TRANSOCEAN ONSHORE SUPPORT SERVICES LIMITED
ABERDEEN GLOBALSANTAFE ONSHORE SERVICES LIMITED GLOBALSANTAFE GOM SERVICES LIMITED GLOBAL MARINE GOM SERVICES LIMITED MEADOWMOSS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 8PU

Company number SC217020
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address DEEPWATER HOUSE KINGSWELL CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016. The most likely internet sites of TRANSOCEAN ONSHORE SUPPORT SERVICES LIMITED are www.transoceanonshoresupportservices.co.uk, and www.transocean-onshore-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Aberdeen Rail Station is 4.8 miles; to Portlethen Rail Station is 7.2 miles; to Inverurie Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transocean Onshore Support Services Limited is a Private Limited Company. The company registration number is SC217020. Transocean Onshore Support Services Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Transocean Onshore Support Services Limited is Deepwater House Kingswell Causeway Prime Four Business Park Kingswells Aberdeen Ab15 8pu. . BURNESS PAULL LLP is a Secretary of the company. HAY, Alexis Anne is a Director of the company. WALLS, David Michael is a Director of the company. WILL, Lee Douglas is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BAKER, Walter Andrew has been resigned. Director BAKER, Walter Andrew has been resigned. Director CAMERON, Barry Nicholas has been resigned. Director CLYNE, Neil Kenneth has been resigned. Director JONES, Roger Shelley has been resigned. Director KING, Paul Arthur has been resigned. Director MATEJ, George Vincent has been resigned. Director NESS, Christopher Leonard has been resigned. Director NUTTALL, Martin has been resigned. Director ROSE, Adrian Paul has been resigned. Director SHAND, Kathleen Teresa has been resigned. Director SIMMONS, Raymond Blake has been resigned. Director TAYLOR, Steven has been resigned. Director URE, Graeme John Robert has been resigned. Director URE, Graeme John Robert has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 24 May 2013

Director
HAY, Alexis Anne
Appointed Date: 18 May 2015
47 years old

Director
WALLS, David Michael
Appointed Date: 29 April 2016
68 years old

Director
WILL, Lee Douglas
Appointed Date: 28 January 2016
48 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 01 June 2001
Appointed Date: 20 March 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 01 June 2001

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 24 May 2013
Appointed Date: 06 April 2009

Director
BAKER, Walter Andrew
Resigned: 01 July 2008
Appointed Date: 16 November 2005
64 years old

Director
BAKER, Walter Andrew
Resigned: 14 April 2003
Appointed Date: 01 June 2001
64 years old

Director
CAMERON, Barry Nicholas
Resigned: 08 February 2012
Appointed Date: 01 July 2008
56 years old

Director
CLYNE, Neil Kenneth
Resigned: 29 April 2016
Appointed Date: 08 February 2012
66 years old

Director
JONES, Roger Shelley
Resigned: 26 April 2010
Appointed Date: 01 July 2008
70 years old

Director
KING, Paul Arthur
Resigned: 01 October 2011
Appointed Date: 01 July 2008
73 years old

Director
MATEJ, George Vincent
Resigned: 26 November 2004
Appointed Date: 01 June 2001
77 years old

Director
NESS, Christopher Leonard
Resigned: 01 July 2008
Appointed Date: 15 September 2003
70 years old

Director
NUTTALL, Martin
Resigned: 01 July 2008
Appointed Date: 14 April 2003
68 years old

Director
ROSE, Adrian Paul
Resigned: 17 April 2015
Appointed Date: 01 October 2011
72 years old

Director
SHAND, Kathleen Teresa
Resigned: 19 February 2008
Appointed Date: 29 November 2004
59 years old

Director
SIMMONS, Raymond Blake
Resigned: 09 June 2003
Appointed Date: 01 June 2001
66 years old

Director
TAYLOR, Steven
Resigned: 28 August 2004
Appointed Date: 14 April 2003
66 years old

Director
URE, Graeme John Robert
Resigned: 31 January 2016
Appointed Date: 26 April 2010
71 years old

Director
URE, Graeme John Robert
Resigned: 01 July 2008
Appointed Date: 14 April 2003
71 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 01 June 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Transocean Drilling U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSOCEAN ONSHORE SUPPORT SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016
03 May 2016
Appointment of Mr David Michael Walls as a director on 29 April 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

...
... and 92 more events
02 Jul 2001
New director appointed
02 Jul 2001
Director resigned
02 Jul 2001
Secretary resigned
05 Jun 2001
Company name changed meadowmoss LIMITED\certificate issued on 05/06/01
20 Mar 2001
Incorporation