UKBizDB.co.uk

DELTATEK OIL TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary20 March 2023Active
Lion House, Dyce Avenue, Dyce, Aberdeen, United Kingdom, AB21 0LQ

Director05 May 2023Active
Second Floor, Davidson House, The Forbury, Reading, England, RG1 3EU

Director01 February 2023Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director11 August 2023Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Secretary30 September 2014Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Director04 April 2018Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Director30 September 2014Active
1311, Broadfield Blvd, Suite 400,, Houston, United States, 77084

Director01 February 2023Active
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director02 February 2023Active
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director02 February 2023Active
Lion House, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director04 April 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-15Capital

Second filing capital allotment shares.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.