INTERVENTION AND COILED TUBING ASSOCIATION LIMITED
ABERDEEN INTERNATIONAL COILED TUBING ASSOCIATION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PP

Company number SC153819
Status Active
Incorporation Date 18 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MEARNS & GILL, 7 CARDEN PLACE, ABERDEEN, SCOTLAND, AB10 1PP
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registered office address changed from C/O Rodger and Co 45 Grove Crescent Aberdeen AB16 5DU to Mearns & Gill 7 Carden Place Aberdeen AB10 1PP on 4 August 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of INTERVENTION AND COILED TUBING ASSOCIATION LIMITED are www.interventionandcoiledtubingassociation.co.uk, and www.intervention-and-coiled-tubing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intervention and Coiled Tubing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC153819. Intervention and Coiled Tubing Association Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Intervention and Coiled Tubing Association Limited is Mearns Gill 7 Carden Place Aberdeen Scotland Ab10 1pp. . RODGER, Elizabeth Jane is a Secretary of the company. HAMPSON, Richard Joseph is a Director of the company. KINCH, Elliot is a Director of the company. MITCHELL, Scott is a Director of the company. MURRAY, Kelly is a Director of the company. TAGGART, Michael John is a Director of the company. TURNER, Alan is a Director of the company. Secretary MACRAE, John Alexander has been resigned. Secretary PARK & MACRAE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAM, Bruce Ellis has been resigned. Director ADAM, Bruce Ellis has been resigned. Director ANGELL, Paul Philip has been resigned. Director GEDDES, Martin James has been resigned. Director GRASSICK, Robert Forbes has been resigned. Director MACRAE, John Alexander has been resigned. Director MUNRO, Callum has been resigned. Director OSWALDS INTERNATIONAL FORMATIONS LIMITED has been resigned. Director PATTERSON, Andrew Edward has been resigned. Director PETRONE, Daniele has been resigned. Director PONSONBY, Miles Charles has been resigned. Director RATTRAY, Frank has been resigned. Director REBECCA, Richard has been resigned. Director RETALIC, Ian has been resigned. Director ROBINSON, Bruce Charles has been resigned. Director SMITH, Ian Malcolm has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
RODGER, Elizabeth Jane
Appointed Date: 20 April 2010

Director
HAMPSON, Richard Joseph
Appointed Date: 20 June 2013
53 years old

Director
KINCH, Elliot
Appointed Date: 17 March 2015
47 years old

Director
MITCHELL, Scott
Appointed Date: 12 September 2014
58 years old

Director
MURRAY, Kelly
Appointed Date: 03 April 2014
49 years old

Director
TAGGART, Michael John
Appointed Date: 20 April 2010
60 years old

Director
TURNER, Alan
Appointed Date: 21 May 2002
55 years old

Resigned Directors

Secretary
MACRAE, John Alexander
Resigned: 20 April 2010
Appointed Date: 26 October 1994

Secretary
PARK & MACRAE
Resigned: 01 June 1998
Appointed Date: 18 October 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
ADAM, Bruce Ellis
Resigned: 24 October 1995
Appointed Date: 26 October 1994
64 years old

Director
ADAM, Bruce Ellis
Resigned: 28 February 2002
Appointed Date: 18 October 1994
68 years old

Director
ANGELL, Paul Philip
Resigned: 14 October 2014
Appointed Date: 28 March 2005
65 years old

Director
GEDDES, Martin James
Resigned: 04 February 2010
Appointed Date: 06 May 2004
52 years old

Director
GRASSICK, Robert Forbes
Resigned: 12 September 2014
Appointed Date: 15 May 2007
56 years old

Director
MACRAE, John Alexander
Resigned: 18 March 2002
Appointed Date: 26 October 1994
77 years old

Director
MUNRO, Callum
Resigned: 17 October 2015
Appointed Date: 31 July 2012
68 years old

Director
OSWALDS INTERNATIONAL FORMATIONS LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994
37 years old

Director
PATTERSON, Andrew Edward
Resigned: 20 April 2010
Appointed Date: 18 March 2002
72 years old

Director
PETRONE, Daniele
Resigned: 12 September 2014
Appointed Date: 13 April 2010
53 years old

Director
PONSONBY, Miles Charles
Resigned: 22 July 2002
Appointed Date: 10 August 2000
68 years old

Director
RATTRAY, Frank
Resigned: 12 September 2014
Appointed Date: 04 December 2008
68 years old

Director
REBECCA, Richard
Resigned: 01 October 2011
Appointed Date: 16 May 2006
58 years old

Director
RETALIC, Ian
Resigned: 28 March 2005
Appointed Date: 21 May 2002
66 years old

Director
ROBINSON, Bruce Charles
Resigned: 10 August 2000
Appointed Date: 19 May 1998
65 years old

Director
SMITH, Ian Malcolm
Resigned: 04 February 2010
Appointed Date: 07 May 2003
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Mr Richard Joseph Hampson
Notified on: 18 October 2016
53 years old
Nature of control: Has significant influence or control

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED Events

25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Aug 2016
Registered office address changed from C/O Rodger and Co 45 Grove Crescent Aberdeen AB16 5DU to Mearns & Gill 7 Carden Place Aberdeen AB10 1PP on 4 August 2016
28 Jul 2016
Total exemption full accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 18 October 2015 no member list
04 Nov 2015
Termination of appointment of Callum Munro as a director on 17 October 2015
...
... and 90 more events
21 Dec 1994
New director appointed

01 Nov 1994
Registered office changed on 01/11/94 from: 24 great king street edinburgh EH3 6QN

01 Nov 1994
Director resigned;new director appointed

01 Nov 1994
Secretary resigned;new secretary appointed;director resigned

18 Oct 1994
Incorporation