Company NameEnhanced Drilling UK Ltd
DirectorsKjetil Lunde and Thomas Arthur Hasler
Company StatusActive
Company NumberSC473163
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kjetil Lunde
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 February 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressPO Box 351
16 Smalonane
Straume
Norway
Director NameMr Thomas Arthur Hasler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 March 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameKai Andre Staeger-Holst
Date of BirthMay 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleEvp Finance & Business Support
Country of ResidenceNorway
Correspondence AddressSmalonane 16 PO Box 351
No-5343 Straume
Norway
Director NameMr Anthony Alan Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleVice President Africa/Cis
Country of ResidenceScotland
Correspondence Address62 Stirling Road
Edinburgh
EH5 3JD
Scotland
Director NameDavid Maurice Hine
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence AddressSmalonane 16 PO Box 351
No-5343 Straume
Norway
Director NameScott Adam Bremner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnhanced Drilling Uk Ltd Broadfold Road
Aberdeen
AB23 8EE
Scotland

Location

Registered AddressThe Capitol (4th Floor)
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Enhanced Drilling Holdings As
100.00%
Ordinary

Financials

Year2014
Net Worth-£697,251
Cash£48,646
Current Liabilities£1,216,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

13 November 2019Delivered on: 30 November 2019
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
24 December 2020Termination of appointment of Scott Adam Bremner as a director on 22 December 2020 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Thomas Arthur Hasler as a director on 11 February 2020 (2 pages)
30 November 2019Registration of charge SC4731630001, created on 13 November 2019 (32 pages)
13 November 2019Termination of appointment of David Maurice Hine as a director on 16 October 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 May 2018Appointment of Mr Kjetil Lunde as a director on 1 February 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Alan Brown as a director on 31 January 2018 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 February 2018Accounts for a small company made up to 31 December 2016 (9 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Director's details changed for Dr Anthony Alan Brown on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Dr Anthony Alan Brown on 20 April 2016 (2 pages)
31 March 2016Termination of appointment of Kai Andre Staeger-Holst as a director on 29 February 2016 (2 pages)
31 March 2016Termination of appointment of Kai Andre Staeger-Holst as a director on 29 February 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(7 pages)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(7 pages)
28 July 2014Appointment of Scott Adam Bremner as a director on 21 July 2014 (2 pages)
28 July 2014Registered 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 2014Appointment of Scott Adam Bremner as a director on 21 July 2014 (2 pages)
28 July 2014Registered 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 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(43 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(43 pages)