Suite 1400
Tulsa
Oklahoma
74119
Director Name | Mark Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1437 South Boulder Avenue Suite 1400 Tulsa Oklahoma 74119 |
Director Name | George Michalopulos |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1437 South Boulder Avenue Suite 1400 Tulsa Oklahoma 74119 |
Director Name | Sara Momper |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(15 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1437 South Boulder Avenue Suite 1400 Tulsa Oklahoma 74119 |
Secretary Name | William Gault |
---|---|
Status | Current |
Appointed | 31 March 2023(15 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 1437 South Boulder Avenue Suite 1400 Tulsa Oklahoma 74119 |
Director Name | Prof Angus Lamberton Jamieson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Crown Drive Inverness Highland IV2 3QG Scotland |
Secretary Name | Ms Sandra Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Crown Drive Inverness Inverness-Shire IV2 3NN Scotland |
Director Name | Ms Sandra Campbell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Crown Drive Inverness IV2 3NN Scotland |
Director Name | Alison Margaret Jamieson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Crown Drive Inverness Highland IV2 3QG Scotland |
Director Name | Dr Andrew Evan McGregor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crown Drive Inverness IV2 3NN Scotland |
Director Name | Mr Todd Benson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1437 South Boulder Avenue Tulsa Oklahoma 74119 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 223999 |
---|---|
Telephone region | Inverness |
Registered Address | Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Professor Angus Lamberton Jamieson 90.00% Ordinary |
---|---|
10 at £1 | Ms Sandra Campbell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,309 |
Cash | £140 |
Current Liabilities | £161,142 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
30 May 2017 | Delivered on: 5 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 March 2024 | Director's details changed for George Michalopulos on 4 March 2024 (2 pages) |
---|---|
11 March 2024 | Director's details changed for George Michalopulos on 4 March 2024 (2 pages) |
11 March 2024 | Director's details changed for Cara Hair on 4 March 2024 (2 pages) |
11 March 2024 | Director's details changed for Mark Smith on 4 March 2024 (2 pages) |
11 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
11 March 2024 | Director's details changed for Sara Momper on 4 March 2024 (2 pages) |
20 February 2024 | Registered 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 2023 | Full accounts made up to 30 September 2022 (8 pages) |
5 April 2023 | Appointment of Sara Momper as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of William Gault as a secretary on 31 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 March 2023 | Director's details changed for Cara Hair on 6 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mark Smith on 6 March 2023 (2 pages) |
30 September 2022 | Full accounts made up to 30 September 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
10 March 2022 | Appointment of George Michalopulos as a director on 1 January 2022 (2 pages) |
10 March 2022 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
10 March 2022 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
10 March 2022 | Termination of appointment of Todd Benson as a director on 31 December 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 May 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
10 June 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages) |
21 March 2019 | Satisfaction of charge SC3388200001 in full (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
28 February 2019 | Resolutions
|
19 December 2018 | Registered 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 2018 | Appointment of Cara Hair as a director on 1 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Sandra Campbell as a secretary on 1 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Andrew Evan Mcgregor as a director on 1 November 2018 (1 page) |
8 November 2018 | Appointment of Todd Benson as a director on 1 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Angus Lamberton Jamieson as a director on 1 November 2018 (1 page) |
8 November 2018 | Appointment of Mark Smith as a director on 1 November 2018 (2 pages) |
8 November 2018 | Cessation of Angus Lamberton Jamieson as a person with significant control on 1 November 2018 (1 page) |
8 November 2018 | Notification of Helmerich & Payne, Inc. as a person with significant control on 1 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Sandra Campbell as a director on 1 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Alison Margaret Jamieson as a director on 1 November 2018 (1 page) |
8 November 2018 | Cessation of Alison Margaret Jamieson as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Appointment of Dr. Andrew Evan Mcgregor as a director on 22 November 2017 (3 pages) |
28 November 2017 | Appointment of Dr. Andrew Evan Mcgregor as a director on 22 November 2017 (3 pages) |
5 June 2017 | Registration of charge SC3388200001, created on 30 May 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Ms Sandra Campbell on 1 April 2015 (2 pages) |
21 March 2016 | Director's details changed for Ms Sandra Campbell on 1 April 2015 (2 pages) |
29 January 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Appointment of Alison Margaret Jamieson as a director on 30 November 2015 (2 pages) |
17 December 2015 | Appointment of Alison Margaret Jamieson as a director on 30 November 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Appointment of Ms Sandra Campbell as a director (3 pages) |
11 March 2014 | Appointment of Ms Sandra Campbell as a director (3 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Registered office address changed from Crown House 54 Crown Drive Inverness IV2 3QG on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Crown House 54 Crown Drive Inverness IV2 3QG on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Secretary's change of particulars / sandra campbell / 01/02/2009 (1 page) |
29 August 2009 | Secretary's change of particulars / sandra campbell / 01/02/2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
8 April 2008 | Secretary appointed sandra campbell (2 pages) |
8 April 2008 | Secretary appointed sandra campbell (2 pages) |
7 April 2008 | Director appointed angus lamberton jamieson (2 pages) |
7 April 2008 | Director appointed angus lamberton jamieson (2 pages) |
1 April 2008 | Company name changed tech 21 consulting LIMITED\certificate issued on 03/04/08 (2 pages) |
1 April 2008 | Company name changed tech 21 consulting LIMITED\certificate issued on 03/04/08 (2 pages) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |