdeen, Ocean Rig Uk Ltd was registered on 25 November 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKOULIS, Solon 23 April 2013 - 1
FOTIOU, Elpiniki 13 March 2013 - 1
BRATHEN, Rolf 01 April 2006 22 May 2008 1
HELLEVIK, John Rune 30 April 2007 01 August 2009 1
MOWINCKEL, Christian 10 January 2005 01 April 2006 1
MULLEN, David 01 August 2009 06 August 2010 1
RASMUSSEN, Per-Hermod 01 October 2006 30 April 2007 1
SKAILAND, Randi 01 June 2008 01 August 2009 1
SOLBERG-HANSEN, Kai 10 March 2003 10 January 2005 1
STEINSLAND, Jan Rune 01 October 2006 13 March 2013 1
YTRELAND, Rolf Kristian 28 November 1997 01 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 08 November 2017
AA - Annual Accounts 07 January 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 21 February 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
410(Scot) - N/A 18 February 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 31 October 2008
CERTNM - Change of name certificate 04 September 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AUD - Auditor's letter of resignation 05 October 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363a - Annual Return 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 15 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 18 January 2001
363a - Annual Return 13 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363a - Annual Return 14 December 1999
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
RESOLUTIONS - N/A 07 February 1999
RESOLUTIONS - N/A 07 February 1999
RESOLUTIONS - N/A 07 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1999
123 - Notice of increase in nominal capital 07 February 1999
363a - Annual Return 10 December 1998
RESOLUTIONS - N/A 27 May 1998
225 - Change of Accounting Reference Date 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
CERTNM - Change of name certificate 30 March 1998
287 - Change in situation or address of Registered Office 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
CERTNM - Change of name certificate 04 December 1997
RESOLUTIONS - N/A 02 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

Description Date Status Charge by
Assignment of sub-accounts & receivables 09 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.