TRANSOCEAN ONSHORE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mrs Alexis Anne Hay on 2025-05-20

View Document

04/04/254 April 2025 Appointment of Ms. Rebecca Louise Rowland as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Hazel Francene Stuart Meek as a director on 2025-04-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/01/2520 January 2025 Appointment of Mr Garry Taylor as a director on 2025-01-09

View Document

20/01/2520 January 2025 Termination of appointment of Colin Campbell Mitchell Meldrum as a director on 2025-01-09

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of Andrew Leslie as a director on 2024-04-18

View Document

19/04/2419 April 2024 Full accounts made up to 2022-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mrs Alexis Anne Hay on 2023-02-16

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew Leslie on 2020-03-01

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / TRANSOCEAN DRILLING U.K. LIMITED / 21/02/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM DEEPWATER HOUSE KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK ABERDEEN AB15 8PU SCOTLAND

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 ADOPT ARTICLES 13/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED COLIN CAMPBELL MITCHELL MELDRUM

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ANDREW LESLIE

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM DEEPWATER HOUSE KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS ABERDEEN AB15 8PU SCOTLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS ANNE HAY / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WALLS / 25/10/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / TRANSOCEAN DRILLING U.K. LIMITED / 27/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM DEEPWATER HOUSE KINGSWELL CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS ABERDEEN AB15 8PU

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS HAZEL FRANCENE STUART MEEK

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WILL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DAVID MICHAEL WALLS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME URE

View Document

09/02/169 February 2016 DIRECTOR APPOINTED LEE DOUGLAS WILL

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED ALEXIS ANNE HAY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSE

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN ROBERT URE / 01/01/2015

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 15/01/2015

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH CLYNE / 03/02/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM LANGLANDS HOUSE HUNTLY STREET ABERDEEN GRAMPIAN AB10 1SH

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

30/05/1330 May 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL ROSE / 01/01/2013

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY CAMERON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR NEIL KENNETH CLYNE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ADRIAN PAUL ROSE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED GRAEME JOHN ROBERT URE

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/04/1022 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR KING / 14/01/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

01/05/091 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 01/09/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WALTER BAKER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN NUTTALL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PAUL ARTHUR KING

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ROGER SHELLEY JONES

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME URE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NESS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED BARRY NICHOLAS CAMERON

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED GLOBALSANTAFE ONSHORE SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN SHAND

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 COMPANY NAME CHANGED GLOBALSANTAFE GOM SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/11/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: NORTH NORFOLK HOUSE PITMEDDEN ROAD DYCE, ABERDEEN ABERDEENSHIRE, AB21 0DP

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED GLOBAL MARINE GOM SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/11/01

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 COMPANY NAME CHANGED MEADOWMOSS LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company