Aberdeen
AB21 7GA
Scotland
Director Name | Mr Daniel Roland Carter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Role | Senion Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Chq 16701 Greenspoint Park Drive Suite 200 Houston Texas 77060 |
Director Name | Mr Michael Roy Shewan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Scientific Drilling Controls Limited Wellheads Cre Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gordon Watt Thomson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Website | scientificdrilling.com |
---|
Registered Address | Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scientific Drilling Controls LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
1 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 January 2016 | Termination of appointment of Gordon Watt Thomson as a director on 30 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Gordon Watt Thomson as a director on 30 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Michael Roy Shewan as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Michael Roy Shewan as a director on 6 January 2016 (2 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
29 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
29 September 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
22 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 January 2014 | Incorporation (37 pages) |
24 January 2014 | Incorporation (37 pages) |