KCA DEUTAG FINANCE II LIMITED

100 West George Street, Glasgow, G2 1PJ, Scotland
StatusDISSOLVED
Company No.SC425933
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age12 years, 1 month, 19 days
JurisdictionScotland
Dissolution12 Dec 2022
Years1 year, 7 months, 18 days

SUMMARY

KCA DEUTAG FINANCE II LIMITED is an dissolved private limited company with number SC425933. It was incorporated 12 years, 1 month, 19 days ago, on 11 June 2012 and it was dissolved 1 year, 7 months, 18 days ago, on 12 December 2022. The company address is 100 West George Street, Glasgow, G2 1PJ, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Byrne

Termination date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-09

Old address: Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland

New address: 100 West George Street Glasgow G2 1PJ

Documents

View document PDF

Resolution

Date: 08 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Neil Paver

Termination date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Gary Neil Paver

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Neil Porteous Gilchrist

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Anthony Joseph Byrne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW

New address: Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Joseph Byrne

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Thomson

Termination date: 2014-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Kca Deutag Limited Minto Drive Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW Scotland

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Neil Paver

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Thomson

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Andrew

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Andrew

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr Neil Gilchrist

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Walker

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gilchrist

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Andrew

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAN & LEAF THE COFFEE COMPANY LTD

216 SHANKILL ROAD,BELFAST,BT13 1PP

Number:NI658800
Status:ACTIVE
Category:Private Limited Company

BEAUTANIX LIMITED

82A VESTRY ROAD,DERBY,DE21 2BN

Number:09480849
Status:ACTIVE
Category:Private Limited Company

GEECARE SOLUTIONS LTD

456A HIGH ROAD LEYTON,LONDON,E10 6QE

Number:09701307
Status:ACTIVE
Category:Private Limited Company

PHASE ONE SECURITY LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07554504
Status:ACTIVE
Category:Private Limited Company

PS BASEMENT CONSTRUCTION LTD

20 BROADVIEW ROAD,LONDON,SW16 5AU

Number:08393444
Status:ACTIVE
Category:Private Limited Company

ROPEY LIMITED

31 NASH ROAD NASH ROAD,MILTON KEYNES,MK17 0RA

Number:11565804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source