DELTATEK OIL TOOLS LIMITED

Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, Scotland
StatusACTIVE
Company No.SC487791
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4877910001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/05/2019

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 02 May 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKGREEN SOLUTIONS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:09155555
Status:ACTIVE
Category:Private Limited Company

CURAMICUS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09769882
Status:ACTIVE
Category:Private Limited Company

DOVELIGHT LTD

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

PH QUALITY EXPERTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source