Company number SC350264
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address FLOOR 4, 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 1AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Director's details changed for Scott Alan Mcreaken on 14 July 2016; Appointment of Maren Thu as a director on 24 October 2016. The most likely internet sites of SEVAN DRILLING LIMITED are www.sevandrilling.co.uk, and www.sevan-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sevan Drilling Limited is a Private Limited Company.
The company registration number is SC350264. Sevan Drilling Limited has been working since 22 October 2008.
The present status of the company is Active. The registered address of Sevan Drilling Limited is Floor 4 1 West Regent Street Glasgow Scotland G2 1ap. . MCREAKEN, Scott Alan is a Director of the company. THU, Maren is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Director KERR, Scott Irving has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director TVETERAAS, Jan Erik has been resigned. Director WILMANN, Jon Helge has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
THU, Maren
Appointed Date: 24 October 2016
42 years old
Resigned Directors
Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 09 December 2008
Appointed Date: 22 October 2008
Director
D.W. COMPANY SERVICES LIMITED
Resigned: 09 December 2008
Appointed Date: 22 October 2008
Director
D.W. DIRECTOR 1 LIMITED
Resigned: 09 December 2008
Appointed Date: 22 October 2008
Persons With Significant Control
Sevan Drilling Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more
SEVAN DRILLING LIMITED Events
15 Nov 2016
Confirmation statement made on 22 October 2016 with updates
15 Nov 2016
Director's details changed for Scott Alan Mcreaken on 14 July 2016
25 Oct 2016
Appointment of Maren Thu as a director on 24 October 2016
17 Oct 2016
Registered office address changed from 191 West George Street Glasgow G2 2LD to Floor 4 1 West Regent Street Glasgow G2 1AP on 17 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
09 Dec 2008
Company name changed sevan driller LIMITED\certificate issued on 09/12/08
05 Dec 2008
Memorandum and Articles of Association
05 Dec 2008
Company name changed dunwilco (1580) LIMITED\certificate issued on 05/12/08
07 Nov 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
22 Oct 2008
Incorporation
9 May 2014
Charge code SC35 0264 0008
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
23 October 2013
Charge code SC35 0264 0007
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code SC35 0264 0006
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code SC35 0264 0005
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
25 March 2011
General assignment
Delivered: 4 April 2011
Status: Satisfied
on 31 October 2013
Persons entitled: Nibc Bank N.V.
Description: Capitalised terms in the meanings given to them in project…
4 May 2010
Bareboat charterer insurance assignment
Delivered: 20 May 2010
Status: Satisfied
on 29 March 2011
Persons entitled: Ge Corporate Finance Bank Sas
Description: Assignors right title and interest in connection with the…
4 May 2010
Account charge
Delivered: 20 May 2010
Status: Satisfied
on 29 March 2011
Persons entitled: Ge Corporate Finance Bank Sas
Description: Rights to the credit of the security account.
16 April 2010
Petrobras charter assignment
Delivered: 22 April 2010
Status: Satisfied
on 29 March 2011
Persons entitled: Ge Corporate Finance Bank Sas
Description: Rights title and interest to the earnings (sevan 650…