About

Registered Number: SC338820
Date of Incorporation: 04/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Spey House Dochfour Business Centre, Dochgarroch, Inverness, IV2 8GY,

 

Helmerich & Payne Technologies Uk Ltd was founded on 04 March 2008, it's status is listed as "Active". This business has 6 directors listed as Benson, Todd, Hair, Cara, Smith, Mark, Brian Reid Ltd., Mcgregor, Andrew Evan, Dr., Stephen Mabbott Ltd.. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Todd 01 November 2018 - 1
HAIR, Cara 01 November 2018 - 1
SMITH, Mark 01 November 2018 - 1
MCGREGOR, Andrew Evan, Dr. 22 November 2017 01 November 2018 1
STEPHEN MABBOTT LTD. 04 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 04 March 2008 04 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 17 March 2020
AA01 - Change of accounting reference date 10 June 2019
MR04 - N/A 21 March 2019
CS01 - N/A 18 March 2019
RESOLUTIONS - N/A 28 February 2019
AD01 - Change of registered office address 19 December 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 28 November 2017
MR01 - N/A 05 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 26 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 10 March 2010
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
CERTNM - Change of name certificate 01 April 2008
RESOLUTIONS - N/A 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.