-
KERLOCH OIL TOOLS LTD - Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF, United Kingdom
Company Information
- Company registration number
- SC395299
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodside Road
- Bridge Of Don
- Aberdeen
- AB23 8EF Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF UK
Management
- Managing Directors
- FAUVEL, Melanie
- FAVRICHON, Stephane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-11
- Age Of Company 2011-03-11 13 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- -
- -
- -
- Vallourec Oil & Gas Uk Ltd.
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CAIRNTOUL ENGINEERING LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-11
- Annual Return
- Due Date: 2025-04-14
- Last Date: 2024-03-31
-
KERLOCH OIL TOOLS LTD Company Description
- KERLOCH OIL TOOLS LTD is a ltd registered in United Kingdom with the Company reg no SC395299. Its current trading status is "live". It was registered 2011-03-11. It was previously called CAIRNTOUL ENGINEERING LTD. It has declared SIC or NACE codes as "71129". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-03-11.It can be contacted at Woodside Road .
Get KERLOCH OIL TOOLS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kerloch Oil Tools Ltd - Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF, United Kingdom
- 2011-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KERLOCH OIL TOOLS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-27) - CS01
-
gazette-notice-compulsory (2024-06-18) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
-
appoint-person-director-company-with-name-date (2023-06-29) - AP01
-
termination-director-company-with-name-termination-date (2023-06-30) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
-
mortgage-satisfy-charge-full (2022-12-29) - MR04
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-09) - PSC07
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
appoint-person-director-company-with-name-date (2021-03-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-02-23) - AA
-
confirmation-statement-with-updates (2021-04-29) - CS01
-
notification-of-a-person-with-significant-control (2021-03-09) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-06) - AA
-
confirmation-statement-with-updates (2020-03-31) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
change-to-a-person-with-significant-control (2019-05-24) - PSC04
-
notification-of-a-person-with-significant-control (2019-05-24) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-24) - PSC07
-
termination-director-company-with-name-termination-date (2019-04-05) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-26) - AA
-
confirmation-statement-with-updates (2018-04-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-08-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-06-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-20) - AA
-
resolution (2013-07-22) - RESOLUTIONS
-
certificate-change-of-name-company (2013-02-18) - CERTNM
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-09) - AA
-
termination-secretary-company-with-name (2012-06-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
appoint-person-director-company-with-name (2012-02-16) - AP01
keyboard_arrow_right 2011
-
resolution (2011-05-26) - RESOLUTIONS
-
capital-allotment-shares (2011-05-26) - SH01
-
incorporation-company (2011-03-11) - NEWINC
-
appoint-person-director-company-with-name (2011-04-13) - AP01
-
change-account-reference-date-company-current-shortened (2011-11-29) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-08-24) - AD01
-
termination-director-company-with-name (2011-04-15) - TM01
-
appoint-person-secretary-company-with-name (2011-04-13) - AP03
-
legacy (2011-07-26) - MG01s