Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr Sean Richard Lawrence Branston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Brian Christopher Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 9 Richmondhill Road Aberdeen AB15 5EQ Scotland |
Director Name | Holger Temmen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Kappelner Weg 28 Mettingen 49497 Germany |
Director Name | Mr Mark Johnstone Walker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Conglass Place Inverurie Aberdeenshire AB51 4LH Scotland |
Secretary Name | Louise Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 16 Colthill Road Milltimber Aberdeen AB13 0EF Scotland |
Director Name | Mrs Louise Andrew |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Director - Legal & Group General Counsel |
Country of Residence | Scotland |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Director Name | Mr Neil Graham Stevenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2013) |
Role | Director - Business Development & Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Director Name | Mr Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2020) |
Role | Senior Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag Drilling Group Limited Minto Drive Altens Aberdeen AB12 3LW Scotland |
Director Name | Lynne Thomson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2014) |
Role | Svp - Hr |
Country of Residence | United Kingdom |
Correspondence Address | Kca Deutag Drilling Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | Mr Anthony Joseph Byrne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | Kca Deutag Drilling Group Limited Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland |
Director Name | L.D.C. Corporate Director No 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.4 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Abbot Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,647,779 |
Gross Profit | £646,086 |
Net Worth | £1,867,917 |
Cash | £13,026 |
Current Liabilities | £3,997,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 3 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2018 | Delivered on: 3 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
15 July 2023 | Memorandum and Articles of Association (6 pages) |
---|---|
22 June 2023 | Resolutions
|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
19 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
19 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages) |
16 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 July 2022 | Director's details changed for Mr Neil Porteous Gilchrist on 14 July 2022 (2 pages) |
19 January 2022 | Termination of appointment of Anthony Joseph Byrne as a director on 31 December 2021 (1 page) |
10 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
4 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 June 2021 | Satisfaction of charge 056591130005 in full (1 page) |
18 June 2021 | Satisfaction of charge 056591130004 in full (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 December 2020 | Registration of charge 056591130007, created on 21 December 2020 (26 pages) |
21 December 2020 | Registration of charge 056591130006, created on 21 December 2020 (60 pages) |
4 March 2020 | Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
31 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
21 May 2018 | Resolutions
|
9 May 2018 | Resolutions
|
3 May 2018 | Registration of charge 056591130005, created on 27 April 2018 (25 pages) |
3 May 2018 | Registration of charge 056591130004, created on 27 April 2018 (39 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
1 May 2018 | Resolutions
|
26 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 November 2014 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 (1 page) |
21 November 2014 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
1 April 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
1 April 2014 | Appointment of Lynne Thomson as a director (2 pages) |
1 April 2014 | Termination of appointment of Louise Andrew as a director (1 page) |
1 April 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
1 April 2014 | Termination of appointment of Louise Andrew as a secretary (1 page) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 (4 pages) |
6 September 2013 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 (4 pages) |
6 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
6 February 2013 | Termination of appointment of Mark Walker as a director (2 pages) |
31 January 2013 | Appointment of Neil Gilchrist as a director (3 pages) |
31 January 2013 | Appointment of Neil Gilchrist as a director (3 pages) |
28 January 2013 | Appointment of Gary Paver as a director (3 pages) |
28 January 2013 | Appointment of Gary Paver as a director (3 pages) |
25 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
25 January 2013 | Termination of appointment of Neil Stevenson as a director (2 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 July 2012 | Termination of appointment of Holger Temmen as a director (1 page) |
31 July 2012 | Termination of appointment of Holger Temmen as a director (1 page) |
10 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
10 July 2012 | Appointment of Mr Neil Graham Stevenson as a director (2 pages) |
10 July 2012 | Appointment of Mr Neil Graham Stevenson as a director (2 pages) |
10 July 2012 | Appointment of Mrs Louise Andrew as a director (2 pages) |
9 July 2012 | Termination of appointment of Brian Taylor as a director (1 page) |
9 July 2012 | Termination of appointment of Brian Taylor as a director (1 page) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2011 | Appointment of Mr Mark Johnstone Walker as a director (3 pages) |
3 June 2011 | Appointment of Holger Temmen as a director (3 pages) |
3 June 2011 | Appointment of Mr Brian Christopher Taylor as a director (3 pages) |
3 June 2011 | Appointment of Mr Mark Johnstone Walker as a director (3 pages) |
3 June 2011 | Appointment of Mr Brian Christopher Taylor as a director (3 pages) |
3 June 2011 | Appointment of Holger Temmen as a director (3 pages) |
27 May 2011 | Appointment of Louise Andrew as a secretary (3 pages) |
27 May 2011 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Ian Bowden as a director (2 pages) |
27 May 2011 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of L.D.C. Corporate Director No 3 Limited as a director (2 pages) |
27 May 2011 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of L.D.C. Corporate Director No.4 Limited as a director (2 pages) |
27 May 2011 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Ian Bowden as a director (2 pages) |
27 May 2011 | Appointment of Louise Andrew as a secretary (3 pages) |
27 May 2011 | Termination of appointment of L.D.C. Corporate Director No 3 Limited as a director (2 pages) |
27 May 2011 | Termination of appointment of L.D.C. Corporate Director No.4 Limited as a director (2 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Ldc Corporate Director No 3 Limited on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2007 (18 pages) |
31 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
1 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
2 June 2006 | Particulars of mortgage/charge (6 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (6 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Incorporation (19 pages) |
20 December 2005 | Incorporation (19 pages) |