KCA DEUTAG TECHNICAL SUPPORT LIMITED
ABERDEEN KCA TECHNICAL SUPPORT LIMITED TUMMELSCENE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4XX

Company number SC219425
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK, PORTLETHEN, ABERDEEN, SCOTLAND, AB12 4XX
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Gary Neil Paver on 2 September 2016; Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016. The most likely internet sites of KCA DEUTAG TECHNICAL SUPPORT LIMITED are www.kcadeutagtechnicalsupport.co.uk, and www.kca-deutag-technical-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Aberdeen Rail Station is 4.7 miles; to Stonehaven Rail Station is 8.5 miles; to Dyce Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kca Deutag Technical Support Limited is a Private Limited Company. The company registration number is SC219425. Kca Deutag Technical Support Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Kca Deutag Technical Support Limited is Kca Deutag Group Headquarters Bankhead Drive City South Office Park Portlethen Aberdeen Scotland Ab12 4xx. . BYRNE, Anthony Joseph is a Director of the company. GILCHRIST, Neil Porteous is a Director of the company. PAVER, Gary Neil is a Director of the company. Secretary ANDREW, Louise has been resigned. Secretary BANYARD, Alec William James has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director ANDREW, Louise has been resigned. Director MILNE, Peter John has been resigned. Director RICHARDSON, Ross has been resigned. Director ROSE, Christopher John has been resigned. Director STEVENSON, Neil Graham has been resigned. Director TAYLOR, Brian Christopher has been resigned. Director THOMSON, Lynne has been resigned. Director WALKER, Mark Johnstone has been resigned. Director WHITE, Maurice Alistair has been resigned. Director WIEST, Daniel Mathias, Dr has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
BYRNE, Anthony Joseph
Appointed Date: 18 November 2014
49 years old

Director
GILCHRIST, Neil Porteous
Appointed Date: 15 January 2013
58 years old

Director
PAVER, Gary Neil
Appointed Date: 22 April 2014
58 years old

Resigned Directors

Secretary
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 10 April 2009

Secretary
BANYARD, Alec William James
Resigned: 10 April 2009
Appointed Date: 11 September 2001

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 11 September 2001
Appointed Date: 22 May 2001

Director
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 05 July 2012
48 years old

Director
MILNE, Peter John
Resigned: 11 August 2010
Appointed Date: 11 September 2001
71 years old

Director
RICHARDSON, Ross
Resigned: 31 August 2011
Appointed Date: 11 September 2001
66 years old

Director
ROSE, Christopher John
Resigned: 12 August 2005
Appointed Date: 11 September 2001
69 years old

Director
STEVENSON, Neil Graham
Resigned: 21 January 2013
Appointed Date: 05 July 2012
61 years old

Director
TAYLOR, Brian Christopher
Resigned: 05 July 2012
Appointed Date: 11 September 2001
68 years old

Director
THOMSON, Lynne
Resigned: 18 November 2014
Appointed Date: 31 March 2014
54 years old

Director
WALKER, Mark Johnstone
Resigned: 31 January 2013
Appointed Date: 16 November 2001
56 years old

Director
WHITE, Maurice Alistair
Resigned: 31 March 2009
Appointed Date: 11 September 2001
73 years old

Director
WIEST, Daniel Mathias, Dr
Resigned: 03 May 2011
Appointed Date: 20 August 2010
62 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 11 September 2001
Appointed Date: 22 May 2001

KCA DEUTAG TECHNICAL SUPPORT LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Director's details changed for Mr Gary Neil Paver on 2 September 2016
02 Sep 2016
Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016
02 Sep 2016
Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016
02 Sep 2016
Registered office address changed from Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016
...
... and 86 more events
01 Oct 2001
Registered office changed on 01/10/01 from: investment house 6 union row aberdeen AB10 1DQ
01 Oct 2001
Secretary resigned
01 Oct 2001
Director resigned
12 Sep 2001
Company name changed tummelscene LIMITED\certificate issued on 12/09/01
22 May 2001
Incorporation

KCA DEUTAG TECHNICAL SUPPORT LIMITED Charges

16 May 2014
Charge code SC21 9425 0010
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code SC21 9425 0009
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code SC21 9425 0008
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
16 May 2014
Charge code SC21 9425 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
8 May 2013
Charge code SC21 9425 0006
Delivered: 16 May 2013
Status: Satisfied on 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal mortgage all real property. First fixed…
8 May 2013
Charge code SC21 9425 0005
Delivered: 16 May 2013
Status: Satisfied on 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code SC21 9425 0004
Delivered: 16 May 2013
Status: Satisfied on 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 June 2008
Fixed and floating security document
Delivered: 30 June 2008
Status: Satisfied on 27 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating security document including fixed…
12 June 2008
Bond & floating charge
Delivered: 30 June 2008
Status: Satisfied on 27 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 May 2002
Floating charge
Delivered: 13 June 2002
Status: Satisfied on 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…