16 Smalonane
Straume
Norway
Director Name | Mr Thomas Arthur Hasler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Kai Andre Staeger-Holst |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Evp Finance & Business Support |
Country of Residence | Norway |
Correspondence Address | Smalonane 16 PO Box 351 No-5343 Straume Norway |
Director Name | Mr Anthony Alan Brown |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Vice President Africa/Cis |
Country of Residence | Scotland |
Correspondence Address | 62 Stirling Road Edinburgh EH5 3JD Scotland |
Director Name | David Maurice Hine |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Smalonane 16 PO Box 351 No-5343 Straume Norway |
Director Name | Scott Adam Bremner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Enhanced Drilling Uk Ltd Broadfold Road Aberdeen AB23 8EE Scotland |
Registered Address | The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Enhanced Drilling Holdings As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697,251 |
Cash | £48,646 |
Current Liabilities | £1,216,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 November 2019 | Delivered on: 30 November 2019 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
24 December 2020 | Termination of appointment of Scott Adam Bremner as a director on 22 December 2020 (1 page) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Thomas Arthur Hasler as a director on 11 February 2020 (2 pages) |
30 November 2019 | Registration of charge SC4731630001, created on 13 November 2019 (32 pages) |
13 November 2019 | Termination of appointment of David Maurice Hine as a director on 16 October 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 May 2018 | Appointment of Mr Kjetil Lunde as a director on 1 February 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Alan Brown as a director on 31 January 2018 (1 page) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a small company made up to 31 December 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Dr Anthony Alan Brown on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Dr Anthony Alan Brown on 20 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kai Andre Staeger-Holst as a director on 29 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kai Andre Staeger-Holst as a director on 29 February 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 July 2014 | Appointment of Scott Adam Bremner as a director on 21 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Scott Adam Bremner as a director on 21 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2014 (1 page) |
24 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|