About

Registered Number: SC219425
Date of Incorporation: 22/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX,

 

Founded in 2001, Kca Deutag Technical Support Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are listed as Clow, Lynne, Drew, Simon Rendle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Lynne 18 December 2019 - 1
DREW, Simon Rendle 18 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 May 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 May 2017
MR01 - N/A 12 April 2017
MR01 - N/A 12 April 2017
MR01 - N/A 12 April 2017
MR01 - N/A 12 April 2017
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 June 2014
466(Scot) - N/A 30 May 2014
466(Scot) - N/A 30 May 2014
466(Scot) - N/A 30 May 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
MR01 - N/A 23 May 2014
MR01 - N/A 23 May 2014
MR01 - N/A 23 May 2014
MR01 - N/A 23 May 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 29 May 2013
MR01 - N/A 16 May 2013
MR01 - N/A 16 May 2013
MR01 - N/A 16 May 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 16 June 2010
RESOLUTIONS - N/A 15 April 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363s - Annual Return 26 August 2008
410(Scot) - N/A 30 June 2008
410(Scot) - N/A 30 June 2008
AA - Annual Accounts 27 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2008
RESOLUTIONS - N/A 20 May 2008
MEM/ARTS - N/A 20 May 2008
RESOLUTIONS - N/A 14 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 August 2004
419a(Scot) - N/A 24 June 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 16 June 2003
AUD - Auditor's letter of resignation 06 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 20 June 2002
410(Scot) - N/A 13 June 2002
225 - Change of Accounting Reference Date 21 January 2002
CERTNM - Change of name certificate 03 January 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
CERTNM - Change of name certificate 12 September 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Fixed and floating security document 16 June 2008 Fully Satisfied

N/A

Bond & floating charge 12 June 2008 Fully Satisfied

N/A

Floating charge 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.