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