Company NameHelmerich & Payne Technologies UK Limited
Company StatusActive
Company NumberSC338820
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Previous NamesTECH 21 Consulting Limited and Angus Jamieson Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCara Hair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 South Boulder Avenue
Suite 1400
Tulsa
Oklahoma
74119
Director NameMark Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 South Boulder Avenue
Suite 1400
Tulsa
Oklahoma
74119
Director NameGeorge Michalopulos
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 South Boulder Avenue
Suite 1400
Tulsa
Oklahoma
74119
Director NameSara Momper
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(15 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 South Boulder Avenue
Suite 1400
Tulsa
Oklahoma
74119
Secretary NameWilliam Gault
StatusCurrent
Appointed31 March 2023(15 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address1437 South Boulder Avenue
Suite 1400
Tulsa
Oklahoma
74119
Director NameProf Angus Lamberton Jamieson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Crown Drive
Inverness
Highland
IV2 3QG
Scotland
Secretary NameMs Sandra Campbell
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Crown Drive
Inverness
Inverness-Shire
IV2 3NN
Scotland
Director NameMs Sandra Campbell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Crown Drive
Inverness
IV2 3NN
Scotland
Director NameAlison Margaret Jamieson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Crown Drive
Inverness
Highland
IV2 3QG
Scotland
Director NameDr Andrew Evan McGregor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crown Drive
Inverness
IV2 3NN
Scotland
Director NameMr Todd Benson
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 South Boulder Avenue
Tulsa
Oklahoma
74119
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 223999
Telephone regionInverness

Location

Registered AddressSpey House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Professor Angus Lamberton Jamieson
90.00%
Ordinary
10 at £1Ms Sandra Campbell
10.00%
Ordinary

Financials

Year2014
Net Worth£252,309
Cash£140
Current Liabilities£161,142

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

30 May 2017Delivered on: 5 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Director's details changed for George Michalopulos on 4 March 2024 (2 pages)
11 March 2024Director's details changed for George Michalopulos on 4 March 2024 (2 pages)
11 March 2024Director's details changed for Cara Hair on 4 March 2024 (2 pages)
11 March 2024Director's details changed for Mark Smith on 4 March 2024 (2 pages)
11 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
11 March 2024Director's details changed for Sara Momper on 4 March 2024 (2 pages)
20 February 2024Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland to Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2024 (1 page)
6 September 2023Full accounts made up to 30 September 2022 (8 pages)
5 April 2023Appointment of Sara Momper as a director on 31 March 2023 (2 pages)
5 April 2023Appointment of William Gault as a secretary on 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 March 2023Director's details changed for Cara Hair on 6 March 2023 (2 pages)
6 March 2023Director's details changed for Mark Smith on 6 March 2023 (2 pages)
30 September 2022Full accounts made up to 30 September 2021 (9 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 March 2022Appointment of George Michalopulos as a director on 1 January 2022 (2 pages)
10 March 2022Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
10 March 2022Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
10 March 2022Termination of appointment of Todd Benson as a director on 31 December 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 May 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
10 June 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages)
21 March 2019Satisfaction of charge SC3388200001 in full (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
19 December 2018Registered office address changed from 17 Crown Drive Inverness IV2 3NN United Kingdom to Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY on 19 December 2018 (1 page)
8 November 2018Appointment of Cara Hair as a director on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Sandra Campbell as a secretary on 1 November 2018 (1 page)
8 November 2018Termination of appointment of Andrew Evan Mcgregor as a director on 1 November 2018 (1 page)
8 November 2018Appointment of Todd Benson as a director on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Angus Lamberton Jamieson as a director on 1 November 2018 (1 page)
8 November 2018Appointment of Mark Smith as a director on 1 November 2018 (2 pages)
8 November 2018Cessation of Angus Lamberton Jamieson as a person with significant control on 1 November 2018 (1 page)
8 November 2018Notification of Helmerich & Payne, Inc. as a person with significant control on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Sandra Campbell as a director on 1 November 2018 (1 page)
8 November 2018Termination of appointment of Alison Margaret Jamieson as a director on 1 November 2018 (1 page)
8 November 2018Cessation of Alison Margaret Jamieson as a person with significant control on 1 November 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Appointment of Dr. Andrew Evan Mcgregor as a director on 22 November 2017 (3 pages)
28 November 2017Appointment of Dr. Andrew Evan Mcgregor as a director on 22 November 2017 (3 pages)
5 June 2017Registration of charge SC3388200001, created on 30 May 2017 (16 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Ms Sandra Campbell on 1 April 2015 (2 pages)
21 March 2016Director's details changed for Ms Sandra Campbell on 1 April 2015 (2 pages)
29 January 2016Registered office address changed from The Design House 50 Seafield Road Inverness IV1 1SG to 17 Crown Drive Inverness IV2 3NN on 29 January 2016 (1 page)
29 January 2016Registered office address changed from The Design House 50 Seafield Road Inverness IV1 1SG to 17 Crown Drive Inverness IV2 3NN on 29 January 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Appointment of Alison Margaret Jamieson as a director on 30 November 2015 (2 pages)
17 December 2015Appointment of Alison Margaret Jamieson as a director on 30 November 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
8 January 2015Registered office address changed from The Boat Shed Cromwell Road Inverness IV1 1SX to The Design House 50 Seafield Road Inverness IV1 1SG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from The Boat Shed Cromwell Road Inverness IV1 1SX to The Design House 50 Seafield Road Inverness IV1 1SG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from The Boat Shed Cromwell Road Inverness IV1 1SX to The Design House 50 Seafield Road Inverness IV1 1SG on 8 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Appointment of Ms Sandra Campbell as a director (3 pages)
11 March 2014Appointment of Ms Sandra Campbell as a director (3 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from Crown House 54 Crown Drive Inverness IV2 3QG on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Crown House 54 Crown Drive Inverness IV2 3QG on 11 April 2013 (1 page)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 August 2009Secretary's change of particulars / sandra campbell / 01/02/2009 (1 page)
29 August 2009Secretary's change of particulars / sandra campbell / 01/02/2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 04/03/09; full list of members (3 pages)
24 June 2009Return made up to 04/03/09; full list of members (3 pages)
8 April 2008Secretary appointed sandra campbell (2 pages)
8 April 2008Secretary appointed sandra campbell (2 pages)
7 April 2008Director appointed angus lamberton jamieson (2 pages)
7 April 2008Director appointed angus lamberton jamieson (2 pages)
1 April 2008Company name changed tech 21 consulting LIMITED\certificate issued on 03/04/08 (2 pages)
1 April 2008Company name changed tech 21 consulting LIMITED\certificate issued on 03/04/08 (2 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)