Advanced company searchLink opens in new window

ODFJELL DRILLING SHETLAND LTD

Company number SC368991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2011 CERTNM Company name changed odfjell drilling caspian LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
08 Nov 2010 AP01 Appointment of Simen Lieungh as a director
28 Jul 2010 AP04 Appointment of Paull & Williamsons Llp as a secretary
28 Jul 2010 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 28 July 2010
28 Jul 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
17 Jun 2010 AP01 Appointment of Mr Robert Bruce Logan as a director
17 Jun 2010 AP01 Appointment of Roald Egil Soltveit as a director
10 Jun 2010 TM01 Termination of appointment of Jon Bryce as a director
11 Jan 2010 MEM/ARTS Memorandum and Articles of Association
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 10,000
11 Jan 2010 AP01 Appointment of Jon Oliver Sinclair Bryce as a director
11 Jan 2010 TM01 Termination of appointment of John Rutherford as a director
11 Jan 2010 TM01 Termination of appointment of Roger Connon as a director
05 Jan 2010 CERTNM Company name changed pacific shelf 1598 LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
23 Nov 2009 NEWINC Incorporation