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 | 13 June 2012(same day as company formation) |
Role | Director - Finance |
Country of Residence | Scotland |
Correspondence Address | C/O Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Secretary Name | Mrs Louise Andrew |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kca Deutag Drilling Limited 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(3 weeks, 5 days 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 | C/O 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 | 15 January 2013(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2020) |
Role | Senior Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag, Group Headquarters Bankhead Drive, Cit Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Lynne Thomson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 9 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 Anthony Joseph Byrne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(2 years, 5 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 |
Telephone | 01224 299600 |
---|---|
Telephone region | Aberdeen |
Registered Address | 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at $1 | Kca Deutag Finance I LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
24 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from C/O Kca Deutag Drilling 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) |
2 September 2016 | Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 April 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
1 April 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
4 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
24 January 2013 | Appointment of Gary Paver as a director (3 pages) |
23 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
11 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
14 June 2012 | Company name changed kca deutag land rigs LIMITED\certificate issued on 14/06/12
|
13 June 2012 | Incorporation
|