Company NameKCA Deutag (Land Rig) Limited
DirectorsNeil Porteous Gilchrist and Sean Richard Lawrence Branston
Company StatusActive
Company Number05659113
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Previous NameLand Rig Spv Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Porteous Gilchrist
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(7 years after company formation)
Appointment Duration11 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Headquarters Bankhead Drive, City South Offi
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Sean Richard Lawrence Branston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Brian Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address9 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Director NameHolger Temmen
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKappelner Weg 28
Mettingen
49497
Germany
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Conglass Place
Inverurie
Aberdeenshire
AB51 4LH
Scotland
Secretary NameLouise Andrew
NationalityBritish
StatusResigned
Appointed24 May 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Colthill Road
Milltimber
Aberdeen
AB13 0EF
Scotland
Director NameMrs Louise Andrew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleDirector - Legal & Group General Counsel
Country of ResidenceScotland
Correspondence Address3 Colmore Circus
Birmingham
B4 6BH
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2013)
RoleDirector - Business Development & Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Colmore Circus
Birmingham
B4 6BH
Director NameMr Gary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2020)
RoleSenior Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Group Limited Minto Drive
Altens
Aberdeen
AB12 3LW
Scotland
Director NameLynne Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2014)
RoleSvp - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Limited Minto Drive
Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMr Anthony Joseph Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressKca Deutag Drilling Group Limited Minto Drive
Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameL.D.C. Corporate Director No 3 Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Abbot Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,647,779
Gross Profit£646,086
Net Worth£1,867,917
Cash£13,026
Current Liabilities£3,997,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 December 2020Delivered on: 21 December 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 21 December 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2006Delivered on: 2 June 2006
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged property being all tangible movable property described as the asset meaning the HR5000 mobile land drilling rig together with all machinery engines cable drilling machinery drilling equipment and other systems of bentec gmbh. See the mortgage charge document for full details.
Fully Satisfied
18 May 2006Delivered on: 2 June 2006
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property meaning all right title and interest present and future in to and under the lease agreement the conditional forward purchase agreement the asset sale agreement and all proceeds in respect of any claims rights and remedies. See the mortgage charge document for full details.
Fully Satisfied
18 May 2006Delivered on: 2 June 2006
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge over a bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the dollar current account numbered 40-05-15 60015521 and designated "land rig spv limited" and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2023Memorandum and Articles of Association (6 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages)
16 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 July 2022Director's details changed for Mr Neil Porteous Gilchrist on 14 July 2022 (2 pages)
19 January 2022Termination of appointment of Anthony Joseph Byrne as a director on 31 December 2021 (1 page)
10 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
4 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 June 2021Satisfaction of charge 056591130005 in full (1 page)
18 June 2021Satisfaction of charge 056591130004 in full (1 page)
11 January 2021Full accounts made up to 31 December 2019 (34 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Registration of charge 056591130007, created on 21 December 2020 (26 pages)
21 December 2020Registration of charge 056591130006, created on 21 December 2020 (60 pages)
4 March 2020Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020 (2 pages)
4 March 2020Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
31 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 2
(7 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2018Resolutions
  • RES13 ‐ Change name 01/05/2018
(1 page)
3 May 2018Registration of charge 056591130005, created on 27 April 2018 (25 pages)
3 May 2018Registration of charge 056591130004, created on 27 April 2018 (39 pages)
1 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018.
(4 pages)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
26 April 2018Full accounts made up to 31 December 2017 (26 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 October 2017Full accounts made up to 31 December 2016 (24 pages)
24 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 July 2017Registered office address changed from 3 Colmore Circus Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 3 Colmore Circus Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 4 July 2017 (1 page)
18 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (23 pages)
13 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
21 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page)
21 November 2014Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
1 April 2014Termination of appointment of Louise Andrew as a director (1 page)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
1 April 2014Termination of appointment of Louise Andrew as a director (1 page)
1 April 2014Termination of appointment of Louise Andrew as a secretary (1 page)
1 April 2014Termination of appointment of Louise Andrew as a secretary (1 page)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2013Director's details changed for Mr Neil Gilchrist on 16 August 2013 (4 pages)
6 September 2013Director's details changed for Mr Neil Gilchrist on 16 August 2013 (4 pages)
6 February 2013Termination of appointment of Mark Walker as a director (2 pages)
6 February 2013Termination of appointment of Mark Walker as a director (2 pages)
31 January 2013Appointment of Neil Gilchrist as a director (3 pages)
31 January 2013Appointment of Neil Gilchrist as a director (3 pages)
28 January 2013Appointment of Gary Paver as a director (3 pages)
28 January 2013Appointment of Gary Paver as a director (3 pages)
25 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
25 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Termination of appointment of Holger Temmen as a director (1 page)
31 July 2012Termination of appointment of Holger Temmen as a director (1 page)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
10 July 2012Appointment of Mr Neil Graham Stevenson as a director (2 pages)
10 July 2012Appointment of Mr Neil Graham Stevenson as a director (2 pages)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2011Appointment of Mr Mark Johnstone Walker as a director (3 pages)
3 June 2011Appointment of Holger Temmen as a director (3 pages)
3 June 2011Appointment of Mr Brian Christopher Taylor as a director (3 pages)
3 June 2011Appointment of Mr Mark Johnstone Walker as a director (3 pages)
3 June 2011Appointment of Mr Brian Christopher Taylor as a director (3 pages)
3 June 2011Appointment of Holger Temmen as a director (3 pages)
27 May 2011Appointment of Louise Andrew as a secretary (3 pages)
27 May 2011Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages)
27 May 2011Termination of appointment of Ian Bowden as a director (2 pages)
27 May 2011Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of L.D.C. Corporate Director No 3 Limited as a director (2 pages)
27 May 2011Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of L.D.C. Corporate Director No.4 Limited as a director (2 pages)
27 May 2011Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages)
27 May 2011Termination of appointment of Ian Bowden as a director (2 pages)
27 May 2011Appointment of Louise Andrew as a secretary (3 pages)
27 May 2011Termination of appointment of L.D.C. Corporate Director No 3 Limited as a director (2 pages)
27 May 2011Termination of appointment of L.D.C. Corporate Director No.4 Limited as a director (2 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Full accounts made up to 31 December 2007 (18 pages)
15 September 2009Full accounts made up to 31 December 2007 (18 pages)
31 December 2008Return made up to 20/12/08; full list of members (3 pages)
31 December 2008Return made up to 20/12/08; full list of members (3 pages)
1 March 2008Full accounts made up to 31 December 2006 (17 pages)
1 March 2008Full accounts made up to 31 December 2006 (17 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 June 2006Particulars of mortgage/charge (6 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (6 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
20 December 2005Incorporation (19 pages)
20 December 2005Incorporation (19 pages)