Company NameIts Egypt Holdings 1, Ltd
DirectorsNathaniel C. Dockray and John Edward Menger
Company StatusActive
Company NumberSC476124
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nathaniel C. Dockray
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleTax Director
Country of ResidenceUnited States
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitywest Building 4 2013 Citywest Blvd.
Suite 400
Houston
Texas
77042
Secretary NameMr Neil McIntosh
StatusCurrent
Appointed16 October 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NamePhilip Alan Schlom
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleChief Accounting Officer/Controller
Country of ResidenceUnited States
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameIan Alan Mackie
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Ian Alan Mackie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(9 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 12 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr David James Ewen
StatusResigned
Appointed12 February 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMrs Jennifer Fremont Simons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3262 Westheimer Road #147
Houston
Texas 77098
United States
Secretary NameMr Keith Leighton
StatusResigned
Appointed26 June 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2023)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr Stewart Moir
StatusResigned
Appointed20 March 2023(8 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Limited Greenba
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland

Contact

Websiteits-energyservices.com

Location

Registered AddressC/O International Tubular Services Limited Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1International Tubular Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

16 October 2023Appointment of Mr John Edward Menger as a director on 16 October 2023 (2 pages)
16 October 2023Termination of appointment of Stewart Moir as a secretary on 16 October 2023 (1 page)
16 October 2023Appointment of Mr Neil Mcintosh as a secretary on 16 October 2023 (2 pages)
1 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
1 June 2023Appointment of Senior Geomarket Controller Stewart Moir as a secretary on 20 March 2023 (2 pages)
1 June 2023Secretary's details changed for Senior Geomarket Controller Stewart Moir on 20 March 2023 (1 page)
1 June 2023Termination of appointment of Keith Leighton as a secretary on 17 February 2023 (1 page)
4 January 2023Termination of appointment of Jennifer Fremont Simons as a director on 31 December 2022 (1 page)
22 June 2022Full accounts made up to 31 December 2021 (18 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (18 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (17 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (16 pages)
1 July 2019Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages)
28 June 2019Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page)
28 June 2019Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 October 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 March 2017Full accounts made up to 31 December 2015 (16 pages)
14 March 2017Full accounts made up to 31 December 2015 (16 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page)
24 February 2015Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages)
18 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
18 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(23 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(23 pages)