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.
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 |
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 |
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 |