DRILLTECH SERVICES (NORTH SEA) LIMITED
GREENWELL ROAD, EAST TULLOS

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC148306
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address DRILLTECH HOUSE, SOUTH MIDDLETON BASE, GREENWELL ROAD, EAST TULLOS, ABERDEEN,, AB12 3AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Director's details changed for Mark Kim Chong Teow on 4 January 2017; Director's details changed for Yin Tee Mac on 4 January 2017. The most likely internet sites of DRILLTECH SERVICES (NORTH SEA) LIMITED are www.drilltechservicesnorthsea.co.uk, and www.drilltech-services-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drilltech Services North Sea Limited is a Private Limited Company. The company registration number is SC148306. Drilltech Services North Sea Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Drilltech Services North Sea Limited is Drilltech House South Middleton Base Greenwell Road East Tullos Aberdeen Ab12 3ax. . LEDINGHAM CHALMERS LLP is a Secretary of the company. MAC, Yin Tee is a Director of the company. MARSDEN, Andrew Charles is a Director of the company. TEOW, Mark Kim Chong is a Director of the company. TEOW, Michael is a Director of the company. Secretary DOHERTY, Gary John has been resigned. Secretary LIOW, Chong Keng has been resigned. Secretary MAC, Yin Tee has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Director DURANO LIMITED has been resigned. Director LING, Mark has been resigned. Director RASTEGAR, Gholam has been resigned. Director TEOW, Francis Foh Chye has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
MAC, Yin Tee
Appointed Date: 01 January 1997
72 years old

Director
MARSDEN, Andrew Charles
Appointed Date: 29 March 2004
66 years old

Director
TEOW, Mark Kim Chong
Appointed Date: 29 March 2004
50 years old

Director
TEOW, Michael
Appointed Date: 10 February 1994
73 years old

Resigned Directors

Secretary
DOHERTY, Gary John
Resigned: 31 October 2000
Appointed Date: 01 August 1999

Secretary
LIOW, Chong Keng
Resigned: 21 August 2001
Appointed Date: 18 June 2001

Secretary
MAC, Yin Tee
Resigned: 18 June 2001
Appointed Date: 31 October 2000

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 August 1999
Appointed Date: 07 January 1994

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 21 August 2001

Nominee Director
DURANO LIMITED
Resigned: 10 February 1994
Appointed Date: 07 January 1994

Director
LING, Mark
Resigned: 08 August 1995
Appointed Date: 01 April 1994
62 years old

Director
RASTEGAR, Gholam
Resigned: 10 March 2000
Appointed Date: 29 July 1994
69 years old

Director
TEOW, Francis Foh Chye
Resigned: 29 March 2004
Appointed Date: 08 August 1995
67 years old

Persons With Significant Control

Mr Mark Kim Chong Teow
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

DRILLTECH SERVICES (NORTH SEA) LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
04 Jan 2017
Director's details changed for Mark Kim Chong Teow on 4 January 2017
04 Jan 2017
Director's details changed for Yin Tee Mac on 4 January 2017
21 Sep 2016
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500,000

...
... and 96 more events
05 Apr 1994
Partic of mort/charge *

23 Mar 1994
Director resigned;new director appointed

16 Mar 1994
Company name changed ledge 188 LIMITED\certificate issued on 17/03/94

16 Mar 1994
Company name changed\certificate issued on 16/03/94
07 Jan 1994
Incorporation

DRILLTECH SERVICES (NORTH SEA) LIMITED Charges

18 August 2011
Floating charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 September 1997
Standard security
Delivered: 12 September 1997
Status: Satisfied on 11 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in the lease over ground at south…
19 June 1997
Floating charge
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 July 1994
Standard security
Delivered: 5 August 1994
Status: Satisfied on 16 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Portion of the lease of property known as 4A/b and…
30 March 1994
Bond & floating charge
Delivered: 5 April 1994
Status: Satisfied on 16 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…