Company NameKCA Deutag Drilling Services (UK) Limited
DirectorsNeil Porteous Gilchrist and Sean Richard Lawrence Branston
Company StatusActive
Company NumberSC234542
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Previous NameProsafe Drilling Services (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Neil Porteous Gilchrist
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Sean Richard Lawrence Branston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NamePetter Harald Tomren
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2004)
RolePresident/Prosafe Drill Servic
Correspondence AddressSvartefjorden 84
5244 Fana
Norway
Director NamePaul Magnus Horne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorway
StatusResigned
Appointed24 September 2002(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2003)
RoleGen Manager/Prosafe Drilling
Correspondence AddressStorhaugveien 89
5416 Stord
Norway
Secretary NameJorunn Kolnes
NationalityNorwegian
StatusResigned
Appointed24 September 2002(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2004)
RoleCompany Director
Correspondence AddressKrabbevein 8.
4070 Randaberg
Norway
Director NameArne Austreid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2005)
RolePresident & Ceo Prosafe Asa
Correspondence AddressPilehagen 1
4250 Kopervik
Norway
Director NameStig Hetlevik
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed13 April 2004(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2004)
RoleVp Well Technology And Ops
Correspondence AddressHomaveien 7
N-4328
Sandnes
Norway
Secretary NameStig Hetlevik
NationalityNorwegian
StatusResigned
Appointed13 April 2004(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2004)
RoleVp Well Technology And Ops
Correspondence AddressHomaveien 7
N-4328
Sandnes
Norway
Director NamePer Olav Barikmo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed07 June 2004(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2004)
RoleVp Finance Prosafe Drill Serv
Correspondence AddressVestre Sandslimarka 39
N5254 Sandsli
Foreign
Norway
Secretary NamePer Olav Barikmo
NationalityNorwegian
StatusResigned
Appointed07 June 2004(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2004)
RoleVice President Finance
Correspondence AddressVestre Sandslimarka 39
N5254 Sandsli
Foreign
Norway
Director NameHelge Ystheim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed30 August 2004(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 August 2005)
RoleFinance Director
Correspondence AddressHans Haugest 8a
5035
Bergen
Foreign
Director NameRoy Olav Hallas
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed30 August 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2006)
RolePresident
Correspondence AddressMadlaforen 60
Hafrsfjord, N-4042
Norway
Foreign
Secretary NameRoy Olav Hallas
NationalityNorwegian
StatusResigned
Appointed30 August 2004(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 August 2005)
RolePresident
Correspondence AddressMadlaforen 60
Hafrsfjord, N-4042
Norway
Foreign
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fairways
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration5 years (resigned 11 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Brian Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Richmondhill Road
Aberdeen
Aberdeenshire
AB15 5EQ
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Conglass Place
Inverurie
Aberdeenshire
AB51 4LH
Scotland
Secretary NameLouise Andrew
NationalityBritish
StatusResigned
Appointed10 April 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Colthill Road
Milltimber
Aberdeen
AB13 0EF
Scotland
Director NameDr Daniel Mathias Wiest
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2010(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 May 2011)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressPienzenauerstr 74
Munchen
81925
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2013)
RoleDirector - Business Development & Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kca Deutag Drilling Limited
Minto Drive Altens
Aberdeen
Aberdeenshireab12 3lw
Director NameMrs Louise Andrew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleDirector - Legal & Group General Counsel
Country of ResidenceScotland
Correspondence AddressC/O Kca Deutag Drilling Limited
Minto Drive Altens
Aberdeen
Aberdeenshireab12 3lw
Director NameMr Gary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2020)
RoleSenior Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameLynne Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2014)
RoleSvp - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Limited Minto Drive
Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMr Anthony Joseph Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitekcadeutag.com

Location

Registered AddressKca Deutag, Group Headquarters Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

200k at £1Kca Deutag Drilling Norge As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Anthony Joseph Byrne as a director on 31 December 2021 (1 page)
19 January 2022Appointment of Mr Neil Porteous Gilchrist as a director on 1 January 2022 (2 pages)
19 January 2022Appointment of Mr Sean Richard Lawrence Branston as a director on 1 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 September 2021Amended total exemption full accounts made up to 31 December 2019 (10 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
26 July 2021Cessation of Kca Deutag Drilling Norge As as a person with significant control on 26 July 2021 (1 page)
26 July 2021Notification of Kca Deutag Drilling Limited as a person with significant control on 26 July 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 September 2016Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from C/O Kca Deutag Drilling Limited Minto Drive Altens Aberdeen Aberdeenshireab12 3Lw to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 (1 page)
2 September 2016Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from C/O Kca Deutag Drilling Limited Minto Drive Altens Aberdeen Aberdeenshireab12 3Lw to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 (1 page)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,000
(4 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,000
(4 pages)
21 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(4 pages)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
1 April 2014Termination of appointment of Louise Andrew as a director (1 page)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
1 April 2014Termination of appointment of Louise Andrew as a secretary (1 page)
1 April 2014Termination of appointment of Louise Andrew as a secretary (1 page)
1 April 2014Termination of appointment of Louise Andrew as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
4 February 2013Termination of appointment of Mark Walker as a director (2 pages)
4 February 2013Termination of appointment of Mark Walker as a director (2 pages)
24 January 2013Appointment of Gary Paver as a director (3 pages)
24 January 2013Appointment of Gary Paver as a director (3 pages)
23 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
23 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Mr Neil Graham Stevenson as a director (2 pages)
10 July 2012Appointment of Mr Neil Graham Stevenson as a director (2 pages)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
17 August 2011Termination of appointment of Daniel Wiest as a director (1 page)
17 August 2011Termination of appointment of Daniel Wiest as a director (1 page)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
11 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 September 2010Appointment of Daniel Wiest as a director (3 pages)
3 September 2010Appointment of Daniel Wiest as a director (3 pages)
20 August 2010Termination of appointment of Peter Milne as a director (2 pages)
20 August 2010Termination of appointment of Peter Milne as a director (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages)
19 March 2010Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
29 April 2009Appointment terminated secretary alec banyard (1 page)
29 April 2009Appointment terminated secretary alec banyard (1 page)
29 April 2009Secretary appointed louise cameron (2 pages)
29 April 2009Secretary appointed louise cameron (2 pages)
26 August 2008Return made up to 25/07/08; no change of members (7 pages)
26 August 2008Return made up to 25/07/08; no change of members (7 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 August 2007Return made up to 25/07/07; no change of members (7 pages)
17 August 2007Return made up to 25/07/07; no change of members (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
23 August 2006Return made up to 25/07/06; full list of members (8 pages)
23 August 2006Return made up to 25/07/06; full list of members (8 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 March 2006Director resigned (2 pages)
8 March 2006Secretary resigned (2 pages)
8 March 2006Director resigned (2 pages)
8 March 2006Secretary resigned (2 pages)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (4 pages)
7 October 2005Return made up to 25/07/05; no change of members (6 pages)
7 October 2005Return made up to 25/07/05; no change of members (6 pages)
20 September 2005Company name changed prosafe drilling services (uk) l imited\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed prosafe drilling services (uk) l imited\certificate issued on 20/09/05 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: greenwell road east tullos industrial estate aberdeen grampian AB12 3AX (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: greenwell road east tullos industrial estate aberdeen grampian AB12 3AX (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (3 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (3 pages)
17 September 2004Director resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (13 pages)
15 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Return made up to 25/07/03; full list of members (7 pages)
4 December 2003Return made up to 25/07/03; full list of members (7 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
6 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2003£ nc 10000/200000 13/03/03 (2 pages)
6 April 2003£ nc 10000/200000 13/03/03 (2 pages)
6 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2003Ad 13/03/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
6 April 2003Ad 13/03/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 November 2002Registered office changed on 02/11/02 from: investment house 6 union row aberdeen grampian AB10 1DQ (1 page)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: investment house 6 union row aberdeen grampian AB10 1DQ (1 page)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 November 2002Secretary resigned (1 page)
4 October 2002Company name changed damefleet LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed damefleet LIMITED\certificate issued on 04/10/02 (2 pages)
25 July 2002Incorporation (22 pages)
25 July 2002Incorporation (22 pages)