Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SET DRILLING COMPANY LIMITED
Company Information for

SET DRILLING COMPANY LIMITED

KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK, PORTLETHEN, ABERDEEN, AB12 4XX,
Company Registration Number
SC167498
Private Limited Company
Active

Company Overview

About Set Drilling Company Ltd
SET DRILLING COMPANY LIMITED was founded on 1996-08-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Set Drilling Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SET DRILLING COMPANY LIMITED
 
Legal Registered Office
KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK
PORTLETHEN
ABERDEEN
AB12 4XX
Other companies in AB12
 
Previous Names
ALTRA HOLDINGS LIMITED19/06/2014
Filing Information
Company Number SC167498
Company ID Number SC167498
Date formed 1996-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 16:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SET DRILLING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SET DRILLING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
NORRIE ANDREW MCKAY
Director 2014-07-10
GARY NEIL PAVER
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT HENDRY
Director 2014-06-18 2015-07-09
LYNNE THOMSON
Director 2014-03-31 2014-11-18
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-09 2014-03-31
MARK JOHNSTONE WALKER
Director 2008-04-30 2013-01-31
NEIL GRAHAM STEVENSON
Director 2012-07-09 2013-01-21
BRIAN CHRISTOPHER TAYLOR
Director 2009-04-30 2012-07-09
PETER JOHN MILNE
Director 2001-10-15 2010-08-11
ALEC WILLIAM JAMES BANYARD
Company Secretary 2001-10-12 2009-04-10
MAURICE ALISTAIR WHITE
Director 2007-07-31 2009-03-31
MICHAEL JOHN LAWRENCE SALTER
Director 2001-10-15 2007-07-31
RICHARD JAMES PEARCE
Director 2000-04-01 2002-06-20
PETERKINS
Company Secretary 1998-11-18 2001-10-12
HUBERT MAINITZ
Director 1999-03-08 2001-05-22
BERNARD JAMES CLIVE DONEY
Director 2000-02-01 2000-04-05
KLAUS MARTIN FERBER
Director 1999-03-08 2000-01-28
KARL-GEORG SCHNEIDER
Director 1998-11-18 1999-03-08
WERNER BERNHARD WILMES
Director 1998-11-18 1999-03-08
PAULL & WILLIAMSONS
Company Secretary 1996-09-06 1998-11-18
PAUL ALEXANDER
Director 1997-03-19 1998-11-18
JORN MIKAL BERGELAND
Director 1996-09-06 1998-11-18
KETIL LENNING
Director 1996-09-06 1998-11-18
THOMAS WILLIAM KENNEDY
Director 1996-09-05 1998-01-05
GORDON MCCRUM MCLELLAN
Director 1996-09-05 1998-01-05
RASIK VALAND
Director 1996-09-05 1998-01-05
CHRISTOPHER LEVETT
Director 1996-09-06 1997-03-19
THOMAS WILLIAM KENNEDY
Company Secretary 1996-09-05 1996-09-06
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1996-08-06 1996-09-05
ALAN ROSS MCNIVEN
Nominated Director 1996-08-06 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2014-11-18 CURRENT 2004-09-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG (LAND RIG) LIMITED Director 2014-11-18 CURRENT 2005-12-20 Active
ANTHONY JOSEPH BYRNE RDS ENERGY SOLUTIONS LIMITED Director 2014-11-18 CURRENT 1990-03-12 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT GROUP LIMITED Director 2014-11-18 CURRENT 1959-03-17 Active
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING GROUP LIMITED Director 2014-11-18 CURRENT 1972-06-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
NORRIE ANDREW MCKAY PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING LIMITED Director 2012-07-09 CURRENT 1957-01-11 Active
NORRIE ANDREW MCKAY ABBOT GROUP LIMITED Director 2012-07-09 CURRENT 1959-03-17 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING GROUP LIMITED Director 2012-07-09 CURRENT 1972-06-29 Active
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA LIMITED Director 2011-11-01 CURRENT 2007-11-21 Active
NORRIE ANDREW MCKAY KCAD HOLDINGS I LIMITED Director 2011-11-01 CURRENT 2011-03-08 Liquidation
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA II LIMITED Director 2011-11-01 CURRENT 2008-02-21 Liquidation
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-19DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-16PSC02Notification of Kca European Holdings Limited as a person with significant control on 2021-08-01
2021-08-16PSC07CESSATION OF KCA DEUTAG GMBH AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674980005
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1674980007
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR JOSEPH ELKHOURY
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1674980005
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1674980004
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1674980003
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1674980002
2017-05-03RES01ADOPT ARTICLES 03/05/17
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 20250
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL PAVER / 02/09/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BYRNE / 02/09/2016
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O Abbot Group Plc, Minto Drive Altens Aberdeen AB12 3LW
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 20250
2015-09-01AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HENDRY
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 20250
2014-08-11AR0106/08/14 FULL LIST
2014-07-10AP01DIRECTOR APPOINTED NORMAN ANDREW MCKAY
2014-06-24RES01ADOPT ARTICLES 18/06/2014
2014-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-19AP01DIRECTOR APPOINTED ANDREW ROBERT HENDRY
2014-06-19RES15CHANGE OF NAME 18/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED ALTRA HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0106/08/13 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-24AP01DIRECTOR APPOINTED GARY PAVER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-29AR0106/08/12 FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-17AR0106/08/11 FULL LIST
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-21AR0106/08/10 FULL LIST
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED MARK JOHNSTONE WALKER
2009-05-11288aDIRECTOR APPOINTED BRIAN CHRISTOPHER TAYLOR
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-29288aSECRETARY APPOINTED LOUISE CAMERON
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2008-09-23363sRETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-06363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-18288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-23363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-08-16363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24419a(Scot)DEC MORT/CHARGE *****
2003-11-24RES13APP PURCHASE AGREEMENT 06/10/03
2003-11-24RES13APPROVED PURCHASE AGREE 06/10/03
2003-11-24RES13SHARE AGG APPROVED 164 06/10/03
2003-11-24RES13APPROVED PURCHASE 06/10/03
2003-11-24RES13APPROVED PURCHASE AGREE 06/10/03
2003-11-24RES13APP PURCHASE AGREEMENT 06/10/03
2003-11-24RES13APPR PURCH AGREEMENT 06/10/03
2003-11-24RES13SHARE AGG APPROVED 164 06/10/03
2003-11-24RES13APPROVED PURCHASE AGREE 06/10/03
2003-11-24RES13APPROV PURCH AGREEMENT 06/10/03
2003-11-24RES13APP DRAFT AGGREMENT 164 06/10/03
2003-11-24RES13APP PURCHASE AGREEMENT 06/10/03
2003-11-24RES13APPROVED PURCHASE AGREE 06/10/03
2003-11-24RES13SHARE AGG APPROVED 164 06/10/03
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SET DRILLING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SET DRILLING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SET DRILLING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SET DRILLING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SET DRILLING COMPANY LIMITED
Trademarks
We have not found any records of SET DRILLING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SET DRILLING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SET DRILLING COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SET DRILLING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SET DRILLING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SET DRILLING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.