Transocean Onshore Support Services Limited ABERDEEN


Transocean Onshore Support Services Limited is a private limited company registered at Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen AB15 8PU. Incorporated on 2001-03-20, this 23-year-old company is run by 4 directors.
Director Colin M., appointed on 13 September 2018. Director Andrew L., appointed on 18 May 2018. Director Hazel M., appointed on 25 April 2017.
The company is officially classified as "support activities for petroleum and natural gas extraction" (SIC: 9100). According to CH information there was a name change on 2008-04-28 and their previous name was Globalsantafe Onshore Services Limited.
The last confirmation statement was sent on 2023-03-20 and the deadline for the next filing is 2024-04-03. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Transocean Onshore Support Services Limited Address / Contact

Office Address Prime View, Kingswells Causeway
Office Address2 Prime Four Business Park
Town Aberdeen
Post code AB15 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217020
Date of Incorporation Tue, 20th Mar 2001
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Colin M.

Position: Director

Appointed: 13 September 2018

Andrew L.

Position: Director

Appointed: 18 May 2018

Hazel M.

Position: Director

Appointed: 25 April 2017

Alexis H.

Position: Director

Appointed: 18 May 2015

David W.

Position: Director

Appointed: 29 April 2016

Resigned: 15 May 2018

Lee W.

Position: Director

Appointed: 28 January 2016

Resigned: 25 April 2017

Burness Llp

Position: Corporate Secretary

Appointed: 24 May 2013

Resigned: 29 May 2019

Neil C.

Position: Director

Appointed: 08 February 2012

Resigned: 29 April 2016

Adrian R.

Position: Director

Appointed: 01 October 2011

Resigned: 17 April 2015

Graeme U.

Position: Director

Appointed: 26 April 2010

Resigned: 31 January 2016

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 24 May 2013

Paul K.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2011

Barry C.

Position: Director

Appointed: 01 July 2008

Resigned: 08 February 2012

Roger J.

Position: Director

Appointed: 01 July 2008

Resigned: 26 April 2010

Walter B.

Position: Director

Appointed: 16 November 2005

Resigned: 01 July 2008

Kathleen S.

Position: Director

Appointed: 29 November 2004

Resigned: 19 February 2008

Christopher N.

Position: Director

Appointed: 15 September 2003

Resigned: 01 July 2008

Martin N.

Position: Director

Appointed: 14 April 2003

Resigned: 01 July 2008

Steven T.

Position: Director

Appointed: 14 April 2003

Resigned: 28 August 2004

Graeme U.

Position: Director

Appointed: 14 April 2003

Resigned: 01 July 2008

George M.

Position: Director

Appointed: 01 June 2001

Resigned: 26 November 2004

Paull & Williamsons

Position: Corporate Secretary

Appointed: 01 June 2001

Resigned: 06 April 2009

Walter B.

Position: Director

Appointed: 01 June 2001

Resigned: 14 April 2003

Raymond S.

Position: Director

Appointed: 01 June 2001

Resigned: 09 June 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Transocean Drilling U.k. Limited from Aberdeen, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Transocean Drilling U.K. Limited

Prime View Kingswells Causeway, Prime Four Business Park, Aberdeen, AB15 8PU, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc131375
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

Globalsantafe Onshore Services April 28, 2008
Globalsantafe Gom Services November 1, 2002
Global Marine Gom Services November 21, 2001
Meadowmoss June 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 21st, December 2022
Free Download (45 pages)

Company search