About

Registered Number: SC199420
Date of Incorporation: 01/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 51, York Street, Aberdeen, AB11 5DP

 

Established in 1999, Deep Casing Tools Ltd has its registered office in Aberdeen, it's status is listed as "Active". There are currently 1-10 employees at the business. Deep Casing Tools Ltd is VAT Registered in the UK. The current directors of the business are listed as Quinn, Helena Findlay, Finlay, Michael Fraser, Herrera, Derek Frederick, Herrera, Vanessa Anne, Jones, Anne-marie, Scott, Edward Docherty, Wardle, Magnus John, Wilson, Clark Imrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Michael Fraser 01 April 2008 07 June 2009 1
HERRERA, Derek Frederick 17 January 2000 27 March 2008 1
HERRERA, Vanessa Anne 06 September 2006 27 March 2008 1
JONES, Anne-Marie 06 September 2006 27 March 2008 1
SCOTT, Edward Docherty 01 April 2008 20 July 2015 1
WARDLE, Magnus John 11 December 2014 31 January 2018 1
WILSON, Clark Imrie 06 April 2006 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Helena Findlay 01 February 2013 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 August 2019
466(Scot) - N/A 06 April 2019
466(Scot) - N/A 06 April 2019
466(Scot) - N/A 06 April 2019
MR01 - N/A 04 April 2019
SH01 - Return of Allotment of shares 05 March 2019
AA01 - Change of accounting reference date 04 March 2019
AA - Annual Accounts 21 February 2019
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 18 December 2017
MR01 - N/A 17 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
466(Scot) - N/A 09 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
466(Scot) - N/A 03 November 2017
TM01 - Termination of appointment of director 23 October 2017
AA01 - Change of accounting reference date 22 September 2017
AP01 - Appointment of director 21 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 21 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 19 August 2015
466(Scot) - N/A 07 August 2015
466(Scot) - N/A 07 August 2015
466(Scot) - N/A 31 July 2015
466(Scot) - N/A 29 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
MR01 - N/A 25 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 August 2013
466(Scot) - N/A 16 April 2013
RESOLUTIONS - N/A 11 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2013
466(Scot) - N/A 09 April 2013
AP03 - Appointment of secretary 21 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2013
AD01 - Change of registered office address 19 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AR01 - Annual Return 05 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 April 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 11 March 2010
CERTNM - Change of name certificate 03 February 2010
RESOLUTIONS - N/A 03 February 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 July 2008
RESOLUTIONS - N/A 07 May 2008
128(4) - Notice of assignment of name or new name to any class of shares 07 May 2008
RESOLUTIONS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
225 - Change of Accounting Reference Date 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 13 September 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
123 - Notice of increase in nominal capital 27 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
410(Scot) - N/A 09 February 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 13 October 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 29 September 2003
363a - Annual Return 11 September 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 30 August 2002
363a - Annual Return 23 August 2001
AA - Annual Accounts 27 June 2001
363a - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
CERTNM - Change of name certificate 14 January 2000
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

Bond & floating charge 05 April 2013 Outstanding

N/A

Floating charge 29 May 2012 Fully Satisfied

N/A

Bond & floating charge 02 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.