KCA DEUTAG RIG DESIGN SERVICES LIMITED
Company number SC421351
- Company Overview for KCA DEUTAG RIG DESIGN SERVICES LIMITED (SC421351)
- Filing history for KCA DEUTAG RIG DESIGN SERVICES LIMITED (SC421351)
- People for KCA DEUTAG RIG DESIGN SERVICES LIMITED (SC421351)
- Charges for KCA DEUTAG RIG DESIGN SERVICES LIMITED (SC421351)
- More for KCA DEUTAG RIG DESIGN SERVICES LIMITED (SC421351)
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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
12 Apr 2017 | MR01 | Registration of charge SC4213510004, created on 5 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge SC4213510005, created on 5 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge SC4213510006, created on 5 April 2017 | |
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 Kca Deutag Minto Drive Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
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 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | 466(Scot) | Alterations to a floating charge | |
30 May 2014 | 466(Scot) | Alterations to a floating charge | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | MR01 | Registration of charge 4213510001 | |
23 May 2014 | MR01 | Registration of charge 4213510002 | |
23 May 2014 | MR01 | Registration of charge 4213510003 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
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 |