Company NameDrilltech Services (North Sea) Limited
Company StatusActive
Company NumberSC148306
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYin Tee Mac
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 1997(2 years, 12 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Kenneth Mathew Teow
Date of BirthApril 1991 (Born 33 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 May 2017(23 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Aaron Kim Hung Teow
Date of BirthMay 1977 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 July 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed08 January 2020(26 years after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMichael Teow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityS'Porean
StatusResigned
Appointed10 February 1994(1 month after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMark Ling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1995)
RoleBusinessman
Correspondence AddressNo 2-02 39 Lingkungan U-Thant
Kuala Lumpur
Wiliayah Persekutuan
55000
Director NameGholam Rastegar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2000)
RoleEngineer
Correspondence Address2 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NameFrancis Foh Chye Teow
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed08 August 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressBlock 135
Cashew Road
Singapore
O2-105
2367
Secretary NameGary John Doherty
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address27 Belgrave Terrace
Aberdeen
Aberdeenshire
AB25 2NT
Scotland
Secretary NameYin Tee Mac
NationalityMalaysian
StatusResigned
Appointed31 October 2000(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Correspondence Address15 Lachlan Road
Perth
Western Australia
6155
Secretary NameChong Keng Liow
NationalityMalaysian
StatusResigned
Appointed18 June 2001(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 August 2001)
RoleAccountant
Correspondence AddressBlock 723
Yishun Street 71 08-149
Singapore
760723
Director NameAndrew Charles Marsden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 August 2022)
RoleCompany Director
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameMr Mark Kim Chong Teow
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressDrilltech House South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed21 August 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 January 2020)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitedrilltech.com
Email address[email protected]
Telephone01224 249988
Telephone regionAberdeen

Location

Registered AddressDrilltech House
South Middleton Base
Greenwell Road, East Tullos
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

500k at £1Drilltech Group Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,832,000
Gross Profit£5,619,000
Net Worth£17,551,000
Cash£6,796,000
Current Liabilities£3,842,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

18 August 2011Delivered on: 24 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 June 1997Delivered on: 1 July 1997
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.
Outstanding
4 September 1997Delivered on: 12 September 1997
Satisfied on: 11 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over ground at south middleton industrial estate,aberdeen.
Fully Satisfied
28 July 1994Delivered on: 5 August 1994
Satisfied on: 16 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of the lease of property known as 4A/b and pipeyard, south middleton development, tullos, aberdeen extending to 9.4 acres.
Fully Satisfied
30 March 1994Delivered on: 5 April 1994
Satisfied on: 16 September 1997
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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
18 December 2020Full accounts made up to 31 March 2020 (22 pages)
9 January 2020Appointment of Lc Secretaries Limited as a secretary on 8 January 2020 (2 pages)
9 January 2020Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 January 2020 (1 page)
9 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
24 October 2019Full accounts made up to 31 March 2019 (22 pages)
21 October 2019Appointment of Mr Aaron Kim Hung Teow as a director on 25 July 2019 (2 pages)
21 October 2019Termination of appointment of Mark Kim Chong Teow as a director on 25 July 2019 (1 page)
1 May 2019Termination of appointment of Mark Kim Chong Teow as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
25 October 2018Full accounts made up to 31 March 2018 (21 pages)
10 January 2018Director's details changed for Mark Kim Chong Teow on 7 January 2018 (2 pages)
10 January 2018Change of details for Mr Mark Kim Chong Teow as a person with significant control on 7 January 2018 (2 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
12 September 2017Full accounts made up to 31 March 2017 (20 pages)
12 September 2017Full accounts made up to 31 March 2017 (20 pages)
30 May 2017Appointment of Mr Kenneth Mathew Teow as a director on 1 May 2017 (2 pages)
30 May 2017Appointment of Mr Kenneth Mathew Teow as a director on 1 May 2017 (2 pages)
6 April 2017Termination of appointment of Michael Teow as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Michael Teow as a director on 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
4 January 2017Director's details changed for Mark Kim Chong Teow on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Yin Tee Mac on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Yin Tee Mac on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mark Kim Chong Teow on 4 January 2017 (2 pages)
21 September 2016Full accounts made up to 31 March 2016 (21 pages)
21 September 2016Full accounts made up to 31 March 2016 (21 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500,000
(7 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500,000
(7 pages)
19 August 2015Full accounts made up to 31 March 2015 (18 pages)
19 August 2015Full accounts made up to 31 March 2015 (18 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
(7 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
(7 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
(7 pages)
23 September 2014Full accounts made up to 31 March 2014 (19 pages)
23 September 2014Full accounts made up to 31 March 2014 (19 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(7 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(7 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(7 pages)
19 August 2013Full accounts made up to 31 March 2013 (34 pages)
19 August 2013Full accounts made up to 31 March 2013 (34 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Full accounts made up to 31 March 2012 (17 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Teow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Teow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Yin Tee Mac on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Teow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Charles Marsden on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Kim Chong Teow on 1 January 2010 (2 pages)
24 June 2009Full accounts made up to 31 March 2009 (16 pages)
24 June 2009Full accounts made up to 31 March 2009 (16 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Return made up to 07/01/09; full list of members (4 pages)
23 January 2009Return made up to 07/01/09; full list of members (4 pages)
13 January 2009Director's change of particulars / mark teow / 06/01/2009 (1 page)
13 January 2009Director's change of particulars / mark teow / 06/01/2009 (1 page)
2 July 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
2 July 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
18 January 2008Return made up to 07/01/08; full list of members (3 pages)
18 January 2008Return made up to 07/01/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
19 July 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
19 July 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
8 January 2007Return made up to 07/01/07; full list of members (3 pages)
8 January 2007Return made up to 07/01/07; full list of members (3 pages)
7 August 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
7 August 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
30 January 2006Return made up to 07/01/06; full list of members (6 pages)
30 January 2006Return made up to 07/01/06; full list of members (6 pages)
14 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 October 2005Full accounts made up to 31 March 2005 (15 pages)
27 January 2005Return made up to 07/01/05; full list of members (6 pages)
27 January 2005Return made up to 07/01/05; full list of members (6 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
15 January 2004Location of register of members (1 page)
15 January 2004Return made up to 07/01/04; full list of members (6 pages)
15 January 2004Location of register of members (1 page)
15 January 2004Return made up to 07/01/04; full list of members (6 pages)
5 July 2003Full accounts made up to 31 March 2003 (16 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Full accounts made up to 31 March 2003 (16 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Return made up to 07/01/03; full list of members (6 pages)
16 January 2003Return made up to 07/01/03; full list of members (6 pages)
27 June 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
27 June 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
26 May 2002Auditor's resignation (1 page)
26 May 2002Auditor's resignation (1 page)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
5 July 2001Full accounts made up to 31 March 2001 (17 pages)
5 July 2001Full accounts made up to 31 March 2001 (17 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
15 January 2001Return made up to 07/01/01; full list of members (6 pages)
15 January 2001Return made up to 07/01/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (19 pages)
20 December 2000Full accounts made up to 31 March 2000 (19 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (3 pages)
6 November 2000New secretary appointed (3 pages)
6 November 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
19 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
19 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
14 January 1999Return made up to 07/01/99; full list of members (7 pages)
14 January 1999Return made up to 07/01/99; full list of members (7 pages)
2 July 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
2 July 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
20 January 1998Return made up to 07/01/98; full list of members (6 pages)
20 January 1998Return made up to 07/01/98; full list of members (6 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
16 September 1997Dec mort/charge * (2 pages)
16 September 1997Dec mort/charge * (6 pages)
16 September 1997Dec mort/charge * (6 pages)
16 September 1997Dec mort/charge * (2 pages)
12 September 1997Partic of mort/charge * (6 pages)
12 September 1997Partic of mort/charge * (6 pages)
21 July 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
21 July 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
1 July 1997Partic of mort/charge * (5 pages)
1 July 1997Partic of mort/charge * (5 pages)
17 March 1997Auditor's resignation (1 page)
17 March 1997Auditor's resignation (1 page)
24 February 1997Return made up to 07/01/97; full list of members (6 pages)
24 February 1997Return made up to 07/01/97; full list of members (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
13 December 1996Full accounts made up to 31 March 1996 (16 pages)
13 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
7 February 1996Return made up to 07/01/96; full list of members (6 pages)
7 February 1996Return made up to 07/01/96; full list of members (6 pages)
24 August 1995Full accounts made up to 31 March 1995 (17 pages)
24 August 1995Full accounts made up to 31 March 1995 (17 pages)
3 July 1995Ad 31/03/95--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages)
3 July 1995Nc inc already adjusted 31/03/95 (1 page)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Nc inc already adjusted 31/03/95 (1 page)
3 July 1995Ad 31/03/95--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages)
12 April 1994Company name changed\certificate issued on 12/04/94 (2 pages)
12 April 1994Company name changed\certificate issued on 12/04/94 (2 pages)
16 March 1994Company name changed\certificate issued on 16/03/94 (2 pages)
16 March 1994Company name changed\certificate issued on 16/03/94 (2 pages)
7 January 1994Incorporation (21 pages)
7 January 1994Incorporation (21 pages)