Roxar Limited ABERDEEN


Founded in 1984, Roxar, classified under reg no. SC088938 is an active company. Currently registered at Emerson 1 Harvest Avenue, D2 Business Park AB21 0BQ, Aberdeen the company has been in the business for fourty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1999/08/11 Roxar Limited is no longer carrying the name Smedvig Technologies.

The firm has 2 directors, namely Neil M., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 7 February 2017 and Neil M. has been with the company for the least time - from 11 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - R. who worked with the the firm until 17 July 1995.

Roxar Limited Address / Contact

Office Address Emerson 1 Harvest Avenue, D2 Business Park
Office Address2 Dyce
Town Aberdeen
Post code AB21 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC088938
Date of Incorporation Tue, 17th Jul 1984
Industry Activities of head offices
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 07 February 2017

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Burness Paull Llp

Position: Corporate Secretary

Appointed: 21 March 2013

Resigned: 07 February 2017

Curt E.

Position: Director

Appointed: 23 February 2012

Resigned: 07 February 2017

Kjetil F.

Position: Director

Appointed: 26 January 2012

Resigned: 17 July 2020

Kristian H.

Position: Director

Appointed: 01 September 2010

Resigned: 28 October 2011

Ordin H.

Position: Director

Appointed: 01 September 2010

Resigned: 26 January 2012

Richard G.

Position: Director

Appointed: 01 September 2009

Resigned: 07 February 2017

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 21 March 2013

Gunnar H.

Position: Director

Appointed: 25 July 2007

Resigned: 01 June 2010

Even G.

Position: Director

Appointed: 28 February 2006

Resigned: 01 September 2009

Sandy E.

Position: Director

Appointed: 14 December 2001

Resigned: 25 July 2007

Aadne G.

Position: Director

Appointed: 14 December 2001

Resigned: 12 January 2006

Randall A.

Position: Director

Appointed: 22 August 1997

Resigned: 14 December 2001

Astrid K.

Position: Director

Appointed: 22 August 1997

Resigned: 17 November 1998

Paul A.

Position: Director

Appointed: 22 August 1997

Resigned: 17 November 1998

David S.

Position: Director

Appointed: 22 August 1997

Resigned: 30 September 1999

Peter K.

Position: Director

Appointed: 01 December 1995

Resigned: 22 August 1997

Paull & Williamsons

Position: Corporate Secretary

Appointed: 17 July 1995

Resigned: 06 April 2009

Neil S.

Position: Director

Appointed: 17 July 1995

Resigned: 25 February 1996

Stein D.

Position: Director

Appointed: 17 July 1995

Resigned: 22 August 1997

Kjell J.

Position: Director

Appointed: 17 July 1995

Resigned: 22 August 1997

Torkell G.

Position: Director

Appointed: 17 July 1995

Resigned: 11 September 2001

Neil B.

Position: Director

Appointed: 01 November 1994

Resigned: 01 May 1998

Mark B.

Position: Director

Appointed: 01 August 1993

Resigned: 22 August 1997

Mark C.

Position: Director

Appointed: 01 August 1993

Resigned: 22 August 1997

Graham R.

Position: Director

Appointed: 01 July 1993

Resigned: 19 August 1994

George E.

Position: Director

Appointed: 01 July 1991

Resigned: 12 June 1992

Stanley H.

Position: Director

Appointed: 01 June 1991

Resigned: 05 April 1995

Janet R.

Position: Director

Appointed: 23 August 1989

Resigned: 03 August 1995

Peter R.

Position: Director

Appointed: 23 August 1989

Resigned: 17 July 1995

R.

Position: Secretary

Appointed: 23 August 1989

Resigned: 17 July 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Emerson Process Management Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emerson Process Management Limited

Meridian Business Park Meridian East, Leicester, LE19 1UX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00671801
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smedvig Technologies August 11, 1999
Prodrill January 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 11th, August 2023
Free Download (16 pages)

Company search

Advertisements