INTERNATIONAL TUBULAR SERVICES LIMITED

INTERNATIONAL TUBULAR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL TUBULAR SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC111913
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INTERNATIONAL TUBULAR SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is INTERNATIONAL TUBULAR SERVICES LIMITED located?

    Registered Office Address
    Greenbank Crescent
    East Tullos
    AB12 3BG Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL TUBULAR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOOL RENTAL INSPECTION SERVICES LIMITEDNov 09, 1988Nov 09, 1988
    DEALTARGET LIMITEDJun 27, 1988Jun 27, 1988

    What are the latest accounts for INTERNATIONAL TUBULAR SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INTERNATIONAL TUBULAR SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL TUBULAR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Nabors Industries Ltd as a person with significant control on Mar 11, 2025

    1 pagesPSC02

    Cessation of Parker Drilling Company as a person with significant control on Mar 11, 2025

    1 pagesPSC07

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Edward Menger as a director on Apr 03, 2025

    1 pagesTM01

    Termination of appointment of Nathaniel C. Dockray as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Mr Henricus Reindert Petrus Pollmann as a director on Apr 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stewart Moir as a secretary on Oct 16, 2023

    1 pagesTM02

    Appointment of Mr Neil Mcintosh as a secretary on Oct 16, 2023

    2 pagesAP03

    Appointment of Stewart Moir as a secretary on Mar 22, 2023

    2 pagesAP03

    Termination of appointment of Keith Leighton as a secretary on Mar 22, 2023

    1 pagesTM02

    Director's details changed for Mr Nathaniel C. Dockray on Mar 22, 2023

    2 pagesCH01

    Appointment of Mr. John Edward Menger as a director on Mar 22, 2023

    2 pagesAP01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Termination of appointment of Jennifer Fremont Simons as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of INTERNATIONAL TUBULAR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTOSH, Neil
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Secretary
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    314727340001
    POLLMANN, Henricus Reindert Petrus
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Director
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    LuxembourgDutch334545980001
    BURLISON, Neil
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Secretary
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    British136690190001
    CLARKSON, Fraser Govan
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Secretary
    10 Reform Street
    DD6 9HX Tayport
    Fife
    British80402390001
    EWEN, David James
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Secretary
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    195286120001
    LEIGHTON, Keith
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Secretary
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    259945010001
    MACKIE, Ian Alan
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    C/O International Tubular Services
    Scotland
    Secretary
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    C/O International Tubular Services
    Scotland
    186353780001
    MILNE, Scott Colin
    Souter Head Rd
    Altens
    AB12 3LF Aberdeen
    Unit 5 Commerce Centre
    Scotland
    Secretary
    Souter Head Rd
    Altens
    AB12 3LF Aberdeen
    Unit 5 Commerce Centre
    Scotland
    British160007150001
    MOIR, Stewart
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Secretary
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    307084250001
    MUNRO, David
    Old Mill Of Fochiel
    St Catherines
    AB1 2BQ Methlick
    Secretary
    Old Mill Of Fochiel
    St Catherines
    AB1 2BQ Methlick
    British1027970001
    GRAY & CONNOCHIE
    6 Alford Place
    AB10 1YD Aberdeen
    Scotland
    Secretary
    6 Alford Place
    AB10 1YD Aberdeen
    Scotland
    64796880001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    APPLETON, Robert Patrick
    Glenburn House
    Tornaveen
    AB31 4NY Torphins
    Aberdeenshire
    Director
    Glenburn House
    Tornaveen
    AB31 4NY Torphins
    Aberdeenshire
    New Zealand336220001
    BURLISON, Neil
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    ScotlandBritish136690190001
    CHANDLER, Joe Austin
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    UsaUsa169141090001
    CLARKSON, Fraser Govan
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Director
    10 Reform Street
    DD6 9HX Tayport
    Fife
    ScotlandBritish80402390001
    COFFEY, Rodney Shearer
    116 South Anderson Drive
    AB10 7PW Aberdeen
    Director
    116 South Anderson Drive
    AB10 7PW Aberdeen
    British74933900001
    CORRAY, Jeffery Neal Joseph
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    ScotlandMalaysian127130440002
    DOCKRAY, Nathaniel C.
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Director
    East Tullos
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    United StatesAmerican193551180001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritish10630480001
    KIDD, Robert Gordon
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    CyprusBritish18252250004
    MACKIE, Ian Alan
    c/o Company Secretary
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    Director
    c/o Company Secretary
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    Greenbank Crescent
    Scotland
    ScotlandBritish73715520002
    MENGER, John Edward
    2103 Citywest Blvd.
    Suite 400
    77042 Houston
    Citywest Building 4
    Texas
    United States
    Director
    2103 Citywest Blvd.
    Suite 400
    77042 Houston
    Citywest Building 4
    Texas
    United States
    United StatesAmerican307028220001
    MENGER, John Edward
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    International Tubular Svs
    Scotland
    Director
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    International Tubular Svs
    Scotland
    United StatesAmerican186396990001
    MILNE, Scott Colin
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    United KingdomBritish127130330002
    MUNRO, David
    Old Mill Of Fochiel
    St Catherines
    AB1 2BQ Methlick
    Director
    Old Mill Of Fochiel
    St Catherines
    AB1 2BQ Methlick
    British1027970001
    ROBB, Eden Smolley
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    Director
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    British38260960001
    SCHLOM, Philip Alan
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    International Tubular Svs Ltd
    Scotland
    Director
    Greenbank Crescent
    East Tullos Industrial Estate
    AB12 3BG Aberdeen
    International Tubular Svs Ltd
    Scotland
    UsaUnited States186396450001
    SIMONS, Jennifer Fremont
    Westheimer Road #147
    Houston
    3262
    Texas 77098
    United States
    Director
    Westheimer Road #147
    Houston
    3262
    Texas 77098
    United States
    United StatesAmerican260005250001
    WALLACE, John Watson
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    United Arab EmiratesScottish175484750001

    Who are the persons with significant control of INTERNATIONAL TUBULAR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nabors Industries Ltd
    4 Par-La-Ville Road
    Hamilton
    Crown House Second Floor
    Hm08
    Bermuda
    Mar 11, 2025
    4 Par-La-Ville Road
    Hamilton
    Crown House Second Floor
    Hm08
    Bermuda
    No
    Legal FormExempted Company
    Legal AuthorityBermuda Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Parker Drilling Company
    Greenway Plaza, Suite 100
    TX77046
    Houston
    5
    Texas
    United States
    Apr 06, 2016
    Greenway Plaza, Suite 100
    TX77046
    Houston
    5
    Texas
    United States
    Yes
    Legal FormIncorporated Company
    Country RegisteredUsa
    Legal AuthorityUsa
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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