Company NameKCA Deutag Drilling Limited
Company StatusActive
Company NumberSC031961
CategoryPrivate Limited Company
Incorporation Date11 January 1957(67 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Porteous Gilchrist
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(56 years after company formation)
Appointment Duration11 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Joseph Elkhoury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(62 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Sean Richard Lawrence Branston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(63 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Richard James Pearce
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Laurencekirk
Kincardineshire
AB30 1AR
Scotland
Director NamePaul Anthony Bews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Director NameMr Peter David Hardwick Nichols
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Park Hall Road
Dulwich
London
SE21 8BW
Director NameNigel Francis Courtenay Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Wildcroft Drive
Wokingham
Berkshire
RG40 3HY
Director NameMichael Alexander McDowell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressViewlands
Barns Of Craig
Montrose
Angus
DD10 9TD
Scotland
Secretary NameNigel Francis Courtenay Walker
NationalityBritish
StatusResigned
Appointed09 August 1989(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Wildcroft Drive
Wokingham
Berkshire
RG40 3HY
Director NameChristopher Anthony Eric Thomas Stevenson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(33 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 November 1990)
RoleCommercial Director
Correspondence AddressThe Compasses Wooburn Common Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JS
Director NameSir Harold Montague Finniston
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(33 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 1990)
RoleCompany Director
Correspondence AddressFlat 72
Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(35 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrinnes Lodge
Dufftown
Keith
Banffshire
AB55 4BS
Scotland
Secretary NamePeter John Milne
NationalityBritish
StatusResigned
Appointed31 March 1993(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address8 Pearse Street
Brechin
Angus
DD9 6JR
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(37 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 2001)
RoleFinance Director
Correspondence AddressEastside Steading
Maryculter
Aberdeen
AB12 5FA
Scotland
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1999)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(39 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address418 Great Western Road
Aberdeen
AB10 6NQ
Scotland
Director NameMr Brian Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(39 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Richmondhill Road
Aberdeen
Aberdeenshire
AB15 5EQ
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed02 December 1996(39 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Michael John Lawrence Salter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(40 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingdom
Glassel
Banchory
Kincardineshire
AB31 4BY
Scotland
Director NameStephen John Chisholm
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(41 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address22a 8u Koohestan Alley
North Dibaji Street, Farmawieh
Tehran
Foreign
Director NameMr Ross Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(43 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2011)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address56 Gray Street
Aberdeen
Aberdeenshire
AB10 6JE
Scotland
Director NameChristopher John Rose
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(44 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 August 2005)
RoleCommercial Director
Correspondence Address6 Harlaw Terrace
Aberdeen
AB15 4YU
Scotland
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(44 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Conglass Place
Inverurie
Aberdeenshire
AB51 4LH
Scotland
Director NameIan Lane
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(44 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAcheron
Gordon Crescent
Aboyne
Aberdeenshire
AB34 5HJ
Scotland
Director NameBrian Forbes Leith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(44 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleEngineering And Projects Direc
Correspondence Address75 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(47 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Secretary NameLouise Andrew
NationalityBritish
StatusResigned
Appointed10 April 2009(52 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Colthill Road
Milltimber
Aberdeen
AB13 0EF
Scotland
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(52 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address418 Great Western Road
Aberdeen
AB10 6NQ
Scotland
Director NameMr Ian Mackenzie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Morningside Terrace
Aberdeen
Aberdeenshire
AB10 7NZ
Scotland
Director NameMrs Louise Andrew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(55 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleGroup General Counsel
Country of ResidenceScotland
Correspondence AddressK C A Drilling Minto Drive, Altens Industrial
Estate
Aberdeen
Aberdeenshire
AB12 3LW
Scotland
Director NameMr Norrie Andrew McKay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(55 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceDubai, United Arab Emirates
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Alan Stuart Bigman
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2012(55 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2013)
RoleDirector - Capital Markets, M&A
Country of ResidenceUnited States
Correspondence AddressK C A Drilling Minto Drive, Altens Industrial
Estate
Aberdeen
Aberdeenshire
AB12 3LW
Scotland
Director NameLynne Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(57 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2014)
RoleSvp - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Limited Minto Drive
Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMr Gary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(57 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2020)
RoleSvp - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Anthony Joseph Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(57 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland

Contact

Websitekcadeutag.com

Location

Registered AddressKca Deutag, Group Headquarters Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

14.2b at £0.01Kca Deutag Drilling Group LTD
99.64%
Ordinary 1
250k at £1Abbot Group LTD
0.18%
Preference A
250k at £1Abbot Group LTD
0.18%
Preference B
10k at £1Kca Deutag Drilling Group LTD
0.01%
Ordinary

Financials

Year2014
Turnover£223,506,000
Gross Profit£36,872,000
Net Worth£175,681,000
Cash£12,846,000
Current Liabilities£137,274,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 July 1981Delivered on: 31 July 1981
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: An assignment
Secured details: All sums due or to become due.
Particulars: All the company's right title and interest in and to add the benefit so far as it is entitled to the sum of the earnings as defined in the assignment.
Fully Satisfied
3 April 1981Delivered on: 24 April 1981
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Supplemental agreement
Secured details: U.S. $61,000,000 all further moneys due, or to become due from the company to the chargee.
Particulars: All the companys interest in the proceeds (as defined in the loan agreements).
Fully Satisfied
12 February 1981Delivered on: 2 March 1981
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Second supplemental agreement
Secured details: U.S. $28,000,000 due by the company and/or others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 February 1981Delivered on: 17 February 1981
Satisfied on: 24 July 1991
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 March 2014Delivered on: 2 April 2014
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
8 May 2013Delivered on: 16 May 2013
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
8 May 2013Delivered on: 16 May 2013
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First legal mortgage all real property. First equitable charge all real property. First fixed charge intellectural property. First fixed charge present and future rigs. See form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 16 May 2013
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 December 1980Delivered on: 9 January 1981
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Supplement of assignment
Secured details: All sums due or to become due.
Particulars: All the companys rights title interest as defined in the assignment.
Fully Satisfied
8 May 2013Delivered on: 16 May 2013
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 16 May 2013
Satisfied on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 June 2008Delivered on: 30 June 2008
Satisfied on: 27 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All sums due or to become due.
Particulars: Fixed and floating security document including fixed charges, assignment and floating charge over the whole assets of the company - see form 410 paper apart for full details.
Fully Satisfied
12 June 2008Delivered on: 30 June 2008
Satisfied on: 27 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 October 2001Delivered on: 9 October 2001
Satisfied on: 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 January 1992Delivered on: 28 January 1992
Satisfied on: 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2A and b and storage area south middleton base tullos aberdeen.
Fully Satisfied
3 March 1992Delivered on: 16 March 1992
Satisfied on: 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1987Delivered on: 26 August 1987
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance Limited

Classification: Composite deed
Secured details: All sums due or to become due.
Particulars: The property comprised in all mortgages.
Fully Satisfied
10 August 1987Delivered on: 14 August 1987
Satisfied on: 22 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All moneys whatsoever payable to or on account of kca drilling limited under or in respect of the drilling contract dated 28TH september 1981 (as amended) between kca drilling limited and mobil north sea limited.
Fully Satisfied
10 August 1987Delivered on: 14 August 1987
Satisfied on: 22 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All sums due or to become due by the co. And others.
Particulars: All sums deposited or to be deposited by accounts held by kca drilling LTD. At chemical bank, london.
Fully Satisfied
13 August 1980Delivered on: 29 August 1980
Satisfied on: 24 July 1991
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1987Delivered on: 14 August 1987
Satisfied on: 22 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All moneys whatsoever payable to or on account of kca drilling limited under or in respect of the drilling contract dated 7TH february 1975 (as amended) between kca drilling limited and mobil north sea limited.
Fully Satisfied
10 July 1986Delivered on: 16 July 1986
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Composite deed
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 October 1985Delivered on: 29 October 1985
Satisfied on: 22 December 1989
Persons entitled: Chemical Bank and Another

Classification: Composite deed
Secured details: All sums due or to become due.
Particulars: The property comprised in all mortgages, charges, assignments, encumbrances and other security interests.
Fully Satisfied
10 October 1985Delivered on: 28 October 1985
Satisfied on: 7 November 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1980Delivered on: 29 August 1980
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All the companys right title and interest as defined in the assignment.
Fully Satisfied
20 December 1984Delivered on: 24 December 1984
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Charge over a bank account
Secured details: All sums due or to become due.
Particulars: All sums deposited or to be deposited in account no's 38646400 and 38646401 held by the company at chemical banks london.
Fully Satisfied
20 December 1984Delivered on: 24 December 1984
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Security debt assignment
Secured details: All sums due or to become due.
Particulars: Any and all moneys (including insurance proceeds) whatsoever payable to or on account of the company under or in respect of a drilling contract dated 7 february 1975 between mobil north sea limited and kca drilling limited as amended by, inter alia, an agreement dated 27 january 1984 and a further agreement dated 20 december 1984 (including, without limitation the price payable by mobil north sea limited on the exercise of the purchase option for the designated drilling unit as defined in the drilling contract and any demobilisation fee).
Fully Satisfied
7 March 1984Delivered on: 12 March 1984
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All moneys (including insurance proceeds) whatsoever payable to or on account of kca drilling limited under or in respect of the supply contract dated 26 september, 1983 (as amended) between kca drilling limited and mobil north sea limited.
Fully Satisfied
17 December 1982Delivered on: 30 December 1982
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Security debt. Assignment
Secured details: All sums due or to become due.
Particulars: All moneys whatsoever payable to or on account of kca drilling limited under or in respect of the drilling contract dated 28 september 1981 (as amended) between kca drilling limited and mobil north sea limited.
Fully Satisfied
17 December 1982Delivered on: 30 December 1982
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Building contract assignment
Secured details: All sums due or to become due.
Particulars: All kca drilling limited's right, title and benefit and interest to and in the building contract.
Fully Satisfied
17 December 1982Delivered on: 30 December 1982
Satisfied on: 22 December 1989
Persons entitled: Chemco Equipment Finance LTD

Classification: Charge
Secured details: All sums due or to become due.
Particulars: All sums diposited or to be deposited (including interest).
Fully Satisfied
17 December 1982Delivered on: 21 December 1982
Satisfied on: 7 November 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 1982Delivered on: 2 April 1982
Satisfied on: 5 September 1985
Persons entitled: Orion Royal Bank Limited and Another

Classification: Loan agreement
Secured details: U.S. $33,000,000 and all sums due or to become due.
Particulars: The loan agreement.
Fully Satisfied
20 November 1981Delivered on: 8 December 1981
Satisfied on: 24 July 1991
Persons entitled: Orion Royal Bank LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1980Delivered on: 29 August 1980
Satisfied on: 5 September 1985
Persons entitled: The Royal Bank of Canada (London) LTD

Classification: Loan agreement
Secured details: £30,000 & all sums due or to become due.
Particulars: All monies for the time being standing to the credit of the earnings account.
Fully Satisfied
21 December 2020Delivered on: 23 December 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 23 December 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 23 December 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 14 May 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 12 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 12 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 12 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 12 April 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
4 July 2023Full accounts made up to 31 December 2022 (42 pages)
7 October 2022Full accounts made up to 31 December 2021 (46 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Anthony Joseph Byrne as a director on 31 December 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (44 pages)
7 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
18 June 2021Satisfaction of charge SC0319610049 in full (1 page)
18 June 2021Satisfaction of charge SC0319610050 in full (1 page)
18 June 2021Satisfaction of charge SC0319610047 in full (1 page)
18 June 2021Satisfaction of charge SC0319610048 in full (1 page)
18 June 2021Satisfaction of charge SC0319610051 in full (1 page)
18 June 2021Satisfaction of charge SC0319610052 in full (1 page)
18 June 2021Satisfaction of charge SC0319610044 in full (1 page)
18 June 2021Satisfaction of charge SC0319610053 in full (1 page)
18 June 2021Satisfaction of charge SC0319610046 in full (1 page)
18 June 2021Satisfaction of charge SC0319610045 in full (1 page)
17 May 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 285,096,354
(7 pages)
6 May 2021Statement of capital on 6 May 2021
  • GBP 1
(3 pages)
6 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2021Memorandum and Articles of Association (28 pages)
6 May 2021Solvency Statement dated 23/04/21 (1 page)
6 May 2021Statement by Directors (1 page)
6 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2021Resolutions
  • RES13 ‐ Auth to capitalise contribution 23/04/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2021Full accounts made up to 31 December 2019 (45 pages)
23 December 2020Registration of charge SC0319610055, created on 21 December 2020 (26 pages)
23 December 2020Registration of charge SC0319610054, created on 21 December 2020 (60 pages)
23 December 2020Registration of charge SC0319610056, created on 21 December 2020 (20 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
4 March 2020Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page)
4 March 2020Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (40 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Joseph Elkhoury as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Norrie Andrew Mckay as a director on 30 June 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (40 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
14 May 2018Registration of charge SC0319610053, created on 27 April 2018 (11 pages)
14 September 2017Full accounts made up to 31 December 2016 (36 pages)
14 September 2017Full accounts made up to 31 December 2016 (36 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 April 2017Registration of charge SC0319610051, created on 5 April 2017 (13 pages)
12 April 2017Registration of charge SC0319610050, created on 5 April 2017 (26 pages)
12 April 2017Registration of charge SC0319610052, created on 5 April 2017 (11 pages)
12 April 2017Registration of charge SC0319610049, created on 5 April 2017 (32 pages)
12 April 2017Registration of charge SC0319610049, created on 5 April 2017 (32 pages)
12 April 2017Registration of charge SC0319610050, created on 5 April 2017 (26 pages)
12 April 2017Registration of charge SC0319610052, created on 5 April 2017 (11 pages)
12 September 2016Full accounts made up to 31 December 2015 (35 pages)
12 September 2016Full accounts made up to 31 December 2015 (35 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 September 2016Registered office address changed from K C a Drilling 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 (1 page)
2 September 2016Registered office address changed from K C a Drilling 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 (1 page)
2 September 2016Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
9 September 2015Full accounts made up to 31 December 2014 (37 pages)
9 September 2015Full accounts made up to 31 December 2014 (37 pages)
3 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 142,548,177
(16 pages)
3 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 142,548,177
(16 pages)
24 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (31 pages)
8 July 2014Full accounts made up to 31 December 2013 (31 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 142,548,177
(7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 142,548,177
(7 pages)
30 May 2014Alterations to a floating charge (252 pages)
30 May 2014Alterations to a floating charge (253 pages)
30 May 2014Alterations to a floating charge (252 pages)
30 May 2014Alterations to a floating charge (253 pages)
27 May 2014Satisfaction of charge 0319610038 in full (4 pages)
27 May 2014Satisfaction of charge 36 in full (4 pages)
27 May 2014Satisfaction of charge 0319610043 in full (4 pages)
27 May 2014Satisfaction of charge 0319610041 in full (4 pages)
27 May 2014Satisfaction of charge 0319610043 in full (4 pages)
27 May 2014Satisfaction of charge 0319610039 in full (4 pages)
27 May 2014Satisfaction of charge 0319610039 in full (4 pages)
27 May 2014Satisfaction of charge 0319610042 in full (4 pages)
27 May 2014Satisfaction of charge 0319610040 in full (4 pages)
27 May 2014Satisfaction of charge 0319610041 in full (4 pages)
27 May 2014Satisfaction of charge 37 in full (4 pages)
27 May 2014Satisfaction of charge 36 in full (4 pages)
27 May 2014Satisfaction of charge 0319610040 in full (4 pages)
27 May 2014Satisfaction of charge 37 in full (4 pages)
27 May 2014Satisfaction of charge 0319610042 in full (4 pages)
27 May 2014Satisfaction of charge 0319610038 in full (4 pages)
23 May 2014Registration of charge 0319610044 (24 pages)
23 May 2014Registration of charge 0319610046 (54 pages)
23 May 2014Registration of charge 0319610048 (23 pages)
23 May 2014Registration of charge 0319610045 (24 pages)
23 May 2014Registration of charge 0319610046 (54 pages)
23 May 2014Alterations to a floating charge (251 pages)
23 May 2014Registration of charge 0319610045 (24 pages)
23 May 2014Registration of charge 0319610044 (24 pages)
23 May 2014Alterations to a floating charge (251 pages)
23 May 2014Registration of charge 0319610047 (46 pages)
23 May 2014Registration of charge 0319610048 (23 pages)
23 May 2014Registration of charge 0319610047 (46 pages)
22 April 2014Appointment of Mr Gary Neil Paver as a director (2 pages)
22 April 2014Appointment of Mr Gary Neil Paver as a director (2 pages)
2 April 2014Registration of charge 0319610043 (12 pages)
2 April 2014Registration of charge 0319610043 (12 pages)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
31 March 2014Termination of appointment of Louise Andrew as a director (1 page)
31 March 2014Termination of appointment of Louise Andrew as a director (1 page)
31 March 2014Termination of appointment of Louise Andrew as a director (1 page)
31 March 2014Termination of appointment of Louise Andrew as a secretary (1 page)
31 March 2014Termination of appointment of Louise Andrew as a director (1 page)
31 March 2014Termination of appointment of Louise Andrew as a secretary (1 page)
2 October 2013Full accounts made up to 31 December 2012 (37 pages)
2 October 2013Full accounts made up to 31 December 2012 (37 pages)
3 September 2013Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages)
3 September 2013Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
16 May 2013Registration of charge 0319610038 (19 pages)
16 May 2013Registration of charge 0319610039 (22 pages)
16 May 2013Registration of charge 0319610038 (19 pages)
16 May 2013Registration of charge 0319610041 (48 pages)
16 May 2013Registration of charge 0319610042 (13 pages)
16 May 2013Registration of charge 0319610040 (22 pages)
16 May 2013Registration of charge 0319610039 (22 pages)
16 May 2013Registration of charge 0319610041 (48 pages)
16 May 2013Registration of charge 0319610042 (13 pages)
16 May 2013Registration of charge 0319610040 (22 pages)
4 February 2013Termination of appointment of Mark Walker as a director (2 pages)
4 February 2013Termination of appointment of Mark Walker as a director (2 pages)
30 January 2013Appointment of Neil Gilchrist as a director (3 pages)
30 January 2013Appointment of Neil Gilchrist as a director (3 pages)
23 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
23 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
23 January 2013Termination of appointment of Alan Bigman as a director (2 pages)
23 January 2013Termination of appointment of Alan Bigman as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (37 pages)
8 October 2012Full accounts made up to 31 December 2011 (37 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 July 2012Appointment of Mr Norman Andrew Mckay as a director (2 pages)
10 July 2012Appointment of Mr Norman Andrew Mckay as a director (2 pages)
10 July 2012Appointment of Mr Alan Bigman as a director (2 pages)
10 July 2012Appointment of Mr Alan Bigman as a director (2 pages)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
6 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
6 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (37 pages)
4 October 2011Full accounts made up to 31 December 2010 (37 pages)
3 October 2011Termination of appointment of Ian Mackenzie as a director (2 pages)
3 October 2011Termination of appointment of Ian Mackenzie as a director (2 pages)
3 October 2011Termination of appointment of Ross Richardson as a director (2 pages)
3 October 2011Termination of appointment of Ross Richardson as a director (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
10 June 2011Termination of appointment of Daniel Wiest as a director (2 pages)
10 June 2011Termination of appointment of Daniel Wiest as a director (2 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (40 pages)
4 October 2010Full accounts made up to 31 December 2009 (40 pages)
3 September 2010Appointment of Daniel Wiest as a director (3 pages)
3 September 2010Appointment of Daniel Wiest as a director (3 pages)
20 August 2010Termination of appointment of Peter Milne as a director (2 pages)
20 August 2010Termination of appointment of Peter Milne as a director (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
10 May 2010Termination of appointment of Ian Lane as a director (3 pages)
10 May 2010Termination of appointment of Ian Lane as a director (3 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 March 2010Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages)
19 March 2010Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages)
10 September 2009Full accounts made up to 31 December 2008 (37 pages)
10 September 2009Full accounts made up to 31 December 2008 (37 pages)
2 July 2009Registered office changed on 02/07/2009 from k c a drilling minto drive, altens industrial estat, aberdeen aberdeenshire AB12 3LW (1 page)
2 July 2009Registered office changed on 02/07/2009 from k c a drilling minto drive, altens industrial estat, aberdeen aberdeenshire AB12 3LW (1 page)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
14 May 2009Director appointed ian mackenzie (2 pages)
14 May 2009Director appointed ian mackenzie (2 pages)
11 May 2009Director appointed neil graham stevenson (3 pages)
11 May 2009Director appointed neil graham stevenson (3 pages)
7 May 2009Appointment terminated secretary alec banyard (1 page)
7 May 2009Appointment terminated secretary alec banyard (1 page)
29 April 2009Secretary appointed louise cameron (2 pages)
29 April 2009Secretary appointed louise cameron (2 pages)
30 July 2008Return made up to 30/06/08; no change of members (8 pages)
30 July 2008Return made up to 30/06/08; no change of members (8 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 37 (10 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 36 (6 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 37 (10 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 36 (6 pages)
27 June 2008Full accounts made up to 31 December 2007 (37 pages)
27 June 2008Full accounts made up to 31 December 2007 (37 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 June 2008Declaration of assistance for shares acquisition (15 pages)
12 June 2008Declaration of assistance for shares acquisition (15 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2008Memorandum and Articles of Association (6 pages)
18 April 2008Memorandum and Articles of Association (6 pages)
14 December 2007Resolutions
  • RES13 ‐ Restatement agreement 30/11/07
(3 pages)
14 December 2007Resolutions
  • RES13 ‐ Restatement agreement 30/11/07
(3 pages)
4 October 2007Full accounts made up to 31 December 2006 (31 pages)
4 October 2007Full accounts made up to 31 December 2006 (31 pages)
3 August 2007Return made up to 30/06/07; no change of members (8 pages)
3 August 2007Return made up to 30/06/07; no change of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (31 pages)
30 October 2006Full accounts made up to 31 December 2005 (31 pages)
28 July 2006Return made up to 30/06/06; full list of members (8 pages)
28 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2006£ nc 510000/142548177 08/06/06 (2 pages)
10 July 2006£ nc 510000/142548177 08/06/06 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2005Full accounts made up to 31 December 2004 (23 pages)
7 October 2005Full accounts made up to 31 December 2004 (23 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
27 July 2005Return made up to 30/06/05; full list of members (9 pages)
27 July 2005Return made up to 30/06/05; full list of members (9 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
10 August 2004Full accounts made up to 31 December 2003 (23 pages)
10 August 2004Full accounts made up to 31 December 2003 (23 pages)
27 July 2004Return made up to 30/06/04; full list of members (9 pages)
27 July 2004Return made up to 30/06/04; full list of members (9 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
28 January 2004Memorandum and Articles of Association (13 pages)
28 January 2004Memorandum and Articles of Association (13 pages)
30 December 2003Ad 17/12/03--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
30 December 2003Nc inc already adjusted 17/12/03 (1 page)
30 December 2003Nc inc already adjusted 17/12/03 (1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2003Ad 17/12/03--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (21 pages)
18 September 2003Full accounts made up to 31 December 2002 (21 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director's particulars changed (1 page)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2002Company name changed k c a drilling LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed k c a drilling LIMITED\certificate issued on 03/01/02 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2001Partic of mort/charge * (6 pages)
9 October 2001Partic of mort/charge * (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (17 pages)
30 August 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
23 July 2001Return made up to 30/06/01; full list of members (8 pages)
23 July 2001Return made up to 30/06/01; full list of members (8 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (18 pages)
12 October 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
1 August 1999Return made up to 30/06/99; full list of members (9 pages)
1 August 1999Return made up to 30/06/99; full list of members (9 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (18 pages)
26 October 1998Full accounts made up to 31 December 1997 (18 pages)
28 July 1998Return made up to 30/06/98; no change of members (7 pages)
28 July 1998Return made up to 30/06/98; no change of members (7 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 1997Full accounts made up to 31 December 1996 (19 pages)
8 July 1997Full accounts made up to 31 December 1996 (19 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (3 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
9 July 1996Return made up to 30/06/96; full list of members (8 pages)
9 July 1996Return made up to 30/06/96; full list of members (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
16 November 1995Registered office changed on 16/11/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (236 pages)
5 July 1993Return made up to 30/06/93; full list of members (6 pages)
5 July 1993Return made up to 30/06/93; full list of members (6 pages)
25 January 1991Return made up to 31/07/90; full list of members (9 pages)
25 January 1991Return made up to 31/07/90; full list of members (9 pages)
2 August 1965Company name changed\certificate issued on 02/08/65 (5 pages)
2 August 1965Company name changed\certificate issued on 02/08/65 (5 pages)
11 January 1957Certificate of incorporation (1 page)
11 January 1957Certificate of incorporation (1 page)