TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 West George Street Glasgow G2 1PJ. Change occurred on Friday 9th July 2021. Company's previous address: Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland.
filed on: 9th, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX. Change occurred on Friday 2nd September 2016. Company's previous address: Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 USD is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from Kca Deutag Limited Minto Drive Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW Scotland
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th August 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|