| Date | Description |
| 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 |