Advanced company searchLink opens in new window

KCA DEUTAG RIG DESIGN SERVICES LIMITED

Company number SC421351

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)
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
  • GBP 4
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
  • GBP 4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 4
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