East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citywest Building 4 2013 Citywest Blvd. Suite 400 Houston Texas 77042 |
Secretary Name | Mr Neil McIntosh |
---|---|
Status | Current |
Appointed | 16 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Philip Alan Schlom |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Chief Accounting Officer/Controller |
Country of Residence | United States |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Ian Alan Mackie |
---|---|
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr David James Ewen |
---|---|
Status | Resigned |
Appointed | 12 February 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mrs Jennifer Fremont Simons |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3262 Westheimer Road #147 Houston Texas 77098 United States |
Secretary Name | Mr Keith Leighton |
---|---|
Status | Resigned |
Appointed | 26 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2023) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr Stewart Moir |
---|---|
Status | Resigned |
Appointed | 20 March 2023(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Limited Greenba East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Website | its-energyservices.com |
---|
Registered Address | C/O International Tubular Services Limited Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | International Tubular Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
17 October 2023 | Appointment of Mr John Edward Menger as a director on 16 October 2023 (2 pages) |
---|---|
16 October 2023 | Termination of appointment of Stewart Moir as a secretary on 16 October 2023 (1 page) |
16 October 2023 | Appointment of Mr Neil Mcintosh as a secretary on 16 October 2023 (2 pages) |
1 June 2023 | Secretary's details changed for Senior Geomarket Controller Stewart Moir on 20 March 2023 (1 page) |
1 June 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Senior Geomarket Controller Stewart Moir as a secretary on 20 March 2023 (2 pages) |
1 June 2023 | Termination of appointment of Keith Leighton as a secretary on 17 February 2023 (1 page) |
9 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Termination of appointment of Jennifer Fremont Simons as a director on 31 December 2022 (1 page) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
18 August 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
18 August 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|