KCA DRILLING UK LIMITED

KCA DRILLING UK LIMITED

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

    Company NameKCA DRILLING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125584
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KCA DRILLING UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is KCA DRILLING UK LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KCA DRILLING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NABORS DRILLING & ENERGY SERVICES UK LIMITEDSep 01, 1993Sep 01, 1993
    LOFFLAND NABORS UK LIMITEDAug 20, 1990Aug 20, 1990
    SANMOR LIMITEDJun 13, 1990Jun 13, 1990

    What are the latest accounts for KCA DRILLING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KCA DRILLING UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KCA DRILLING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Appointment of Lynne Thomson as a director

    2 pagesAP01

    Termination of appointment of Louise Andrew as a secretary

    1 pagesTM02

    Termination of appointment of Louise Andrew as a director

    1 pagesTM01

    Registered office address changed from * Minto Drive Altens Aberdeen AB12 3LW* on Jan 24, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital on Jul 16, 2013

    • Capital: GBP 4,216,902
    SH01

    Termination of appointment of Mark Walker as a director

    2 pagesTM01

    Appointment of Gary Paver as a director

    3 pagesAP01

    Termination of appointment of Neil Stevenson as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Appointment of Mr Neil Graham Stevenson as a director

    2 pagesAP01

    Appointment of Mrs Louise Andrew as a director

    2 pagesAP01

    Termination of appointment of Brian Taylor as a director

    1 pagesTM01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Louise Cameron on May 03, 2011

    3 pagesCH03

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

    9 pagesAA

    Termination of appointment of Peter Milne as a director

    2 pagesTM01

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Louise Cameron on Mar 15, 2010

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of KCA DRILLING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVER, Gary Neil
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    United KingdomBritish175272270001
    THOMSON, Lynne
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United KingdomBritish186461670001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Secretary
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    British121876430001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    British137991060018
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    HOLMES, Steven Crawford
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    Secretary
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    British22740300001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    MILNE, Peter John
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    Secretary
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    British33613400001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritish121876430001
    ANDREW, Louise
    George Street
    EH2 2DZ Edinburgh
    Ten
    Director
    George Street
    EH2 2DZ Edinburgh
    Ten
    ScotlandBritish170446660001
    BRUCE, Joseph
    26 Westhill Heights
    Westhill
    AB32 6RY Skene
    Aberdeenshire
    Director
    26 Westhill Heights
    Westhill
    AB32 6RY Skene
    Aberdeenshire
    British45496600001
    CROFT, Jay
    35 Baillieswells Drive
    Bieldside
    AB1 9AT Aberdeen
    Aberdeenshire
    Director
    35 Baillieswells Drive
    Bieldside
    AB1 9AT Aberdeen
    Aberdeenshire
    Us Citizen1181600001
    DENNEY, James Howard
    71 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    Director
    71 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    American514710001
    HEIDT, Larry Philip
    5 Milltimber Brae East
    Milltimber
    AB1 0DN Aberdeen
    Usa
    Director
    5 Milltimber Brae East
    Milltimber
    AB1 0DN Aberdeen
    Usa
    Canadian50253880002
    HOLMES, Steven Crawford
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    Director
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    British22740300001
    MCLEOD, Ewan Angus
    87 Southesk Street
    DD9 6AG Brechin
    Angus
    Director
    87 Southesk Street
    DD9 6AG Brechin
    Angus
    British36108070001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritish33613400008
    NELSON, Ernest Winston Simpton
    31 Dunnydeer Park
    AB52 6GD Insch
    Aberdeenshire
    Director
    31 Dunnydeer Park
    AB52 6GD Insch
    Aberdeenshire
    British50793660001
    PETRIE, Angus
    120 Queens Road
    AB1 7YH Aberdeen
    Aberdeenshire
    Director
    120 Queens Road
    AB1 7YH Aberdeen
    Aberdeenshire
    British1181580001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    STEVENSON, Neil Graham
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Director
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    United KingdomBritish45698430006
    TAYLOR, Brian Christopher
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    Director
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    ScotlandBritish50470370001
    WALKER, Mark Johnstone
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    Director
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    ScotlandBritish78676990001
    WHITE, Maurice Alistair
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    Director
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    United KingdomBritish41337310002
    WINDSOR, William Franklin
    134 Deeside Gardens
    AB1 7PX Aberdeen
    Aberdeenshire
    Director
    134 Deeside Gardens
    AB1 7PX Aberdeen
    Aberdeenshire
    American1181570001

    Does KCA DRILLING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 14, 1996
    Delivered On Nov 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1996Registration of a charge (410)
    • Jun 24, 2004Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge (floating charge)
    Created On Feb 11, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All assets both present and future.
    Persons Entitled
    • John Hancock Mutual Life Insurance Company & Another
    Transactions
    • Feb 16, 1993Registration of a charge (410)
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Sep 21, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John Hancock Mutual Life Insurance Company
    Transactions
    • Oct 09, 1990Registration of a charge
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge floating charge
    Created On Sep 21, 1990
    Delivered On Oct 02, 1990
    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.
    Persons Entitled
    • John Hancock Mutual Life Insurance Company
    Transactions
    • Oct 02, 1990Registration of a charge
    • May 11, 1998Statement of satisfaction of a charge in full or part (419a)

    Does KCA DRILLING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2014Dissolved on
    Jan 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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