Background WavePink WaveYellow Wave

ARCHER (UK) LIMITED (SC229291)

ARCHER (UK) LIMITED (SC229291) is an active UK company. incorporated on 18 March 2002. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ARCHER (UK) LIMITED has been registered for 24 years. Current directors include DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander.

Company Number
SC229291
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER (UK) LIMITED

ARCHER (UK) LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ARCHER (UK) LIMITED was registered 24 years ago.(SIC: 09100)

Status

active

Active since 24 years ago

Company No

SC229291

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

SEAWELL LIMITED
From: 16 October 2007To: 1 April 2011
SEADRILL LIMITED
From: 1 June 2006To: 16 October 2007
SMEDVIG DRILLING LIMITED
From: 18 April 2002To: 1 June 2006
BALERISE LIMITED
From: 18 March 2002To: 18 April 2002
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 18 March 2002To: 10 July 2023
Timeline

20 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Director Joined
Jan 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Left
May 18
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
Aug 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 15 Jan 2013

DEY, Kenneth David

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1959
Director
Appointed 19 Sept 2012

JORANGER, Espen

Active
Postboks 8037, 4068 Stavanger
Born December 1977
Director
Appointed 01 May 2016

TODD, Adam Mark Alexander

Active
Main Road, AberdeenAB21 0BP
Born July 1977
Director
Appointed 11 May 2018

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 19 Apr 2002

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 19 Apr 2002
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 15 Jan 2013

BAUSCH, Hans-Christoph

Resigned
Chiswick Business Park, LondonW4 5YS
Born March 1964
Director
Appointed 19 Sept 2012
Resigned 01 May 2016

BETHUELSEN, Lars

Resigned
Stokkabrautene 79, Stavanger 4023
Born May 1963
Director
Appointed 01 Apr 2008
Resigned 19 Sept 2012

BOUTHILLETTE, Maxime Louis

Resigned
W.Sam Houston Parkway N, Houston77064
Born May 1968
Director
Appointed 19 Sept 2012
Resigned 19 Jul 2017

BRICE, Robin

Resigned
Taylorcrest Road, Houston77024
Born January 1974
Director
Appointed 19 Jul 2017
Resigned 11 May 2018

HOLMAN, Gary

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1963
Director
Appointed 14 Jan 2011
Resigned 09 Jul 2012

IDSOE, Hugo

Resigned
4312 Sandnes
Born September 1960
Director
Appointed 22 Jun 2016
Resigned 15 Aug 2023

LOVDAL, Alf Ragnar

Resigned
Gamle Austratvei 29, Sandnes 4326
Born May 1957
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2009

OSTHUS, Jon Olav

Resigned
N- 4164, Fogn
Born June 1953
Director
Appointed 19 Apr 2002
Resigned 01 Apr 2008

RAE, Steven

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born June 1962
Director
Appointed 01 Sept 2009
Resigned 19 Sept 2012

THORKILDSEN, Alf Christian

Resigned
Frodesgt 17, 4041 Hafrsfjord
Born October 1956
Director
Appointed 19 Apr 2002
Resigned 01 Apr 2008

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 18 Mar 2002
Resigned 19 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2023
Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 April 2023
MAMA
Resolution
13 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change To A Person With Significant Control
29 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Memorandum Articles
19 September 2014
MAMA
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Legacy
9 December 2010
MG01sMG01s
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Resolution
3 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
353353
Legacy
5 May 2009
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Miscellaneous
12 December 2006
MISCMISC
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Accounts Amended With Accounts Type Full
24 January 2005
AAMDAAMD
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
88(2)R88(2)R
Legacy
10 June 2002
123Notice of Increase in Nominal Capital
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2002
NEWINCIncorporation