This company is commonly known as Deltatek Oil Tools Limited. The company was founded 9 years ago and was given the registration number SC487791. The firm's registered office is in ABERDEEN. You can find them at Amicable House, 252 Union Street, Aberdeen, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | DELTATEK OIL TOOLS LIMITED |
---|---|---|
Company Number | : | SC487791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 20 March 2023 | Active |
Lion House, Dyce Avenue, Dyce, Aberdeen, United Kingdom, AB21 0LQ | Director | 05 May 2023 | Active |
Second Floor, Davidson House, The Forbury, Reading, England, RG1 3EU | Director | 01 February 2023 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 11 August 2023 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Secretary | 30 September 2014 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Director | 04 April 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Director | 30 September 2014 | Active |
1311, Broadfield Blvd, Suite 400,, Houston, United States, 77084 | Director | 01 February 2023 | Active |
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 02 February 2023 | Active |
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 02 February 2023 | Active |
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 04 April 2018 | Active |
Exploration And Production Services (Holdings) Limited | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU |
Nature of control | : |
|
Mr David Michael Shand | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lion House, Dyce Avenue, Aberdeen, Scotland, AB21 0LQ |
Nature of control | : |
|
Mr Stephen Edmund Bruce | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lion House, Dyce Avenue, Aberdeen, Scotland, AB21 0LQ |
Nature of control | : |
|
Mr Tristam Paul Horn | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Lion House, Dyce Avenue, Aberdeen, Scotland, AB21 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Capital | Second filing capital allotment shares. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.