Ironfield Lane
Stonehaven
Aberdeenshire
AB39 2AG
Scotland
Director Name | Mr Michael John Taggart |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(15 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Stephen Frank Moir |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 July 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Global Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranes Meadow Way Wymondham NR18 9GH |
Director Name | Mr Ian Retalic |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Darren Paul |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Meadowlands Avenue Westhill Aberdeenshire AB32 6EH Scotland |
Director Name | Mr Mark David Oatey |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Bowbutts Brae Strachan Banchory Aberdeenshire AB31 6PG Scotland |
Director Name | Mr Bronson Michael Larkins |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland |
Director Name | Mr Max Wedtfald Sorensen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 March 2023(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | 60 Froystadveien 60 Stavanger Norway |
Director Name | Mr Grant Alexander Veitch |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mrs Annabel Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Secretary Name | Mrs Annabel Green |
---|---|
Status | Current |
Appointed | 29 September 2023(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Richard Alexander Innes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Bruce Ellis Adam |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Longbog Farmhouse Disblair Newmachar Aberdeenshire AB2 0RJ Scotland |
Director Name | Bruce Ellis Adam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | Longbog Disblair Newmachar Aberdeen AB2 0RJ Scotland |
Director Name | John Alexander Macrae |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2002) |
Role | Solicitor |
Correspondence Address | 65 Burns Road Aberdeen AB1 6NT Scotland |
Secretary Name | John Alexander Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 April 2010) |
Role | Solicitor |
Correspondence Address | 65 Burns Road Aberdeen AB1 6NT Scotland |
Director Name | Bruce Charles Robinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 41 Cairnfield Place Aberdeen AB2 4LX Scotland |
Director Name | Miles Charles Ponsonby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2002) |
Role | Project Manager |
Correspondence Address | 31 Arduthie Road Stonehaven Kincardineshire AB39 2EH Scotland |
Director Name | Ian Retalic |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2005) |
Role | Operations Manager |
Correspondence Address | 8 Heather Place Portlethen Aberdeenshire AB12 4TE Scotland |
Director Name | Mr Ian Malcolm Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2010) |
Role | Well Manager - Engineering |
Country of Residence | Scotland |
Correspondence Address | 61 Park Road Brechin Angus DD9 7AP Scotland |
Director Name | Martin James Geddes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Innermarkie Wynd Torphins Banchory Aberdeenshire AB31 4HF Scotland |
Director Name | Mr Paul Philip Angell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinnaird St. Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Richard Rebecca |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2011) |
Role | Coiled Tubing Services Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cairnwell Crescent Montrose Angus DD10 9EY Scotland |
Director Name | Robert Forbes Grassick |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Huxterstone Drive Kingswells Aberdeen Aberdeenshire AB15 8UN Scotland |
Director Name | Frank Rattray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2014) |
Role | Intervention Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Derbeth Grange Kingswells Aberdeen Aberdeenshire AB15 8TW Scotland |
Director Name | Mr Daniele Petrone |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Grove Crescent Aberdeen AB16 5DU Scotland |
Secretary Name | Ms Elizabeth Jane Rodger |
---|---|
Status | Resigned |
Appointed | 20 April 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | 45 Grove Crescent Aberdeen AB16 5DU Scotland |
Director Name | Mr Callum Munro |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2015) |
Role | Senior Well Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Grove Crescent Aberdeen AB16 5DU Scotland |
Director Name | Mr Richard Joseph Hampson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 34 Evan Street Stonehaven Kincardineshire AB39 2ET Scotland |
Director Name | Mrs Kelly Murray |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2018) |
Role | Intervention Solutions Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 10118 PO Box 10118 Aberdeen AB16 5WJ Scotland |
Director Name | Mr Scott Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2018) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Mearns & Gill 7 Carden Place Aberdeen AB10 1PP Scotland |
Director Name | Mr Elliot Kinch |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2018) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Links Place Links Place Aberdeen AB11 5DY Scotland |
Secretary Name | Mr Michael John Taggart |
---|---|
Status | Resigned |
Appointed | 18 May 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Andrew Edward Patterson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2022) |
Role | Professional Engineer |
Country of Residence | Scotland |
Correspondence Address | Mearns & Gill 7 Carden Place Aberdeen AB10 1PP Scotland |
Director Name | Mr George Waugh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2021) |
Role | Global Wells Technical Expert |
Country of Residence | Scotland |
Correspondence Address | Mearns & Gill 7 Carden Place Aberdeen AB10 1PP Scotland |
Director Name | Oswalds International Formations Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Park & Macrae (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 26 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,844 |
Net Worth | £65,245 |
Cash | £55,331 |
Current Liabilities | £8,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
15 May 2020 | Appointment of Mr Mark David Oatey as a director on 14 May 2020 (2 pages) |
6 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 October 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
17 October 2019 | Cessation of Richard Joseph Hampson as a person with significant control on 17 October 2019 (1 page) |
24 July 2019 | Appointment of Mr Darren Paul as a director on 23 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Richard Joseph Hampson as a director on 23 July 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
1 November 2018 | Appointment of Mr George Waugh as a director on 1 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Kelly Murray as a director on 25 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Elliot Kinch as a director on 24 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Ian Retalic as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Andrew Edward Patterson as a director on 23 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Scott Mitchell as a director on 21 May 2018 (1 page) |
18 May 2018 | Director's details changed for Alan Charles John Turner on 18 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Michael John Taggart on 18 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Michael John Taggart as a secretary on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Elizabeth Jane Rodger as a secretary on 18 May 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Stephen Frank Moir as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Stephen Frank Moir as a director on 17 July 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
4 November 2015 | Termination of appointment of Callum Munro as a director on 17 October 2015 (1 page) |
4 November 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
4 November 2015 | Termination of appointment of Callum Munro as a director on 17 October 2015 (1 page) |
4 November 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
14 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
14 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
17 March 2015 | Appointment of Mr Elliot Kinch as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Elliot Kinch as a director on 17 March 2015 (2 pages) |
24 October 2014 | Annual return made up to 18 October 2014 no member list (7 pages) |
24 October 2014 | Annual return made up to 18 October 2014 no member list (7 pages) |
14 October 2014 | Termination of appointment of Paul Philip Angell as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Paul Philip Angell as a director on 14 October 2014 (1 page) |
14 September 2014 | Termination of appointment of Daniele Petrone as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Robert Forbes Grassick as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Daniele Petrone as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Frank Rattray as a director on 12 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Frank Rattray as a director on 12 September 2014 (1 page) |
14 September 2014 | Appointment of Mr Scott Mitchell as a director on 12 September 2014 (2 pages) |
14 September 2014 | Appointment of Mr Scott Mitchell as a director on 12 September 2014 (2 pages) |
14 September 2014 | Termination of appointment of Robert Forbes Grassick as a director on 12 September 2014 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Appointment of Ms Kelly Murray as a director (2 pages) |
3 April 2014 | Appointment of Ms Kelly Murray as a director (2 pages) |
8 November 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
8 November 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
20 June 2013 | Appointment of Mr Richard Joseph Hampson as a director (2 pages) |
20 June 2013 | Appointment of Mr Richard Joseph Hampson as a director (2 pages) |
19 November 2012 | Annual return made up to 18 October 2012 no member list (8 pages) |
19 November 2012 | Annual return made up to 18 October 2012 no member list (8 pages) |
31 July 2012 | Appointment of Mr Callum Munro as a director (2 pages) |
31 July 2012 | Appointment of Mr Callum Munro as a director (2 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
12 November 2011 | Termination of appointment of Richard Rebecca as a director (1 page) |
12 November 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
12 November 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
12 November 2011 | Termination of appointment of Richard Rebecca as a director (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
26 November 2010 | Annual return made up to 18 October 2010 no member list (9 pages) |
26 November 2010 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP on 26 November 2010 (1 page) |
26 November 2010 | Annual return made up to 18 October 2010 no member list (9 pages) |
26 November 2010 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP on 26 November 2010 (1 page) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 May 2010 | Appointment of Mr Michael John Taggart as a director (2 pages) |
4 May 2010 | Appointment of Mr Michael John Taggart as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Patterson as a director (1 page) |
30 April 2010 | Appointment of Ms Elizabeth Jane Rodger as a secretary (1 page) |
30 April 2010 | Termination of appointment of John Macrae as a secretary (1 page) |
30 April 2010 | Appointment of Ms Elizabeth Jane Rodger as a secretary (1 page) |
30 April 2010 | Termination of appointment of Andrew Patterson as a director (1 page) |
30 April 2010 | Termination of appointment of John Macrae as a secretary (1 page) |
13 April 2010 | Appointment of Mr Daniele Petrone as a director (2 pages) |
13 April 2010 | Appointment of Mr Daniele Petrone as a director (2 pages) |
15 February 2010 | Termination of appointment of Ian Smith as a director (1 page) |
15 February 2010 | Termination of appointment of Martin Geddes as a director (1 page) |
15 February 2010 | Termination of appointment of Martin Geddes as a director (1 page) |
15 February 2010 | Termination of appointment of Ian Smith as a director (1 page) |
21 December 2009 | Director's details changed for Ian Malcolm Smith on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Frank Rattray on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Philip Angell on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Philip Angell on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Rebecca on 18 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
21 December 2009 | Director's details changed for Robert Forbes Grassick on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin James Geddes on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Frank Rattray on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Alan Turner on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Edward Patterson on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Edward Patterson on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Rebecca on 18 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
21 December 2009 | Director's details changed for Alan Turner on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Forbes Grassick on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Malcolm Smith on 18 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin James Geddes on 18 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Annual return made up to 18/10/08 (7 pages) |
1 April 2009 | Annual return made up to 18/10/08 (7 pages) |
22 December 2008 | Director appointed frank rattray (2 pages) |
22 December 2008 | Director appointed frank rattray (2 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Annual return made up to 18/10/07 (6 pages) |
13 November 2007 | Annual return made up to 18/10/07 (6 pages) |
28 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
28 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
12 December 2006 | Annual return made up to 18/10/06 (6 pages) |
12 December 2006 | Annual return made up to 18/10/06 (6 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 May 2006 | Company name changed international coiled tubing asso ciation LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed international coiled tubing asso ciation LIMITED\certificate issued on 31/05/06 (2 pages) |
3 November 2005 | Annual return made up to 18/10/05 (5 pages) |
3 November 2005 | Annual return made up to 18/10/05 (5 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 April 2005 | Director resigned (1 page) |
8 November 2004 | Annual return made up to 18/10/04 (5 pages) |
8 November 2004 | Annual return made up to 18/10/04 (5 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
23 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | Annual return made up to 18/10/03 (4 pages) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | Annual return made up to 18/10/03 (4 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
15 October 2002 | Annual return made up to 18/10/02 (4 pages) |
15 October 2002 | Annual return made up to 18/10/02 (4 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
21 January 2002 | Annual return made up to 18/10/01 (4 pages) |
21 January 2002 | Annual return made up to 18/10/01 (4 pages) |
31 October 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 18/10/00
|
13 December 2000 | Annual return made up to 18/10/00
|
3 October 2000 | Full accounts made up to 31 October 1999 (7 pages) |
3 October 2000 | Full accounts made up to 31 October 1999 (7 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Annual return made up to 18/10/99 (3 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Annual return made up to 18/10/99 (3 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
15 October 1998 | Annual return made up to 18/10/98 (4 pages) |
15 October 1998 | Annual return made up to 18/10/98 (4 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page) |
19 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
9 October 1997 | Annual return made up to 18/10/97 (4 pages) |
9 October 1997 | Annual return made up to 18/10/97 (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
17 October 1996 | Annual return made up to 18/10/96 (4 pages) |
17 October 1996 | Annual return made up to 18/10/96 (4 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
30 October 1995 | Annual return made up to 18/10/95
|
30 October 1995 | Annual return made up to 18/10/95
|
18 October 1994 | Incorporation (18 pages) |