Company NameInternational Tubular Services Limited
DirectorsNathaniel C. Dockray and John Edward Menger
Company StatusActive
Company NumberSC111913
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Previous NamesDealtarget Limited and Tool Rental Inspection Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Nathaniel C. Dockray
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleTax Director
Country of ResidenceUnited States
Correspondence AddressGreenbank Crescent East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitywest Building 4 2103 Citywest Blvd.
Suite 400
Houston
Texas
77042
Secretary NameMr Neil McIntosh
StatusCurrent
Appointed16 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressGreenbank Crescent East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameRobert Gordon Kidd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1990(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameDavid Munro
NationalityBritish
StatusResigned
Appointed12 February 1990(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 1990)
RoleCompany Director
Correspondence AddressOld Mill Of Fochiel
St Catherines
Methlick
AB1 2BQ
Scotland
Director NameEden Smolley Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 years after company formation)
Appointment Duration9 months (resigned 26 April 1991)
RoleCompany Director
Correspondence Address58 Denview Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZH
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameRobert Patrick Appleton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressGlenburn House
Tornaveen
Torphins
Aberdeenshire
AB31 4NY
Scotland
Director NameRodney Shearer Coffey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2004)
RoleOperations Director
Correspondence Address116 South Anderson Drive
Aberdeen
AB10 7PW
Scotland
Director NameMr Fraser Govan Clarkson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Secretary NameMr Fraser Govan Clarkson
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameScott Colin Milne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Jeffery Neil Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameNeil Burlison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameNeil Burlison
NationalityBritish
StatusResigned
Appointed31 January 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameScott Colin Milne
NationalityBritish
StatusResigned
Appointed06 May 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2014)
RoleCompany Director
Correspondence AddressUnit 5 Commerce Centre Souter Head Rd
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Joe Austin Chandler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr John Watson Wallace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2013(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Philip Alan Schlom
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2014(25 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2014)
RoleChief Accounting Officer & Controller
Country of ResidenceUnited States
Correspondence AddressInternational Tubular Svs Ltd Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2014(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressInternational Tubular Svs Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr Ian Alan Mackie
StatusResigned
Appointed28 March 2014(25 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 2015)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Greenbank Cresc
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Ian Alan Mackie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(26 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGreenbank Crescent Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr David James Ewen
StatusResigned
Appointed12 February 2015(26 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressGreenbank Crescent East Tullos
Aberdeen
AB12 3BG
Scotland
Director NameMrs Jennifer Fremont Simons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(31 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3262 Westheimer Road #147
Houston
Texas 77098
United States
Secretary NameMr Keith Leighton
StatusResigned
Appointed26 June 2019(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2023)
RoleCompany Director
Correspondence AddressGreenbank Crescent East Tullos
Aberdeen
AB12 3BG
Scotland
Secretary NameStewart Moir
StatusResigned
Appointed22 March 2023(34 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressGreenbank Crescent East Tullos
Aberdeen
AB12 3BG
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed03 May 1990(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 November 2000)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 November 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2002)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteits-energyservices.com

Location

Registered AddressGreenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

250k at £1Pd Its Holdings Cv
100.00%
Ordinary

Financials

Year2014
Turnover£14,798,580
Gross Profit£6,581,419
Net Worth£95,704,513
Cash£1,516,201
Current Liabilities£15,450,443

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2013Delivered on: 10 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 March 2013Delivered on: 27 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 February 2013Delivered on: 16 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 August 2009Delivered on: 2 September 2009
Persons entitled: 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.
Outstanding
25 July 1994Delivered on: 5 August 1994
Satisfied on: 25 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST>all and whole area of ground lying south-east side of greenbank road,aberdeen; 2ND> all and whole area of ground extending to 4.05 acres situated on the north-west side of greenbank crescent,east tullos industrial estate,aberdeen.
Fully Satisfied
20 September 1990Delivered on: 8 October 1990
Satisfied on: 15 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 February 1989Delivered on: 9 March 1989
Satisfied on: 11 August 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2018 (39 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 July 2019Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page)
28 June 2019Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page)
28 June 2019Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages)
2 April 2019Full accounts made up to 31 December 2017 (37 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2016 (39 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 April 2017Full accounts made up to 31 December 2015 (40 pages)
13 April 2017Full accounts made up to 31 December 2015 (40 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from C/O Company Secretary Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG to Greenbank Crescent East Tullos Aberdeen AB12 3BG on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from C/O Company Secretary Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG to Greenbank Crescent East Tullos Aberdeen AB12 3BG on 6 March 2017 (1 page)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 March 2016Full accounts made up to 31 December 2014 (40 pages)
1 March 2016Full accounts made up to 31 December 2014 (40 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250,000
(4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250,000
(4 pages)
19 February 2016Satisfaction of charge 5 in full (5 pages)
19 February 2016Satisfaction of charge 7 in full (5 pages)
19 February 2016Satisfaction of charge 7 in full (5 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (5 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 6 in full (5 pages)
19 February 2016Satisfaction of charge 6 in full (5 pages)
10 March 2015Full accounts made up to 31 December 2013 (40 pages)
10 March 2015Full accounts made up to 31 December 2013 (40 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 250,000
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 250,000
(4 pages)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
29 May 2014Registered office address changed from C/O C/O Ian a Mackie Greenbank Crescent, East Tullos Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O C/O Ian a Mackie Greenbank Crescent, East Tullos Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland on 29 May 2014 (1 page)
16 May 2014Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF on 16 May 2014 (1 page)
31 March 2014Termination of appointment of Scott Milne as a director (1 page)
31 March 2014Appointment of Mr John Edward Menger as a director (2 pages)
31 March 2014Appointment of Mr John Edward Menger as a director (2 pages)
31 March 2014Appointment of Mr Philip Alan Schlom as a director (2 pages)
31 March 2014Appointment of Mr Philip Alan Schlom as a director (2 pages)
31 March 2014Termination of appointment of Scott Milne as a director (1 page)
28 March 2014Termination of appointment of Joe Chandler as a director (1 page)
28 March 2014Termination of appointment of Scott Milne as a secretary (1 page)
28 March 2014Termination of appointment of Scott Milne as a secretary (1 page)
28 March 2014Appointment of Mr Ian Alan Mackie as a secretary (2 pages)
28 March 2014Appointment of Mr Ian Alan Mackie as a secretary (2 pages)
28 March 2014Termination of appointment of Joe Chandler as a director (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 250,000
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 250,000
(4 pages)
27 December 2013Full accounts made up to 31 December 2012 (37 pages)
27 December 2013Full accounts made up to 31 December 2012 (37 pages)
10 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 April 2013Alterations to floating charge 7 (67 pages)
10 April 2013Alterations to floating charge 7 (67 pages)
10 April 2013Alterations to floating charge 4 (67 pages)
10 April 2013Alterations to floating charge 5 (67 pages)
10 April 2013Alterations to floating charge 6 (67 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 April 2013Alterations to floating charge 6 (67 pages)
10 April 2013Alterations to floating charge 5 (67 pages)
10 April 2013Alterations to floating charge 4 (67 pages)
4 April 2013Termination of appointment of John Wallace as a director (1 page)
4 April 2013Termination of appointment of John Wallace as a director (1 page)
27 March 2013Alterations to floating charge 6 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 March 2013Alterations to floating charge 5 (7 pages)
27 March 2013Alterations to floating charge 4 (7 pages)
27 March 2013Alterations to floating charge 5 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 March 2013Alterations to floating charge 6 (7 pages)
27 March 2013Alterations to floating charge 4 (7 pages)
20 March 2013Alterations to floating charge 5 (7 pages)
20 March 2013Alterations to floating charge 5 (7 pages)
20 March 2013Alterations to floating charge 4 (7 pages)
20 March 2013Alterations to floating charge 4 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 February 2013Appointment of Mr John Watson Wallace as a director (2 pages)
1 February 2013Appointment of Mr John Watson Wallace as a director (2 pages)
18 January 2013Appointment of Mr Joe Austin Chandler as a director (2 pages)
18 January 2013Appointment of Mr Joe Austin Chandler as a director (2 pages)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (39 pages)
4 October 2012Full accounts made up to 31 December 2011 (39 pages)
25 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
25 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
4 July 2012Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages)
23 March 2012Full accounts made up to 31 December 2010 (23 pages)
23 March 2012Full accounts made up to 31 December 2010 (23 pages)
13 October 2011Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2011Memorandum and Articles of Association (20 pages)
9 February 2011Memorandum and Articles of Association (20 pages)
13 January 2011Termination of appointment of Neil Burlison as a director (1 page)
13 January 2011Termination of appointment of Neil Burlison as a secretary (1 page)
13 January 2011Termination of appointment of Neil Burlison as a director (1 page)
13 January 2011Termination of appointment of Neil Burlison as a secretary (1 page)
14 October 2010Full accounts made up to 31 December 2009 (24 pages)
14 October 2010Full accounts made up to 31 December 2009 (24 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
15 December 2009Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages)
15 December 2009Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
16 March 2009Auditor's resignation (2 pages)
16 March 2009Auditor's resignation (2 pages)
3 March 2009Director appointed scott colin milne (2 pages)
3 March 2009Director appointed scott colin milne (2 pages)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Director appointed jeffrey neal joseph corray (2 pages)
3 March 2009Director appointed jeffrey neal joseph corray (2 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
5 January 2007Full accounts made up to 31 December 2005 (20 pages)
5 January 2007Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
22 February 2006Full accounts made up to 31 December 2004 (23 pages)
22 February 2006Full accounts made up to 31 December 2004 (23 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
7 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 July 2004Full accounts made up to 30 September 2003 (24 pages)
7 July 2004Full accounts made up to 30 September 2003 (24 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 January 2003Full accounts made up to 30 September 2002 (21 pages)
24 January 2003Full accounts made up to 30 September 2002 (21 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
13 June 2002Full accounts made up to 30 September 2001 (20 pages)
13 June 2002Full accounts made up to 30 September 2001 (20 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
10 September 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
10 September 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Memorandum and Articles of Association (19 pages)
27 June 2001Memorandum and Articles of Association (19 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 6 alford place aberdeen AB10 1YD (1 page)
26 January 2001Registered office changed on 26/01/01 from: 6 alford place aberdeen AB10 1YD (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
9 August 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
9 August 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
25 May 2000Dec mort/charge * (4 pages)
25 May 2000Dec mort/charge * (4 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
20 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
7 January 1999Registered office changed on 07/01/99 from: 106 crown st. Aberdeen AB11 6BF (1 page)
7 January 1999Registered office changed on 07/01/99 from: 106 crown st. Aberdeen AB11 6BF (1 page)
7 January 1999Secretary's particulars changed (1 page)
7 January 1999Secretary's particulars changed (1 page)
14 September 1998Amended accounts made up to 30 September 1997 (19 pages)
14 September 1998Amended accounts made up to 30 September 1997 (19 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 May 1997Return made up to 31/03/97; full list of members (6 pages)
1 May 1997Return made up to 31/03/97; full list of members (6 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1996Nc inc already adjusted 27/09/96 (1 page)
8 October 1996Nc inc already adjusted 27/09/96 (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Ad 27/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Ad 27/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
6 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 May 1994Return made up to 31/03/94; no change of members (4 pages)
18 May 1994Return made up to 31/03/94; no change of members (4 pages)
2 April 1993Return made up to 31/03/93; full list of members (5 pages)
2 April 1993Return made up to 31/03/93; full list of members (5 pages)
11 November 1992Return made up to 12/02/92; full list of members (5 pages)
11 November 1992Return made up to 12/02/92; full list of members (5 pages)
3 November 1992Company name changed tool rental inspection services LIMITED\certificate issued on 04/11/92 (2 pages)
3 November 1992Company name changed tool rental inspection services LIMITED\certificate issued on 04/11/92 (2 pages)
27 April 1992Return made up to 31/03/92; full list of members (8 pages)
27 April 1992Return made up to 31/03/92; full list of members (8 pages)
17 July 1991Return made up to 12/02/91; full list of members (7 pages)
17 July 1991Return made up to 12/02/91; full list of members (7 pages)
31 January 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 January 1991Ad 26/11/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 January 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 January 1991Ad 26/11/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 October 1990Partic of mort/charge 11196 (3 pages)
8 October 1990Partic of mort/charge 11196 (3 pages)
2 May 1990Registered office changed on 02/05/90 from: 231A union street aberdeen AB1 2BQ (1 page)
2 May 1990Registered office changed on 02/05/90 from: 231A union street aberdeen AB1 2BQ (1 page)
26 March 1990Full accounts made up to 30 September 1989 (11 pages)
26 March 1990Registered office changed on 26/03/90 from: unit 15 denmore road murcar commercial park bridge of don aberdeen (2 pages)
26 March 1990Return made up to 12/02/90; full list of members (6 pages)
26 March 1990Return made up to 12/02/90; full list of members (6 pages)
26 March 1990Registered office changed on 26/03/90 from: unit 15 denmore road murcar commercial park bridge of don aberdeen (2 pages)
26 March 1990Full accounts made up to 30 September 1989 (11 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1988Memorandum and Articles of Association (10 pages)
20 December 1988Memorandum and Articles of Association (10 pages)
8 November 1988Company name changed dealtarget LIMITED\certificate issued on 09/11/88 (2 pages)
8 November 1988Company name changed dealtarget LIMITED\certificate issued on 09/11/88 (2 pages)
3 November 1988Registered office changed on 03/11/88 from: 24 castle st edinburgh EH2 3HT (2 pages)
3 November 1988Registered office changed on 03/11/88 from: 24 castle st edinburgh EH2 3HT (2 pages)
27 June 1988Certificate of incorporation (1 page)
27 June 1988Incorporation (9 pages)
27 June 1988Certificate of incorporation (1 page)
27 June 1988Incorporation (9 pages)