Company NameKCA Deutag Finance I Limited
Company StatusDissolved
Company NumberSC423214
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Porteous Gilchrist
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 09 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleDirector - Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleDirector - Finance
Country of ResidenceScotland
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Secretary NameMrs Louise Andrew
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMrs Louise Andrew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleDirector - Legal & Group General Counsel
Country of ResidenceScotland
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameLynne Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 11 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 Gary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2020)
RoleSvp - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Anthony Joseph Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.000k at $1Kca Deutag Holdings Ii LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£574,443
Net Worth£821,284
Current Liabilities£89,228

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 September 2017Full accounts made up to 31 December 2016 (23 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 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 2016Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from C/O Kca Deutag Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 (1 page)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 1,000,000
(5 pages)
9 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 1,000,000
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 1,000,000
(5 pages)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
21 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 1,000,000
(5 pages)
1 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 1,000,000
(5 pages)
22 April 2014Appointment of Mr Gary Neil Paver as a director (2 pages)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
31 March 2014Termination of appointment of Louise Andrew as a secretary (1 page)
31 March 2014Termination of appointment of Louise Andrew as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 September 2013Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages)
15 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Mark Walker as a director (2 pages)
30 January 2013Appointment of Neil Gilchrist as a director (3 pages)
23 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)