DELTATEK OIL TOOLS LIMITED - History of Changes


DateDescription
2025-04-08 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2025-01-21 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2025-01-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-12-11 update statutory_documents SOLVENCY STATEMENT DATED 11/12/24
2024-12-11 update statutory_documents REDUCE ISSUED CAPITAL 11/12/2024
2024-12-11 update statutory_documents 11/12/24 STATEMENT OF CAPITAL GBP 1
2024-12-11 update statutory_documents STATEMENT BY DIRECTORS
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-31 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-21 update statutory_documents DIRECTOR APPOINTED MR DOMENICO SANSALONE
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LOVE
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR APPOINTED IAIN DAVID FARLEY
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE
2023-04-07 delete address AMICABLE HOUSE 252 UNION STREET ABERDEEN SCOTLAND AB10 1TN
2023-04-07 insert address LION HOUSE DYCE AVENUE DYCE ABERDEEN SCOTLAND AB21 0LQ
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-03-20 update statutory_documents SECRETARY APPOINTED MRS SARAH LOUISE ELEY
2023-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN LA RAIA
2023-02-15 update statutory_documents SECOND FILED SH01 - 08/02/23 STATEMENT OF CAPITAL GBP 575.764
2023-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4877910001
2023-02-14 update statutory_documents 08/02/23 STATEMENT OF CAPITAL GBP 548.233
2023-02-13 update statutory_documents CESSATION OF DAVID MICHAEL SHAND AS A PSC
2023-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHAND
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN SCOTLAND
2023-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
2023-02-10 update statutory_documents CESSATION OF STEPHEN EDMUND BRUCE AS A PSC
2023-02-10 update statutory_documents CESSATION OF TRISTAM PAUL HORN AS A PSC
2023-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE
2023-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRISTAM HORN
2023-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRISTAM HORN
2023-02-09 update statutory_documents DIRECTOR APPOINTED KAREN ALEXANDRA LOVE
2023-02-09 update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES MACKENZIE
2023-02-09 update statutory_documents DIRECTOR APPOINTED MR JORDAN LA RAIA
2023-02-09 update statutory_documents DIRECTOR APPOINTED MR LEWIS JOHN WOODBURN MCALISTER
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-03-18 update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 532.233
2021-03-18 update statutory_documents 13/01/21 STATEMENT OF CAPITAL GBP 532.233
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-12 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4877910001
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAM PAUL HORN / 13/01/2020
2020-02-03 update statutory_documents 13/01/20 STATEMENT OF CAPITAL GBP 524.233
2020-02-03 update statutory_documents 13/01/20 STATEMENT OF CAPITAL GBP 532.233
2020-01-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019
2019-10-28 update statutory_documents ADOPT ARTICLES 10/09/2019
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAM HORN / 16/08/2019
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAM PAUL HORN / 16/08/2019
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-01 update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 508.907
2019-05-01 update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 520.433
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 9 => 12
2019-04-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2019-03-27 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/12/2018
2018-11-13 update statutory_documents ADOPT ARTICLES 26/09/2018
2018-07-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-07 insert company_previous_name DEEPWATER OIL TOOLS LTD
2018-06-07 update name DEEPWATER OIL TOOLS LTD => DELTATEK OIL TOOLS LIMITED
2018-05-07 delete address 5 CALLUM PARK KINGSWELLS ABERDEEN AB15 8XJ
2018-05-07 insert address AMICABLE HOUSE 252 UNION STREET ABERDEEN SCOTLAND AB10 1TN
2018-05-07 update registered_address
2018-05-03 update statutory_documents COMPANY NAME CHANGED DEEPWATER OIL TOOLS LTD CERTIFICATE ISSUED ON 03/05/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL SHAND
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDMUND BRUCE
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAM PAUL HORN
2018-05-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018
2018-05-02 update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 492.00
2018-05-02 update statutory_documents SUB-DIVISION 04/04/18
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 5 CALLUM PARK KINGSWELLS ABERDEEN AB15 8XJ
2018-04-24 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL SHAND
2018-04-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDMUND BRUCE
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address INVERCRAIG DENHEAD KINGSWELLS ABERDEEN AB15 8PT
2016-02-08 insert address 5 CALLUM PARK KINGSWELLS ABERDEEN AB15 8XJ
2016-02-08 update registered_address
2016-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM INVERCRAIG DENHEAD KINGSWELLS ABERDEEN AB15 8PT
2015-11-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2015-11-07 update returns_last_madeup_date null => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-28 update statutory_documents 30/09/15 FULL LIST
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAM HORN / 28/10/2015
2015-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRISTAM HORN / 28/10/2015
2015-07-07 delete address GRIEVE'S COTTAGE PARKHILL DYCE ABERDEEN SCOTLAND AB21 7AL
2015-07-07 insert address INVERCRAIG DENHEAD KINGSWELLS ABERDEEN AB15 8PT
2015-07-07 update registered_address
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM GRIEVE'S COTTAGE PARKHILL DYCE ABERDEEN AB21 7AL SCOTLAND
2014-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION