Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RUBISLAW INVESTMENTS UNLIMITED
Company Information for

RUBISLAW INVESTMENTS UNLIMITED

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC239426
Private Unlimited Company
Active

Company Overview

About Rubislaw Investments Unlimited
RUBISLAW INVESTMENTS UNLIMITED was founded on 2002-11-11 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Rubislaw Investments Unlimited is a Private Unlimited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUBISLAW INVESTMENTS UNLIMITED
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB10
 
Filing Information
Company Number SC239426
Company ID Number SC239426
Date formed 2002-11-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 13:41:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBISLAW INVESTMENTS UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBISLAW INVESTMENTS UNLIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-12-29
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-12-29
DAVID MARSH
Director 2016-12-29
BRIAN LAURENCE MCBEATH
Director 2016-12-29
SIMON SMOKER
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBIN AVERN
Director 2016-12-29 2018-05-10
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2002-11-11 2016-12-29
GORDON ANGUS
Director 2002-11-11 2016-12-29
STUART EDWARD FERGUSON
Director 2014-03-18 2016-12-29
JOHANNES GREFE
Director 2013-05-10 2016-12-29
ANDREW WEST PATERSON
Director 2004-07-06 2016-12-29
CHRISTIAN STRAIN
Director 2013-05-10 2016-12-29
NIGEL ROBIN AVERN
Director 2011-08-18 2014-03-18
CHRISTOPHER KIM GARDINER
Director 2004-07-06 2011-11-30
ROBERT LYONS
Director 2004-07-06 2011-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I MINERALS PROCESSING LIMITED Director 2017-01-04 CURRENT 1986-10-28 Dissolved 2017-04-18
GWENOLA JACQUELINE STEPHANIE BOYAULT XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH CYCLOTECH UNLIMITED Director 2018-08-14 CURRENT 1994-01-13 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
BRIAN LAURENCE MCBEATH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
BRIAN LAURENCE MCBEATH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
BRIAN LAURENCE MCBEATH SCHLUMBERGER OILFIELD UK LIMITED Director 2016-11-07 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH META DOWNHOLE UNLIMITED Director 2016-11-03 CURRENT 1990-02-12 Active
BRIAN LAURENCE MCBEATH M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-11-03 CURRENT 1995-11-30 Active
BRIAN LAURENCE MCBEATH SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-11-03 CURRENT 1990-08-23 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Diss by c/order
2024-01-30Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-12-05Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-05Diss by c/order
2023-11-22Resolutions passed:<ul><li>Resolution Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023</ul>
2023-10-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 12/10/2023</ul>
2023-10-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 12/10/2023<li>Resolution reduction in capital</ul>
2023-10-04FORM OF ASSENT TO RE-REGISTRATION
2023-10-04Re-registration of memorandum and articles of association
2023-10-04Certificate of re-registration from Limited Company to Unlimited
2023-10-04Application by a private limited company for re-registration as a private unlimited company
2023-08-04Director's details changed for Mr. Kenneth Robert Rait on 2023-06-12
2023-04-12DIRECTOR APPOINTED MR. KENNETH ROBERT RAIT
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JORGE COVARRUBIAS-RICO
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN
2022-08-02AP01DIRECTOR APPOINTED COLIN DAVID BEDDALL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARK
2022-07-18PSC05Change to person with significant control
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-08-06TM02Termination of appointment of Simon Smoker on 2020-05-29
2021-03-21CH01Director's details changed for Mrs Mikki Victoria Corcoran on 2021-03-15
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2020-01-23CH01Director's details changed for Mr Jorge Covarrubias-Rico on 2019-11-18
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAURENCE MCBEATH
2019-11-01AP01DIRECTOR APPOINTED MR JORGE COVARRUBIAS-RICO
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MRS MIKKI VICTORIA CORCORAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GWENOLA JACQUELINE STEPHANIE BOYAULT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-04-01AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20RES01ADOPT ARTICLES 20/07/18
2018-07-10PSC07CESSATION OF CHRISTIAN STRAIN AS A PSC
2018-07-10PSC07CESSATION OF MARTIN JOSEPH MANNION AS A PSC
2018-07-09PSC07CESSATION OF THOMAS SCOTT ROBERTS AS A PSC
2018-07-09PSC07CESSATION OF WALTER GERMAN KORTSCHAK AS A PSC
2018-07-09PSC07CESSATION OF WALTER GERMAN KORTSCHAK AS A PSC
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBIN AVERN
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1610.3
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-24PSC07CESSATION OF SCOTT CHARLES COLLINS AS A PSC
2017-11-24PSC07CESSATION OF BRUCE ROGER EVANS AS A PSC
2017-11-24PSC07CESSATION OF BRUCE ROGER EVANS AS A PSC
2017-11-24PSC07CESSATION OF PETER CHUNG AS A PSC
2017-11-24PSC07CESSATION OF PETER CHUNG AS A PSC
2017-11-24PSC02Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 2016-12-29
2017-10-16AA31/12/16 TOTAL EXEMPTION FULL
2017-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1610.3
2017-01-24SH0120/12/16 STATEMENT OF CAPITAL GBP 1610.30
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANGUS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GREFE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STRAIN
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2017-01-04AP01DIRECTOR APPOINTED GWENOLA JACQUELINE STEPHANIE BOYAULT
2017-01-04AP03SECRETARY APPOINTED SIMON SMOKER
2017-01-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2017-01-04AP01DIRECTOR APPOINTED MR BRIAN LAURENCE MCBEATH
2017-01-04AP01DIRECTOR APPOINTED SIMON SMOKER
2017-01-04AP01DIRECTOR APPOINTED NIGEL ROBIN AVERN
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2016-12-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2016
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/15
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/14
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/03
2016-12-22ANNOTATIONSecond Filing
2016-11-15CS0101/11/16 STATEMENT OF CAPITAL GBP 1552.32
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1528;USD 24.32
2015-11-27AR0101/11/15 FULL LIST
2015-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1528;USD 24.32
2014-11-27AR0101/11/14 FULL LIST
2014-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04AP01DIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST PATERSON / 05/05/2014
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AVERN
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1528;USD 24.32
2013-11-07AR0101/11/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED JOHANNES GREFE
2013-07-15AP01DIRECTOR APPOINTED CHRISTIAN STRAIN
2013-05-30RES13SUB-DIVISION OF SHARES/ABCD SHARES SUBJECT TO RIGHT RESTRICTIONS 10/05/2013
2013-05-30RES12VARYING SHARE RIGHTS AND NAMES
2013-05-30SH02SUB-DIVISION 10/05/13
2013-05-30SH0110/05/13 STATEMENT OF CAPITAL GBP 1552.32
2013-05-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0101/11/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDINER
2011-12-08AP01DIRECTOR APPOINTED NIGEL AVERN
2011-11-16AR0101/11/11 FULL LIST
2011-10-10SH0610/10/11 STATEMENT OF CAPITAL GBP 1528.00
2011-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYONS
2011-07-04SH0604/07/11 STATEMENT OF CAPITAL GBP 1594.00
2011-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-16AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-19AR0101/11/10 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION FULL
2009-12-09AR0101/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST PATERSON / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYONS / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KIM GARDINER / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANGUS / 01/11/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 01/11/2009
2009-09-16AA30/11/08 TOTAL EXEMPTION FULL
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON ANGUS / 02/01/2009
2008-12-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-11-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-13363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-11-09363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288cSECRETARY'S PARTICULARS CHANGED
2004-06-2188(2)RAD 20/05/04-11/06/04 £ SI 666@1=666 £ SI 333@69.07=23000 £ IC 1/23667
2003-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-13363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUBISLAW INVESTMENTS UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBISLAW INVESTMENTS UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUBISLAW INVESTMENTS UNLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RUBISLAW INVESTMENTS UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBISLAW INVESTMENTS UNLIMITED
Trademarks
We have not found any records of RUBISLAW INVESTMENTS UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBISLAW INVESTMENTS UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RUBISLAW INVESTMENTS UNLIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RUBISLAW INVESTMENTS UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBISLAW INVESTMENTS UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBISLAW INVESTMENTS UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.