Advanced company searchLink opens in new window

SET DRILLING COMPANY LIMITED

Company number SC167498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 MR01 Registration of charge SC1674980007, created on 21 December 2020
19 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Gary Neil Paver as a director on 2 March 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 AP01 Appointment of Mr Joseph Elkhoury as a director on 1 July 2019
21 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
01 Jul 2019 TM01 Termination of appointment of Norrie Andrew Mckay as a director on 30 June 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
14 May 2018 MR01 Registration of charge SC1674980005, created on 27 April 2018
14 Sep 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 May 2017 MR01 Registration of charge SC1674980002, created on 27 April 2017
05 May 2017 MR01 Registration of charge SC1674980003, created on 27 April 2017
05 May 2017 MR01 Registration of charge SC1674980004, created on 27 April 2017
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CH01 Director's details changed for Mr Gary Neil Paver on 2 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016
02 Sep 2016 AD01 Registered office address changed from C/O Abbot Group Plc, Minto Drive Altens Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,250
28 Jul 2015 TM01 Termination of appointment of Andrew Robert Hendry as a director on 9 July 2015