UKBizDB.co.uk

DRILLTECH SERVICES (NORTH SEA) LIMITED

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

This company is commonly known as Drilltech Services (north Sea) Limited. The company was founded 30 years ago and was given the registration number SC148306. The firm's registered office is in GREENWELL ROAD, EAST TULLOS. You can find them at Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen,. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DRILLTECH SERVICES (NORTH SEA) LIMITED
Company Number:SC148306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen,, AB12 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary08 January 2020Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, Scotland, AB12 3AX

Director01 January 1997Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, United Kingdom, AB12 3AX

Director25 July 2019Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, United Kingdom, AB12 3AX

Director01 May 2017Active
27 Belgrave Terrace, Aberdeen, AB25 2NT

Secretary01 August 1999Active
Block 723, Yishun Street 71 08-149, Singapore, Singapore, 760723

Secretary18 June 2001Active
15 Lachlan Road, Perth, 6155

Secretary31 October 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary07 January 1994Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary21 August 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director07 January 1994Active
No 2-02 39 Lingkungan U-Thant, Kuala Lumpur, Malaysia, 55000

Director01 April 1994Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, Scotland, AB12 3AX

Director29 March 2004Active
2 Culter Den, Peterculter, AB1 0WA

Director29 July 1994Active
Block 135, Cashew Road, Singapore, 2367

Director08 August 1995Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, Scotland, AB12 3AX

Director29 March 2004Active
Drilltech House, South Middleton Base, Greenwell Road, East Tullos, Aberdeen, Scotland, AB12 3AX

Director10 February 1994Active

People with Significant Control

Mr Mark Kim Chong Teow
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Singaporean
Country of residence:United Kingdom
Address:Drilltech House, South Middleton Base, Aberdeen, United Kingdom, AB12 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Appoint corporate secretary company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.