Advanced company searchLink opens in new window

KCA DEUTAG LIMITED

Company number SC349488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 AP01 Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Gary Neil Paver as a director on 2 March 2020
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CH01 Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Gary Neil Paver on 2 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016
02 Sep 2016 AD01 Registered office address changed from Minto Drive Altens Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
09 Sep 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AP01 Appointment of Anthony Joseph Byrne as a director on 18 November 2014
21 Nov 2014 TM01 Termination of appointment of Lynne Thomson as a director on 18 November 2014
29 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
26 Sep 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AP01 Appointment of Lynne Thomson as a director
31 Mar 2014 TM01 Termination of appointment of Louise Andrew as a director
31 Mar 2014 TM02 Termination of appointment of Louise Andrew as a secretary
14 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012