Glasgow
G2 1PJ
Scotland
Director Name | Mr Neil Graham Stevenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Director - Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Mr Mark Johnstone Walker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Director - Finance |
Country of Residence | Scotland |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Secretary Name | Mrs Louise Andrew |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Mrs Louise Andrew |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Director - Legal & Group General Counsel |
Country of Residence | Scotland |
Correspondence Address | Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Lynne Thomson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2014) |
Role | Svp - Hr |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Mr Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2020) |
Role | Svp - Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Anthony Joseph Byrne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.000k at $1 | Kca Deutag Holdings Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£574,443 |
Net Worth | £821,284 |
Current Liabilities | £89,228 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages) |
2 September 2016 | Registered 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 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 November 2014 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page) |
21 November 2014 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 April 2014 | Appointment of Mr Gary Neil Paver as a director (2 pages) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
31 March 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
31 March 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 (3 pages) |
15 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
30 January 2013 | Appointment of Neil Gilchrist as a director (3 pages) |
23 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
10 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
2 May 2012 | Incorporation
|