Company NameIntervention And Coiled Tubing Association Limited
Company StatusActive
Company NumberSC153819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1994(29 years, 6 months ago)
Previous NameInternational Coiled Tubing Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlan Charles John Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCowieside House
Ironfield Lane
Stonehaven
Aberdeenshire
AB39 2AG
Scotland
Director NameMr Michael John Taggart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(15 years, 6 months after company formation)
Appointment Duration14 years
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Stephen Frank Moir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGlobal Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranes Meadow Way
Wymondham
NR18 9GH
Director NameMr Ian Retalic
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Darren Paul
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Meadowlands Avenue
Westhill
Aberdeenshire
AB32 6EH
Scotland
Director NameMr Mark David Oatey
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address7 Bowbutts Brae
Strachan
Banchory
Aberdeenshire
AB31 6PG
Scotland
Director NameMr Bronson Michael Larkins
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Barnhill Gardens
Portlethen
Aberdeen
AB12 4WU
Scotland
Director NameMr Max Wedtfald Sorensen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed15 March 2023(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceNorway
Correspondence Address60 Froystadveien 60
Stavanger
Norway
Director NameMr Grant Alexander Veitch
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(28 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleEngineer
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMrs Annabel Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(28 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManager
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Secretary NameMrs Annabel Green
StatusCurrent
Appointed29 September 2023(28 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Richard Alexander Innes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(28 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameBruce Ellis Adam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLongbog Farmhouse
Disblair
Newmachar
Aberdeenshire
AB2 0RJ
Scotland
Director NameBruce Ellis Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressLongbog Disblair
Newmachar
Aberdeen
AB2 0RJ
Scotland
Director NameJohn Alexander Macrae
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2002)
RoleSolicitor
Correspondence Address65 Burns Road
Aberdeen
AB1 6NT
Scotland
Secretary NameJohn Alexander Macrae
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 20 April 2010)
RoleSolicitor
Correspondence Address65 Burns Road
Aberdeen
AB1 6NT
Scotland
Director NameBruce Charles Robinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address41 Cairnfield Place
Aberdeen
AB2 4LX
Scotland
Director NameMiles Charles Ponsonby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2002)
RoleProject Manager
Correspondence Address31 Arduthie Road
Stonehaven
Kincardineshire
AB39 2EH
Scotland
Director NameIan Retalic
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2005)
RoleOperations Manager
Correspondence Address8 Heather Place
Portlethen
Aberdeenshire
AB12 4TE
Scotland
Director NameMr Ian Malcolm Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2010)
RoleWell Manager - Engineering
Country of ResidenceScotland
Correspondence Address61 Park Road
Brechin
Angus
DD9 7AP
Scotland
Director NameMartin James Geddes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Innermarkie Wynd
Torphins
Banchory
Aberdeenshire
AB31 4HF
Scotland
Director NameMr Paul Philip Angell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinnaird
St. Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameRichard Rebecca
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2011)
RoleCoiled Tubing Services Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address22 Cairnwell Crescent
Montrose
Angus
DD10 9EY
Scotland
Director NameRobert Forbes Grassick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Huxterstone Drive
Kingswells
Aberdeen
Aberdeenshire
AB15 8UN
Scotland
Director NameFrank Rattray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2014)
RoleIntervention Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Derbeth Grange
Kingswells
Aberdeen
Aberdeenshire
AB15 8TW
Scotland
Director NameMr Daniele Petrone
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address45 Grove Crescent
Aberdeen
AB16 5DU
Scotland
Secretary NameMs Elizabeth Jane Rodger
StatusResigned
Appointed20 April 2010(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2018)
RoleCompany Director
Correspondence Address45 Grove Crescent
Aberdeen
AB16 5DU
Scotland
Director NameMr Callum Munro
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2015)
RoleSenior Well Engineer
Country of ResidenceScotland
Correspondence Address45 Grove Crescent
Aberdeen
AB16 5DU
Scotland
Director NameMr Richard Joseph Hampson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address34 Evan Street
Stonehaven
Kincardineshire
AB39 2ET
Scotland
Director NameMrs Kelly Murray
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2018)
RoleIntervention Solutions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 10118 PO Box 10118
Aberdeen
AB16 5WJ
Scotland
Director NameMr Scott Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2018)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressMearns & Gill 7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameMr Elliot Kinch
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2018)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address2 Links Place Links Place
Aberdeen
AB11 5DY
Scotland
Secretary NameMr Michael John Taggart
StatusResigned
Appointed18 May 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Andrew Edward Patterson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2022)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence AddressMearns & Gill 7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameMr George Waugh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2021)
RoleGlobal Wells Technical Expert
Country of ResidenceScotland
Correspondence AddressMearns & Gill 7 Carden Place
Aberdeen
AB10 1PP
Scotland
Director NameOswalds International Formations Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePark & Macrae (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,844
Net Worth£65,245
Cash£55,331
Current Liabilities£8,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
13 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
15 May 2020Appointment of Mr Mark David Oatey as a director on 14 May 2020 (2 pages)
6 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 October 2019Notification of a person with significant control statement (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 October 2019Cessation of Richard Joseph Hampson as a person with significant control on 17 October 2019 (1 page)
24 July 2019Appointment of Mr Darren Paul as a director on 23 July 2019 (2 pages)
24 July 2019Termination of appointment of Richard Joseph Hampson as a director on 23 July 2019 (1 page)
28 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2018Appointment of Mr George Waugh as a director on 1 November 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Kelly Murray as a director on 25 May 2018 (1 page)
24 May 2018Termination of appointment of Elliot Kinch as a director on 24 May 2018 (1 page)
23 May 2018Appointment of Mr Ian Retalic as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Andrew Edward Patterson as a director on 23 May 2018 (2 pages)
21 May 2018Termination of appointment of Scott Mitchell as a director on 21 May 2018 (1 page)
18 May 2018Director's details changed for Alan Charles John Turner on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Michael John Taggart on 18 May 2018 (2 pages)
18 May 2018Appointment of Mr Michael John Taggart as a secretary on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Elizabeth Jane Rodger as a secretary on 18 May 2018 (1 page)
23 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Stephen Frank Moir as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Stephen Frank Moir as a director on 17 July 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
4 August 2016Registered office address changed from C/O Rodger and Co 45 Grove Crescent Aberdeen AB16 5DU to Mearns & Gill 7 Carden Place Aberdeen AB10 1PP on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Rodger and Co 45 Grove Crescent Aberdeen AB16 5DU to Mearns & Gill 7 Carden Place Aberdeen AB10 1PP on 4 August 2016 (1 page)
28 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
4 November 2015Termination of appointment of Callum Munro as a director on 17 October 2015 (1 page)
4 November 2015Annual return made up to 18 October 2015 no member list (8 pages)
4 November 2015Termination of appointment of Callum Munro as a director on 17 October 2015 (1 page)
4 November 2015Annual return made up to 18 October 2015 no member list (8 pages)
14 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
17 March 2015Appointment of Mr Elliot Kinch as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Elliot Kinch as a director on 17 March 2015 (2 pages)
24 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
24 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
14 October 2014Termination of appointment of Paul Philip Angell as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Paul Philip Angell as a director on 14 October 2014 (1 page)
14 September 2014Termination of appointment of Daniele Petrone as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Robert Forbes Grassick as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Daniele Petrone as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Frank Rattray as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Frank Rattray as a director on 12 September 2014 (1 page)
14 September 2014Appointment of Mr Scott Mitchell as a director on 12 September 2014 (2 pages)
14 September 2014Appointment of Mr Scott Mitchell as a director on 12 September 2014 (2 pages)
14 September 2014Termination of appointment of Robert Forbes Grassick as a director on 12 September 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
3 April 2014Appointment of Ms Kelly Murray as a director (2 pages)
3 April 2014Appointment of Ms Kelly Murray as a director (2 pages)
8 November 2013Annual return made up to 18 October 2013 no member list (9 pages)
8 November 2013Annual return made up to 18 October 2013 no member list (9 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
20 June 2013Appointment of Mr Richard Joseph Hampson as a director (2 pages)
20 June 2013Appointment of Mr Richard Joseph Hampson as a director (2 pages)
19 November 2012Annual return made up to 18 October 2012 no member list (8 pages)
19 November 2012Annual return made up to 18 October 2012 no member list (8 pages)
31 July 2012Appointment of Mr Callum Munro as a director (2 pages)
31 July 2012Appointment of Mr Callum Munro as a director (2 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
12 November 2011Termination of appointment of Richard Rebecca as a director (1 page)
12 November 2011Annual return made up to 18 October 2011 no member list (8 pages)
12 November 2011Annual return made up to 18 October 2011 no member list (8 pages)
12 November 2011Termination of appointment of Richard Rebecca as a director (1 page)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
26 November 2010Annual return made up to 18 October 2010 no member list (9 pages)
26 November 2010Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP on 26 November 2010 (1 page)
26 November 2010Annual return made up to 18 October 2010 no member list (9 pages)
26 November 2010Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP on 26 November 2010 (1 page)
30 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 May 2010Appointment of Mr Michael John Taggart as a director (2 pages)
4 May 2010Appointment of Mr Michael John Taggart as a director (2 pages)
30 April 2010Termination of appointment of Andrew Patterson as a director (1 page)
30 April 2010Appointment of Ms Elizabeth Jane Rodger as a secretary (1 page)
30 April 2010Termination of appointment of John Macrae as a secretary (1 page)
30 April 2010Appointment of Ms Elizabeth Jane Rodger as a secretary (1 page)
30 April 2010Termination of appointment of Andrew Patterson as a director (1 page)
30 April 2010Termination of appointment of John Macrae as a secretary (1 page)
13 April 2010Appointment of Mr Daniele Petrone as a director (2 pages)
13 April 2010Appointment of Mr Daniele Petrone as a director (2 pages)
15 February 2010Termination of appointment of Ian Smith as a director (1 page)
15 February 2010Termination of appointment of Martin Geddes as a director (1 page)
15 February 2010Termination of appointment of Martin Geddes as a director (1 page)
15 February 2010Termination of appointment of Ian Smith as a director (1 page)
21 December 2009Director's details changed for Ian Malcolm Smith on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Frank Rattray on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Paul Philip Angell on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Paul Philip Angell on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Rebecca on 18 October 2009 (2 pages)
21 December 2009Annual return made up to 18 October 2009 no member list (6 pages)
21 December 2009Director's details changed for Robert Forbes Grassick on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Martin James Geddes on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Frank Rattray on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Turner on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Andrew Edward Patterson on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Andrew Edward Patterson on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Rebecca on 18 October 2009 (2 pages)
21 December 2009Annual return made up to 18 October 2009 no member list (6 pages)
21 December 2009Director's details changed for Alan Turner on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Forbes Grassick on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Malcolm Smith on 18 October 2009 (2 pages)
21 December 2009Director's details changed for Martin James Geddes on 18 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Annual return made up to 18/10/08 (7 pages)
1 April 2009Annual return made up to 18/10/08 (7 pages)
22 December 2008Director appointed frank rattray (2 pages)
22 December 2008Director appointed frank rattray (2 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Annual return made up to 18/10/07 (6 pages)
13 November 2007Annual return made up to 18/10/07 (6 pages)
28 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
28 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
12 December 2006Annual return made up to 18/10/06 (6 pages)
12 December 2006Annual return made up to 18/10/06 (6 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 May 2006Company name changed international coiled tubing asso ciation LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed international coiled tubing asso ciation LIMITED\certificate issued on 31/05/06 (2 pages)
3 November 2005Annual return made up to 18/10/05 (5 pages)
3 November 2005Annual return made up to 18/10/05 (5 pages)
2 April 2005New director appointed (2 pages)
2 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 April 2005Director resigned (1 page)
2 April 2005New director appointed (2 pages)
2 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 April 2005Director resigned (1 page)
8 November 2004Annual return made up to 18/10/04 (5 pages)
8 November 2004Annual return made up to 18/10/04 (5 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003New director appointed (1 page)
12 November 2003Annual return made up to 18/10/03 (4 pages)
12 November 2003New director appointed (1 page)
12 November 2003Annual return made up to 18/10/03 (4 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
15 October 2002Annual return made up to 18/10/02 (4 pages)
15 October 2002Annual return made up to 18/10/02 (4 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
21 January 2002Annual return made up to 18/10/01 (4 pages)
21 January 2002Annual return made up to 18/10/01 (4 pages)
31 October 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director resigned
(4 pages)
13 December 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director resigned
(4 pages)
3 October 2000Full accounts made up to 31 October 1999 (7 pages)
3 October 2000Full accounts made up to 31 October 1999 (7 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Annual return made up to 18/10/99 (3 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Annual return made up to 18/10/99 (3 pages)
27 July 1999Full accounts made up to 31 October 1998 (6 pages)
27 July 1999Full accounts made up to 31 October 1998 (6 pages)
15 October 1998Annual return made up to 18/10/98 (4 pages)
15 October 1998Annual return made up to 18/10/98 (4 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
3 September 1998Registered office changed on 03/09/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
3 September 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
19 May 1998Full accounts made up to 31 October 1997 (6 pages)
19 May 1998Full accounts made up to 31 October 1997 (6 pages)
9 October 1997Annual return made up to 18/10/97 (4 pages)
9 October 1997Annual return made up to 18/10/97 (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
17 October 1996Annual return made up to 18/10/96 (4 pages)
17 October 1996Annual return made up to 18/10/96 (4 pages)
15 August 1996Full accounts made up to 31 October 1995 (7 pages)
15 August 1996Full accounts made up to 31 October 1995 (7 pages)
30 October 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(4 pages)
30 October 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1994Incorporation (18 pages)