Houston
Texas
77046
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2023(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
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(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Five Greenway Plaza Suite 100 Houston Texas 77046 |
Secretary Name | Mr David Ewen |
---|---|
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C 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(3 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(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2023) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr Stewart Moir |
---|---|
Status | Resigned |
Appointed | 20 March 2023(6 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 Ltd Greenbank C East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Registered Address | C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
13 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 July 2019 | Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Keith Leighton as a secretary 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 | Termination of appointment of David Ewen as a secretary on 26 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 30 March 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) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 June 2016 | Registered office address changed from 1 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from 1 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 1 June 2016 (2 pages) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|