HITEC DRILLING AND MARINE SYSTEMS LTD.

HITEC DRILLING AND MARINE SYSTEMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHITEC DRILLING AND MARINE SYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095516
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HITEC DRILLING AND MARINE SYSTEMS LTD.?

    • (9999) /

    Where is HITEC DRILLING AND MARINE SYSTEMS LTD. located?

    Registered Office Address
    C/O National Oilwell Varco
    Badentoy Crescent, Badentoy Park
    AB12 4YD Portlethen, Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HITEC DRILLING AND MARINE SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    HITEC CATHEAD LIMITEDNov 09, 1995Nov 09, 1995
    CATHEAD LIMITEDOct 23, 1986Oct 23, 1986
    J.C. ENGINEERING (INSTRUMENTATION) LIMITEDOct 14, 1985Oct 14, 1985

    What are the latest accounts for HITEC DRILLING AND MARINE SYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HITEC DRILLING AND MARINE SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2010

    Statement of capital on Dec 31, 2010

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Steven Grenville Valentine on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mr Thomas Douglas Boyle on Dec 31, 2009

    2 pagesCH01

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    legacy

    3 pages419a(Scot)

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of HITEC DRILLING AND MARINE SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563820001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Secretary
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    British2095920003
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146000240001
    BURNETT & COMPANY
    6 King's Gate
    AB15 4EJ Aberdeen
    Secretary
    6 King's Gate
    AB15 4EJ Aberdeen
    107897240001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    United KingdomBritish2095920003
    CRAIG, James Alexander
    38 Dunecht Road
    Westhill
    AB32 6RH Aberdeen
    Director
    38 Dunecht Road
    Westhill
    AB32 6RH Aberdeen
    ScotlandBritish828050001
    ERTVAAG, Ole
    Kong Haralds Gt 6
    4044 Hafrsfjord
    Norway
    Director
    Kong Haralds Gt 6
    4044 Hafrsfjord
    Norway
    Norwegian45248720001
    GRANT, James Simpson
    2828 Hayes Road
    Apartment 1913
    Houston
    Tx 77082
    U.S.A
    Director
    2828 Hayes Road
    Apartment 1913
    Houston
    Tx 77082
    U.S.A
    British62158420002
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    KVERNBERG, Rune
    Bertha Bergset 30
    4009 Stavanger
    4009 Stavanger
    Norway
    Director
    Bertha Bergset 30
    4009 Stavanger
    4009 Stavanger
    Norway
    British49950720001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    LOMAX, David John
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    Director
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    United KingdomBritish45154440002
    MACKAY, Neil Campbell
    1 Fernhill Road
    AB2 6QY Aberdeen
    Aberdeenshire
    Director
    1 Fernhill Road
    AB2 6QY Aberdeen
    Aberdeenshire
    British62987060001
    MCGILL, John
    Kannikgt 45
    4009 Stavanger
    Norway
    Director
    Kannikgt 45
    4009 Stavanger
    Norway
    British45248710002
    PATERSON, David Sinclair
    108 Union Grove
    AB1 6SA Aberdeen
    Aberdeenshire
    Director
    108 Union Grove
    AB1 6SA Aberdeen
    Aberdeenshire
    British857020001
    SAETRE, Ola
    Gauselvagen 68
    4032 Gausel
    Norway
    Director
    Gauselvagen 68
    4032 Gausel
    Norway
    Norwegian102773840001

    Does HITEC DRILLING AND MARINE SYSTEMS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 07, 1994
    Delivered On Jan 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground fronting the south side side of auchmill road, bucksburn, aberdeen as relative to the disposition by the seaton estates ifo messrs gordon mackie dated 22ND aug & recorded grs aberdeen 6TH sept 1950 (containing 32 poles imperial measure or thereby).
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jan 27, 1994Registration of a charge (410)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 01, 1988
    Delivered On Sep 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 16, 1988Registration of a charge
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0