DEEP CASING TOOLS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Registration of charge SC1994200011, created on 2024-12-17

View Document

20/12/2420 December 2024 Registration of charge SC1994200010, created on 2024-12-17

View Document

22/11/2422 November 2024 Termination of appointment of David Johnson as a director on 2024-08-01

View Document

22/11/2422 November 2024 Termination of appointment of R. Wayne Prejean as a director on 2024-08-01

View Document

11/11/2411 November 2024 Appointment of Drilling Tools International Holdings, Inc. as a director on 2024-08-01

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Change of details for Casing Technologies Group Limited as a person with significant control on 2022-09-12

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Appointment of Mr David Stephenson as a director on 2024-03-15

View Document

28/03/2428 March 2024 Appointment of Mr David Johnson as a director on 2024-03-15

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Appointment of Mr R. Wayne Prejean as a director on 2024-03-15

View Document

25/03/2425 March 2024 Termination of appointment of Gregory John Herrera as a director on 2024-03-15

View Document

25/03/2425 March 2024 Termination of appointment of Stephen Kent as a director on 2024-03-15

View Document

22/03/2422 March 2024 Satisfaction of charge 3 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC1994200007 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC1994200006 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC1994200005 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC1994200009 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC1994200008 in full

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/12/2222 December 2022 Registration of charge SC1994200009, created on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge SC1994200008, created on 2022-12-01

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

28/10/2128 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1994200006

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1994200005

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1994200006

View Document

05/03/195 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 14082063

View Document

04/03/194 March 2019 CURREXT FROM 29/12/2018 TO 31/03/2019

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WARDLE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE DAVIS

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1994200005

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEPHEN KENT

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SEDGE

View Document

09/11/179 November 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1994200005

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1994200004

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/11/173 November 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GREGORY JOHN HERRERA

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1994200004

View Document

07/08/157 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

31/07/1531 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

29/07/1529 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1994200004

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD SCOTT

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MAGNUS JOHN WARDLE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA QUINN

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: C/O DUNDAS & WILSON 11 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND

View Document

03/09/133 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

11/04/1311 April 2013 ADOPT ARTICLES 05/04/2013

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/139 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MS HELENA FINDLAY QUINN

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 66 QUEEN'S ROAD, ABERDEEN, AB15 4YE

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

19/02/1319 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/09/125 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1223 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHATTIE

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED KENNETH GEORGE MCHATTIE

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 COMPANY NAME CHANGED FUTURETEC LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

03/02/103 February 2010 CHANGE OF NAME 28/01/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FINLAY

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 ADOPT ARTICLES 29/04/2008

View Document

07/05/087 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/0810 April 2008 ALTER ARTICLES 27/03/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR VANESSA HERRERA

View Document

09/04/089 April 2008 DIRECTOR APPOINTED LANCE STEPHEN DAVIS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED EDWARD DOCHERTY SCOTT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK HERRERA

View Document

09/04/089 April 2008 PREVSHO FROM 28/02/2008 TO 31/12/2007

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CROSS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MICHAEL FRASER FINLAY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNE-MARIE JONES

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN CROSS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 18-20 QUEEN'S ROAD, ABERDEEN, AB15 4ZT

View Document

10/10/0710 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0614 July 2006 SHARES ISSUED 27/04/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 S366A DISP HOLDING AGM 23/02/00

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company