DELTATEK OIL TOOLS LIMITED
Status | ACTIVE |
Company No. | SC487791 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
DELTATEK OIL TOOLS LIMITED is an active private limited company with number SC487791. It was incorporated 9 years, 7 months, 4 days ago, on 30 September 2014. The company address is Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Domenico Sansalone
Appointment date: 2023-08-11
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Alexandra Love
Termination date: 2023-08-11
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-05
Officer name: Iain David Farley
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-05
Officer name: Colin James Mackenzie
Documents
Appoint person secretary company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Louise Eley
Appointment date: 2023-03-20
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-21
Officer name: Jordan La Raia
Documents
Second filing capital allotment shares
Date: 15 Feb 2023
Action Date: 08 Feb 2023
Category: Capital
Type: RP04SH01
Capital : 575.764 GBP
Date: 2023-02-08
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-08
Capital : 548.233 GBP
Documents
Mortgage satisfy charge full
Date: 14 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4877910001
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: David Michael Shand
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Shand
Cessation date: 2023-02-08
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-08
Psc name: Tristam Paul Horn
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-08
Psc name: Stephen Edmund Bruce
Documents
Notification of a person with significant control
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Exploration and Production Services (Holdings) Limited
Notification date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
New address: Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ
Change date: 2023-02-10
Old address: Amicable House 252 Union Street Aberdeen AB10 1TN Scotland
Documents
Termination secretary company with name termination date
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-08
Officer name: Tristam Horn
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Stephen Edmund Bruce
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tristam Horn
Termination date: 2023-02-08
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Mackenzie
Appointment date: 2023-02-02
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Karen Alexandra Love
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Jordan La Raia
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Lewis John Woodburn Mcalister
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 13 Jan 2021
Category: Capital
Type: SH01
Capital : 532.233 GBP
Date: 2021-01-13
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 12 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-12
Capital : 532.233 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2020
Action Date: 07 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-07
Charge number: SC4877910001
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-13
Psc name: Mr Tristam Paul Horn
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Capital allotment shares
Date: 03 Feb 2020
Action Date: 13 Jan 2020
Category: Capital
Type: SH01
Capital : 532.233 GBP
Date: 2020-01-13
Documents
Capital allotment shares
Date: 03 Feb 2020
Action Date: 13 Jan 2020
Category: Capital
Type: SH01
Capital : 524.233 GBP
Date: 2020-01-13
Documents
Legacy
Date: 13 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/05/2019
Documents
Resolution
Date: 28 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tristam Paul Horn
Change date: 2019-08-16
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Tristam Horn
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Capital : 520.433 GBP
Date: 2019-04-05
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Capital : 508.907 GBP
Date: 2019-04-04
Documents
Change account reference date company previous extended
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Resolution
Date: 13 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Edmund Bruce
Notification date: 2018-04-04
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-04
Psc name: David Michael Shand
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tristam Paul Horn
Notification date: 2018-04-04
Documents
Withdrawal of a person with significant control statement
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-02
Documents
Capital alter shares subdivision
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-04
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-04
Capital : 492.00 GBP
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Shand
Appointment date: 2018-04-04
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mr Stephen Edmund Bruce
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: 5 Callum Park Kingswells Aberdeen AB15 8XJ
New address: Amicable House 252 Union Street Aberdeen AB10 1TN
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: Invercraig Denhead Kingswells Aberdeen AB15 8PT
Change date: 2016-01-11
New address: 5 Callum Park Kingswells Aberdeen AB15 8XJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tristam Horn
Change date: 2015-10-28
Documents
Change person secretary company with change date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-28
Officer name: Tristam Horn
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: Grieve's Cottage Parkhill Dyce Aberdeen AB21 7AL Scotland
New address: Invercraig Denhead Kingswells Aberdeen AB15 8PT
Change date: 2015-06-10
Documents
Some Companies
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 09155555 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 09769882 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 COLINTON ROAD,EDINBURGH,EH14 1BJ
Number: | SC462134 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAD INSURANCE SERVICES LIMITED
1 TANNERY HOUSE TANNERY LANE,GUILDFORD,GU23 7EF
Number: | 03306613 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A HURLINGHAM ROAD,BEXLEYHEATH,DA7 5PE
Number: | 08138654 |
Status: | ACTIVE |
Category: | Private Limited Company |
RINALDI FINANCIAL SERVICES LIMITED
3RD FLOOR CROWN HOUSE 151 HIGH ROAD,ESSEX,IG10 4LG
Number: | 06376188 |
Status: | ACTIVE |
Category: | Private Limited Company |