Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr Joseph Elkhoury |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Sean Richard Lawrence Branston |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(63 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Paul Anthony Bews |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Director Name | Michael Alexander McDowell |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Viewlands Barns Of Craig Montrose Angus DD10 9TD Scotland |
Director Name | Mr Peter David Hardwick Nichols |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Park Hall Road Dulwich London SE21 8BW |
Director Name | Mr Richard James Pearce |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Laurencekirk Kincardineshire AB30 1AR Scotland |
Director Name | Nigel Francis Courtenay Walker |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 15 Wildcroft Drive Wokingham Berkshire RG40 3HY |
Secretary Name | Nigel Francis Courtenay Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 15 Wildcroft Drive Wokingham Berkshire RG40 3HY |
Director Name | Sir Harold Montague Finniston |
---|---|
Date of Birth | August 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(33 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | Flat 72 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Director Name | Christopher Anthony Eric Thomas Stevenson |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1990(33 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1990) |
Role | Commercial Director |
Correspondence Address | The Compasses Wooburn Common Road Wooburn Green High Wycombe Buckinghamshire HP10 0JS |
Director Name | Mr Alasdair James Dougall Locke |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrinnes Lodge Dufftown Keith Banffshire AB55 4BS Scotland |
Secretary Name | Peter John Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 8 Pearse Street Brechin Angus DD9 6JR Scotland |
Director Name | Peter John Milne |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2001) |
Role | Finance Director |
Correspondence Address | Eastside Steading Maryculter Aberdeen AB12 5FA Scotland |
Director Name | Mr Graham Cowperthwaite |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 1999) |
Role | Engineering Director |
Correspondence Address | Greenleas Old Inn Road Findon Portlethen Aberdeen AB1 4RN Scotland |
Director Name | Mr Neil Graham Stevenson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 418 Great Western Road Aberdeen AB10 6NQ Scotland |
Director Name | Mr Brian Christopher Taylor |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Richmondhill Road Aberdeen Aberdeenshire AB15 5EQ Scotland |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mr Michael John Lawrence Salter |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(40 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingdom Glassel Banchory Kincardineshire AB31 4BY Scotland |
Director Name | Stephen John Chisholm |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 22a 8u Koohestan Alley North Dibaji Street, Farmawieh Tehran Foreign |
Director Name | Mr Ross Richardson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(43 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2011) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 56 Gray Street Aberdeen Aberdeenshire AB10 6JE Scotland |
Director Name | Christopher John Rose |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(44 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2005) |
Role | Commercial Director |
Correspondence Address | 6 Harlaw Terrace Aberdeen AB15 4YU Scotland |
Director Name | Mr Mark Johnstone Walker |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Conglass Place Inverurie Aberdeenshire AB51 4LH Scotland |
Director Name | Ian Lane |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Acheron Gordon Crescent Aboyne Aberdeenshire AB34 5HJ Scotland |
Director Name | Brian Forbes Leith |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Engineering And Projects Direc |
Correspondence Address | 75 Bruntland Court Portlethen Aberdeen AB12 4UQ Scotland |
Director Name | Peter John Milne |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Craigwood Blairs Aberdeen AB12 5YT Scotland |
Secretary Name | Louise Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 16 Colthill Road Milltimber Aberdeen AB13 0EF Scotland |
Director Name | Mr Ian Mackenzie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morningside Terrace Aberdeen Aberdeenshire AB10 7NZ Scotland |
Director Name | Mr Neil Graham Stevenson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 418 Great Western Road Aberdeen AB10 6NQ Scotland |
Director Name | Mrs Louise Andrew |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Group General Counsel |
Country of Residence | Scotland |
Correspondence Address | K C A Drilling Minto Drive, Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW Scotland |
Director Name | Mr Alan Stuart Bigman |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2012(55 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2013) |
Role | Director - Capital Markets, M&A |
Country of Residence | United States |
Correspondence Address | K C A Drilling Minto Drive, Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW Scotland |
Director Name | Mr Norrie Andrew McKay |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Dubai, United Arab Emirates |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Lynne Thomson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(57 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2014) |
Role | Svp - Hr |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Mr Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2020) |
Role | Svp - Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Anthony Joseph Byrne |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Website | kcadeutag.com |
---|
Registered Address | Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 7 other UK companies use this postal address |
14.2b at £0.01 | Kca Deutag Drilling Group LTD 99.64% Ordinary 1 |
---|---|
250k at £1 | Abbot Group LTD 0.18% Preference A |
250k at £1 | Abbot Group LTD 0.18% Preference B |
10k at £1 | Kca Deutag Drilling Group LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £223,506,000 |
Gross Profit | £36,872,000 |
Net Worth | £175,681,000 |
Cash | £12,846,000 |
Current Liabilities | £137,274,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
13 July 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1980 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2020 | Delivered on: 23 December 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 14 May 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 12 April 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 12 April 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 12 April 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 12 April 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 January 2022 | Termination of appointment of Anthony Joseph Byrne as a director on 31 December 2021 (1 page) |
---|---|
29 September 2021 | Full accounts made up to 31 December 2020 (44 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
18 June 2021 | Satisfaction of charge SC0319610044 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610050 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610048 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610045 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610052 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610047 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610053 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610046 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610049 in full (1 page) |
18 June 2021 | Satisfaction of charge SC0319610051 in full (1 page) |
17 May 2021 | Statement of capital following an allotment of shares on 23 April 2021
|
6 May 2021 | Memorandum and Articles of Association (28 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Statement by Directors (1 page) |
6 May 2021 | Statement of capital on 6 May 2021
|
6 May 2021 | Solvency Statement dated 23/04/21 (1 page) |
6 May 2021 | Resolutions
|
6 May 2021 | Resolutions
|
6 January 2021 | Full accounts made up to 31 December 2019 (45 pages) |
23 December 2020 | Registration of charge SC0319610054, created on 21 December 2020 (60 pages) |
23 December 2020 | Registration of charge SC0319610055, created on 21 December 2020 (26 pages) |
23 December 2020 | Registration of charge SC0319610056, created on 21 December 2020 (20 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
4 March 2020 | Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Joseph Elkhoury as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Norrie Andrew Mckay as a director on 30 June 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
14 May 2018 | Registration of charge SC0319610053, created on 27 April 2018 (11 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 April 2017 | Registration of charge SC0319610050, created on 5 April 2017 (26 pages) |
12 April 2017 | Registration of charge SC0319610049, created on 5 April 2017 (32 pages) |
12 April 2017 | Registration of charge SC0319610052, created on 5 April 2017 (11 pages) |
12 April 2017 | Registration of charge SC0319610049, created on 5 April 2017 (32 pages) |
12 April 2017 | Registration of charge SC0319610050, created on 5 April 2017 (26 pages) |
12 April 2017 | Registration of charge SC0319610052, created on 5 April 2017 (11 pages) |
12 April 2017 | Registration of charge SC0319610051, created on 5 April 2017 (13 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages) |
2 September 2016 | Registered 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 2016 | Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages) |
2 September 2016 | Registered 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) |
9 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
3 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 November 2014 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 May 2014 | Alterations to a floating charge (252 pages) |
30 May 2014 | Alterations to a floating charge (253 pages) |
30 May 2014 | Alterations to a floating charge (253 pages) |
30 May 2014 | Alterations to a floating charge (252 pages) |
27 May 2014 | Satisfaction of charge 0319610039 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610038 in full (4 pages) |
27 May 2014 | Satisfaction of charge 36 in full (4 pages) |
27 May 2014 | Satisfaction of charge 37 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610042 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610043 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610041 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610040 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610038 in full (4 pages) |
27 May 2014 | Satisfaction of charge 36 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610040 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610039 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610042 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610043 in full (4 pages) |
27 May 2014 | Satisfaction of charge 0319610041 in full (4 pages) |
27 May 2014 | Satisfaction of charge 37 in full (4 pages) |
23 May 2014 | Registration of charge 0319610045 (24 pages) |
23 May 2014 | Registration of charge 0319610044 (24 pages) |
23 May 2014 | Alterations to a floating charge (251 pages) |
23 May 2014 | Registration of charge 0319610048 (23 pages) |
23 May 2014 | Registration of charge 0319610046 (54 pages) |
23 May 2014 | Registration of charge 0319610047 (46 pages) |
23 May 2014 | Registration of charge 0319610046 (54 pages) |
23 May 2014 | Registration of charge 0319610044 (24 pages) |
23 May 2014 | Registration of charge 0319610047 (46 pages) |
23 May 2014 | Registration of charge 0319610045 (24 pages) |
23 May 2014 | Alterations to a floating charge (251 pages) |
23 May 2014 | Registration of charge 0319610048 (23 pages) |
22 April 2014 | Appointment of Mr Gary Neil Paver as a director (2 pages) |
22 April 2014 | Appointment of Mr Gary Neil Paver as a director (2 pages) |
2 April 2014 | Registration of charge 0319610043 (12 pages) |
2 April 2014 | Registration of charge 0319610043 (12 pages) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
31 March 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
3 September 2013 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages) |
3 September 2013 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Registration of charge 0319610040 (22 pages) |
16 May 2013 | Registration of charge 0319610042 (13 pages) |
16 May 2013 | Registration of charge 0319610041 (48 pages) |
16 May 2013 | Registration of charge 0319610039 (22 pages) |
16 May 2013 | Registration of charge 0319610038 (19 pages) |
16 May 2013 | Registration of charge 0319610040 (22 pages) |
16 May 2013 | Registration of charge 0319610042 (13 pages) |
16 May 2013 | Registration of charge 0319610038 (19 pages) |
16 May 2013 | Registration of charge 0319610041 (48 pages) |
16 May 2013 | Registration of charge 0319610039 (22 pages) |
4 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
4 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
30 January 2013 | Appointment of Neil Gilchrist as a director (3 pages) |
30 January 2013 | Appointment of Neil Gilchrist as a director (3 pages) |
23 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
23 January 2013 | Termination of appointment of Alan Bigman as a director (2 pages) |
23 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
23 January 2013 | Termination of appointment of Alan Bigman as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Appointment of Mr Norman Andrew Mckay as a director (2 pages) |
10 July 2012 | Appointment of Mr Alan Bigman as a director (2 pages) |
10 July 2012 | Appointment of Mr Norman Andrew Mckay as a director (2 pages) |
10 July 2012 | Appointment of Mr Alan Bigman as a director (2 pages) |
9 July 2012 | Termination of appointment of Brian Taylor as a director (1 page) |
9 July 2012 | Termination of appointment of Brian Taylor as a director (1 page) |
6 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
6 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (37 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (37 pages) |
3 October 2011 | Termination of appointment of Ian Mackenzie as a director (2 pages) |
3 October 2011 | Termination of appointment of Ross Richardson as a director (2 pages) |
3 October 2011 | Termination of appointment of Ian Mackenzie as a director (2 pages) |
3 October 2011 | Termination of appointment of Ross Richardson as a director (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Termination of appointment of Daniel Wiest as a director (2 pages) |
10 June 2011 | Termination of appointment of Daniel Wiest as a director (2 pages) |
11 May 2011 | Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (40 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (40 pages) |
3 September 2010 | Appointment of Daniel Wiest as a director (3 pages) |
3 September 2010 | Appointment of Daniel Wiest as a director (3 pages) |
20 August 2010 | Termination of appointment of Peter Milne as a director (2 pages) |
20 August 2010 | Termination of appointment of Peter Milne as a director (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Termination of appointment of Ian Lane as a director (3 pages) |
10 May 2010 | Termination of appointment of Ian Lane as a director (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
19 March 2010 | Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from k c a drilling minto drive, altens industrial estat, aberdeen aberdeenshire AB12 3LW (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from k c a drilling minto drive, altens industrial estat, aberdeen aberdeenshire AB12 3LW (1 page) |
14 May 2009 | Director appointed ian mackenzie (2 pages) |
14 May 2009 | Director appointed ian mackenzie (2 pages) |
11 May 2009 | Director appointed neil graham stevenson (3 pages) |
11 May 2009 | Director appointed neil graham stevenson (3 pages) |
7 May 2009 | Appointment terminated secretary alec banyard (1 page) |
7 May 2009 | Appointment terminated secretary alec banyard (1 page) |
29 April 2009 | Secretary appointed louise cameron (2 pages) |
29 April 2009 | Secretary appointed louise cameron (2 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (37 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (37 pages) |
12 June 2008 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2008 | Resolutions
|
18 April 2008 | Memorandum and Articles of Association (6 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Memorandum and Articles of Association (6 pages) |
18 April 2008 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
4 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | £ nc 510000/142548177 08/06/06 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | £ nc 510000/142548177 08/06/06 (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
10 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
28 January 2004 | Memorandum and Articles of Association (13 pages) |
28 January 2004 | Memorandum and Articles of Association (13 pages) |
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=500000 £ ic 10000/510000 (2 pages) |
30 December 2003 | Nc inc already adjusted 17/12/03 (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=500000 £ ic 10000/510000 (2 pages) |
30 December 2003 | Nc inc already adjusted 17/12/03 (1 page) |
30 December 2003 | Resolutions
|
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members
|
22 July 2003 | Return made up to 30/06/03; full list of members
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 30/06/02; full list of members
|
16 July 2002 | Return made up to 30/06/02; full list of members
|
3 January 2002 | Company name changed k c a drilling LIMITED\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed k c a drilling LIMITED\certificate issued on 03/01/02 (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
9 October 2001 | Partic of mort/charge * (6 pages) |
9 October 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members
|
24 July 2000 | Return made up to 30/06/00; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Return made up to 30/06/99; full list of members (9 pages) |
1 August 1999 | Return made up to 30/06/99; full list of members (9 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 30/06/97; no change of members
|
22 July 1997 | Return made up to 30/06/97; no change of members
|
8 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | New director appointed (3 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (236 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
5 July 1993 | Return made up to 30/06/93; full list of members (6 pages) |
5 July 1993 | Return made up to 30/06/93; full list of members (6 pages) |
25 January 1991 | Return made up to 31/07/90; full list of members (9 pages) |
25 January 1991 | Return made up to 31/07/90; full list of members (9 pages) |
2 August 1965 | Company name changed\certificate issued on 02/08/65 (5 pages) |
2 August 1965 | Company name changed\certificate issued on 02/08/65 (5 pages) |
11 January 1957 | Certificate of incorporation (1 page) |
11 January 1957 | Certificate of incorporation (1 page) |