Active
Company Information for SET DRILLING COMPANY LIMITED
KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK, PORTLETHEN, ABERDEEN, AB12 4XX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SET DRILLING COMPANY LIMITED | ||
Legal Registered Office | ||
KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC167498 | |
---|---|---|
Company ID Number | SC167498 | |
Date formed | 1996-08-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 05:29:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOSEPH BYRNE |
||
NORRIE ANDREW MCKAY |
||
GARY NEIL PAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT HENDRY |
Director | ||
LYNNE THOMSON |
Director | ||
LOUISE ANDREW |
Company Secretary | ||
LOUISE ANDREW |
Director | ||
MARK JOHNSTONE WALKER |
Director | ||
NEIL GRAHAM STEVENSON |
Director | ||
BRIAN CHRISTOPHER TAYLOR |
Director | ||
PETER JOHN MILNE |
Director | ||
ALEC WILLIAM JAMES BANYARD |
Company Secretary | ||
MAURICE ALISTAIR WHITE |
Director | ||
MICHAEL JOHN LAWRENCE SALTER |
Director | ||
RICHARD JAMES PEARCE |
Director | ||
PETERKINS |
Company Secretary | ||
HUBERT MAINITZ |
Director | ||
BERNARD JAMES CLIVE DONEY |
Director | ||
KLAUS MARTIN FERBER |
Director | ||
KARL-GEORG SCHNEIDER |
Director | ||
WERNER BERNHARD WILMES |
Director | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
PAUL ALEXANDER |
Director | ||
JORN MIKAL BERGELAND |
Director | ||
KETIL LENNING |
Director | ||
THOMAS WILLIAM KENNEDY |
Director | ||
GORDON MCCRUM MCLELLAN |
Director | ||
RASIK VALAND |
Director | ||
CHRISTOPHER LEVETT |
Director | ||
THOMAS WILLIAM KENNEDY |
Company Secretary | ||
SANDRA ELIZABETH MIDDLETON |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KCA DEUTAG RIG CO. LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
KCA DEUTAG UK FINANCE PLC | Director | 2014-11-28 | CURRENT | 2014-04-28 | Active | |
KCA DEUTAG DRILLING RIGS I LIMITED | Director | 2014-11-18 | CURRENT | 2012-06-13 | Liquidation | |
KCA DEUTAG OFFSHORE UK LIMITED | Director | 2014-11-18 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
ABBOT INVESTMENTS (NORTH AFRICA) LIMITED | Director | 2014-11-18 | CURRENT | 2004-09-29 | Active | |
KCA DEUTAG (LAND RIG) LIMITED | Director | 2014-11-18 | CURRENT | 2005-12-20 | Active | |
RDS ENERGY SOLUTIONS LIMITED | Director | 2014-11-18 | CURRENT | 1990-03-12 | Active | |
RIG DESIGN SERVICES HOLDINGS LIMITED | Director | 2014-11-18 | CURRENT | 2001-09-13 | Active | |
KCA DEUTAG DRILLING LIMITED | Director | 2014-11-18 | CURRENT | 1957-01-11 | Active | |
KCA DEUTAG LIMITED | Director | 2014-11-18 | CURRENT | 2008-10-03 | Active | |
KCA DEUTAG FINANCE I LIMITED | Director | 2014-11-18 | CURRENT | 2012-05-02 | Liquidation | |
KCA DEUTAG FINANCE II LIMITED | Director | 2014-11-18 | CURRENT | 2012-06-11 | Liquidation | |
ABBOT GROUP LIMITED | Director | 2014-11-18 | CURRENT | 1959-03-17 | Active | |
ABBOT HOLDINGS LIMITED | Director | 2014-11-18 | CURRENT | 1992-01-30 | Active | |
KCA DEUTAG ENTERPRISES LIMITED | Director | 2014-11-18 | CURRENT | 2008-10-03 | Active | |
KCA DEUTAG TECHNICAL SUPPORT LIMITED | Director | 2014-11-18 | CURRENT | 2001-05-22 | Active | |
KCA DEUTAG DRILLING SERVICES (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2002-07-25 | Liquidation | |
KCA DEUTAG RIG DESIGN SERVICES LIMITED | Director | 2014-11-18 | CURRENT | 2012-04-05 | Active | |
KCA DEUTAG DRILLING GROUP LIMITED | Director | 2014-11-18 | CURRENT | 1972-06-29 | Active | |
KCA DEUTAG CASPIAN LIMITED | Director | 2014-11-18 | CURRENT | 1985-01-16 | Active | |
KCA EUROPEAN HOLDINGS LIMITED | Director | 2014-11-18 | CURRENT | 2001-09-13 | Active | |
PRORIG LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Liquidation | |
KCA DEUTAG DRILLING LIMITED | Director | 2012-07-09 | CURRENT | 1957-01-11 | Active | |
ABBOT GROUP LIMITED | Director | 2012-07-09 | CURRENT | 1959-03-17 | Active | |
KCA DEUTAG DRILLING GROUP LIMITED | Director | 2012-07-09 | CURRENT | 1972-06-29 | Active | |
KCA DEUTAG ALPHA LIMITED | Director | 2011-11-01 | CURRENT | 2007-11-21 | Active | |
KCAD HOLDINGS I LIMITED | Director | 2011-11-01 | CURRENT | 2011-03-08 | Liquidation | |
KCA DEUTAG ALPHA II LIMITED | Director | 2011-11-01 | CURRENT | 2008-02-21 | Liquidation | |
LAND RIG VENTURES I LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Liquidation | |
LAND RIG VENTURES II LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Liquidation | |
KCA DEUTAG RIG CO. LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
KCA DEUTAG UK FINANCE PLC | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
ABBOT KEYSTONE LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
KCA DEUTAG DRILLING LIMITED | Director | 2014-04-22 | CURRENT | 1957-01-11 | Active | |
KCA DEUTAG FINANCE I LIMITED | Director | 2014-04-22 | CURRENT | 2012-05-02 | Liquidation | |
KCA DEUTAG FINANCE II LIMITED | Director | 2014-04-22 | CURRENT | 2012-06-11 | Liquidation | |
KCA DEUTAG TECHNICAL SUPPORT LIMITED | Director | 2014-04-22 | CURRENT | 2001-05-22 | Active | |
KCA DEUTAG DRILLING GROUP LIMITED | Director | 2014-04-22 | CURRENT | 1972-06-29 | Active | |
KCA DEUTAG CASPIAN LIMITED | Director | 2014-04-22 | CURRENT | 1985-01-16 | Active | |
ABBOT GROUP LIMITED | Director | 2014-04-07 | CURRENT | 1959-03-17 | Active | |
KCA EUROPE LIMITED | Director | 2013-01-15 | CURRENT | 1974-11-05 | Dissolved 2014-10-14 | |
KCA DRILLING UK LIMITED | Director | 2013-01-15 | CURRENT | 1990-06-13 | Dissolved 2014-10-09 | |
DEUTAG LIMITED | Director | 2013-01-15 | CURRENT | 1987-09-07 | Dissolved 2014-10-14 | |
DEUTAG UK LIMITED | Director | 2013-01-15 | CURRENT | 1988-07-22 | Dissolved 2014-10-14 | |
DEUTAG RESOURCE MANAGEMENT LIMITED | Director | 2013-01-15 | CURRENT | 1988-04-14 | Dissolved 2014-10-09 | |
SANDPIPER DRILLING LIMITED | Director | 2013-01-15 | CURRENT | 1977-12-28 | Dissolved 2014-10-14 | |
ALBYN DRILLING SERVICES LIMITED | Director | 2013-01-15 | CURRENT | 1989-06-22 | Dissolved 2014-10-09 | |
KCA DEUTAG DRILLING RIGS I LIMITED | Director | 2013-01-15 | CURRENT | 2012-06-13 | Liquidation | |
ABBOT INVESTMENTS (NORTH AFRICA) LIMITED | Director | 2013-01-15 | CURRENT | 2004-09-29 | Active | |
KCA DEUTAG (LAND RIG) LIMITED | Director | 2013-01-15 | CURRENT | 2005-12-20 | Active | |
RDS ENERGY SOLUTIONS LIMITED | Director | 2013-01-15 | CURRENT | 1990-03-12 | Active | |
RIG DESIGN SERVICES HOLDINGS LIMITED | Director | 2013-01-15 | CURRENT | 2001-09-13 | Active | |
KCA DEUTAG LIMITED | Director | 2013-01-15 | CURRENT | 2008-10-03 | Active | |
ABBOT HOLDINGS LIMITED | Director | 2013-01-15 | CURRENT | 1992-01-30 | Active | |
KCA DEUTAG ENTERPRISES LIMITED | Director | 2013-01-15 | CURRENT | 2008-10-03 | Active | |
KCA DEUTAG DRILLING SERVICES (UK) LIMITED | Director | 2013-01-15 | CURRENT | 2002-07-25 | Liquidation | |
KCA DEUTAG RIG DESIGN SERVICES LIMITED | Director | 2013-01-15 | CURRENT | 2012-04-05 | Active | |
KCA EUROPEAN HOLDINGS LIMITED | Director | 2013-01-15 | CURRENT | 2001-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674980007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674980006 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELKHOURY | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE | ||
DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
PSC02 | Notification of Kca European Holdings Limited as a person with significant control on 2021-08-01 | |
PSC07 | CESSATION OF KCA DEUTAG GMBH AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674980005 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1674980007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ELKHOURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1674980005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1674980004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1674980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1674980002 | |
RES01 | ADOPT ARTICLES 03/05/17 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 20250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL PAVER / 02/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BYRNE / 02/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O Abbot Group Plc, Minto Drive Altens Aberdeen AB12 3LW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 20250 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HENDRY | |
AP01 | DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 20250 | |
AR01 | 06/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED NORMAN ANDREW MCKAY | |
RES01 | ADOPT ARTICLES 18/06/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT HENDRY | |
RES15 | CHANGE OF NAME 18/06/2014 | |
CERTNM | COMPANY NAME CHANGED ALTRA HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/14 | |
AP01 | DIRECTOR APPOINTED LYNNE THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALKER | |
AP01 | DIRECTOR APPOINTED GARY PAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON | |
AP01 | DIRECTOR APPOINTED MRS LOUISE ANDREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MILNE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 06/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK JOHNSTONE WALKER | |
288a | DIRECTOR APPOINTED BRIAN CHRISTOPHER TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR MAURICE WHITE | |
288a | SECRETARY APPOINTED LOUISE CAMERON | |
288b | APPOINTMENT TERMINATED SECRETARY ALEC BANYARD | |
363s | RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES13 | APP PURCHASE AGREEMENT 06/10/03 | |
RES13 | APPROVED PURCHASE AGREE 06/10/03 | |
RES13 | SHARE AGG APPROVED 164 06/10/03 | |
RES13 | APPROVED PURCHASE 06/10/03 | |
RES13 | APPROVED PURCHASE AGREE 06/10/03 | |
RES13 | APP PURCHASE AGREEMENT 06/10/03 | |
RES13 | APPR PURCH AGREEMENT 06/10/03 | |
RES13 | SHARE AGG APPROVED 164 06/10/03 | |
RES13 | APPROVED PURCHASE AGREE 06/10/03 | |
RES13 | APPROV PURCH AGREEMENT 06/10/03 | |
RES13 | APP DRAFT AGGREMENT 164 06/10/03 | |
RES13 | APP PURCHASE AGREEMENT 06/10/03 | |
RES13 | APPROVED PURCHASE AGREE 06/10/03 | |
RES13 | SHARE AGG APPROVED 164 06/10/03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SET DRILLING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SET DRILLING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |