Rubicon Oilfield International Uk Ltd. PORTLETHEN


Founded in 2003, Rubicon Oilfield International Uk, classified under reg no. SC241828 is an active company. Currently registered at Innovex Technology Center Badentoy Road AB12 4YA, Portlethen the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2020. Since July 30, 2018 Rubicon Oilfield International Uk Ltd. is no longer carrying the name Tercel Oilfield Products Uk.

The company has 3 directors, namely Kendal R., John R. and Adam A.. Of them, Adam A. has been with the company the longest, being appointed on 10 March 2021 and Kendal R. and John R. have been with the company for the least time - from 16 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rubicon Oilfield International Uk Ltd. Address / Contact

Office Address Innovex Technology Center Badentoy Road
Office Address2 Badentoy Industrial Estate
Town Portlethen
Post code AB12 4YA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241828
Date of Incorporation Tue, 7th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Kendal R.

Position: Director

Appointed: 16 May 2023

John R.

Position: Director

Appointed: 16 May 2023

Adam A.

Position: Director

Appointed: 10 March 2021

Craig C.

Position: Director

Appointed: 01 January 2022

Resigned: 14 April 2023

Grant D.

Position: Director

Appointed: 27 August 2019

Resigned: 30 November 2021

Jonathan S.

Position: Director

Appointed: 19 January 2018

Resigned: 27 August 2019

Michael R.

Position: Director

Appointed: 05 May 2016

Resigned: 10 March 2021

Ross H.

Position: Director

Appointed: 19 November 2014

Resigned: 31 December 2021

Burness Llp

Position: Corporate Secretary

Appointed: 11 June 2013

Resigned: 19 April 2017

Ian P.

Position: Director

Appointed: 03 February 2013

Resigned: 19 January 2018

Hossam E.

Position: Director

Appointed: 20 January 2012

Resigned: 05 May 2016

Ahmed A.

Position: Director

Appointed: 01 October 2010

Resigned: 20 January 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 11 June 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 06 April 2009

Jeremy H.

Position: Director

Appointed: 18 November 2005

Resigned: 31 December 2009

Simon M.

Position: Director

Appointed: 06 February 2004

Resigned: 01 April 2010

Stephen H.

Position: Director

Appointed: 06 February 2004

Resigned: 26 November 2004

Hamish R.

Position: Director

Appointed: 06 February 2004

Resigned: 01 April 2010

Derek M.

Position: Secretary

Appointed: 30 January 2004

Resigned: 15 July 2011

Derek M.

Position: Director

Appointed: 19 January 2004

Resigned: 13 October 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 19 January 2004

Resigned: 10 January 2007

James B.

Position: Director

Appointed: 19 January 2004

Resigned: 28 November 2005

Evelyn H.

Position: Secretary

Appointed: 31 January 2003

Resigned: 19 January 2004

Paul H.

Position: Director

Appointed: 31 January 2003

Resigned: 08 November 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Joseph L. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Charles K. This PSC has significiant influence or control over the company,.

Joseph L.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Charles K.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company previous names

Tercel Oilfield Products Uk July 30, 2018
Caledus March 21, 2012
Callidus Technology Services February 19, 2003
Laingwatch February 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2021
filed on: 4th, January 2024
Free Download (33 pages)

Company search