Company NameTCO In-Well Technologies UK Ltd
DirectorsOystein Elgan and Mark Andrew Burtonwood
Company StatusActive
Company NumberSC364462
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Previous NamePlace D'Or 694 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Oystein Elgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceNorway
Correspondence AddressSuite A Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMark Andrew Burtonwood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite A Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed23 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Banchory
Kincardineshire
AB31 5RB
Scotland
Director NameHelge Neilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed20 October 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2011)
RoleSales Manager
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameDerek Thomas Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMorten Lerbrekk
Date of BirthMay 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed20 October 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2015)
RoleSales Manager
Country of ResidenceNorway
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameOystein Elgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2011(2 years after company formation)
Appointment Duration1 year (resigned 12 September 2012)
RoleLawyer
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameRune Moan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2012(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Keith Donald Woodford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Paul Ronald Betteridge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameHalle Aslaksen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2016(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2016)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameIvar Djuve
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed20 October 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2018)
RoleCEO
Country of ResidenceNorway
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Contact

Websitewww.tco.no
Telephone01224 872240
Telephone regionAberdeen

Location

Registered AddressSuite A Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£601,217
Cash£141,118
Current Liabilities£151,200

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

25 March 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Ivar Djuve as a director on 28 February 2018 (1 page)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 March 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 March 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 December 2016Appointment of Ivar Djuve as a director on 20 October 2016 (2 pages)
15 December 2016Appointment of Ivar Djuve as a director on 20 October 2016 (2 pages)
4 November 2016Termination of appointment of Halle Aslaksen as a director on 18 October 2016 (1 page)
4 November 2016Termination of appointment of Halle Aslaksen as a director on 18 October 2016 (1 page)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 July 2016Appointment of Mark Andrew Burtonwood as a director on 20 June 2016 (2 pages)
8 July 2016Appointment of Mark Andrew Burtonwood as a director on 20 June 2016 (2 pages)
6 June 2016Termination of appointment of Paul Ronald Betteridge as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Paul Ronald Betteridge as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Halle Aslaksen as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Halle Aslaksen as a director on 6 June 2016 (2 pages)
7 October 2015Termination of appointment of Keith Donald Woodford as a director on 5 October 2015 (1 page)
7 October 2015Termination of appointment of Keith Donald Woodford as a director on 5 October 2015 (1 page)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 April 2015Appointment of Mr Paul Ronald Betteridge as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Paul Ronald Betteridge as a director on 13 April 2015 (2 pages)
13 February 2015Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Oystein Elgan as a director on 2 February 2015 (2 pages)
10 February 2015Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Morten Lerbrekk as a director on 2 February 2015 (1 page)
3 November 2014Termination of appointment of Rune Moan as a director on 31 March 2014 (1 page)
3 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Termination of appointment of Rune Moan as a director on 31 March 2014 (1 page)
3 November 2014Director's details changed for Mr Keith Donald Woodford on 13 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Keith Donald Woodford on 13 October 2014 (2 pages)
3 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 26 June 2014 (1 page)
26 June 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 June 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
26 June 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 June 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
2 April 2014Registration of charge 3644620001 (22 pages)
2 April 2014Registration of charge 3644620001 (22 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 January 2013Appointment of Mr Keith Donald Woodford as a director (2 pages)
28 January 2013Appointment of Mr Keith Donald Woodford as a director (2 pages)
28 September 2012Appointment of Rune Moan as a director (2 pages)
28 September 2012Termination of appointment of Oystein Elgan as a director (1 page)
28 September 2012Termination of appointment of Oystein Elgan as a director (1 page)
28 September 2012Appointment of Rune Moan as a director (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 February 2012Termination of appointment of Derek Taylor as a director (2 pages)
10 February 2012Termination of appointment of Derek Taylor as a director (2 pages)
16 September 2011Appointment of Oystein Elgan as a director (3 pages)
16 September 2011Appointment of Oystein Elgan as a director (3 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 January 2011Termination of appointment of Helge Neilson as a director (2 pages)
20 January 2011Termination of appointment of Helge Neilson as a director (2 pages)
20 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
20 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
10 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (15 pages)
10 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (15 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 November 2009Appointment of Helge Neilson as a director (3 pages)
9 November 2009Appointment of Morten Lerbrekk as a director (3 pages)
9 November 2009Appointment of Morten Lerbrekk as a director (3 pages)
9 November 2009Appointment of Helge Neilson as a director (3 pages)
9 November 2009Termination of appointment of Thomas Rennie as a director (2 pages)
9 November 2009Termination of appointment of Thomas Rennie as a director (2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
3 November 2009Company name changed place d'or 694 LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
3 November 2009Company name changed place d'or 694 LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
27 October 2009Appointment of Derek Thomas Taylor as a director (3 pages)
27 October 2009Appointment of Derek Thomas Taylor as a director (3 pages)
24 August 2009Incorporation (34 pages)
24 August 2009Incorporation (34 pages)