CASING TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

CASING TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328867

Incorporation date

07/08/2007

Size

Small

Contacts

Registered address

Registered address

Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon23/03/2026
Registration of charge SC3288670008, created on 2026-03-13
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Memorandum and Articles of Association
dot icon22/01/2026
-
dot icon22/01/2026
-
dot icon20/01/2026
Appointment of Burness Paull Llp as a secretary on 2026-01-08
dot icon09/10/2025
Appointment of Mr. David Johnson as a director on 2025-10-07
dot icon09/10/2025
Appointment of Mr. Robert Wayne Prejean as a director on 2025-10-07
dot icon09/10/2025
Termination of appointment of Drilling Tools International Holdings, Inc. as a director on 2025-10-07
dot icon09/10/2025
Termination of appointment of David Stephenson as a director on 2025-10-07
dot icon09/10/2025
Appointment of Mr. Michael Wayne Domino as a director on 2025-10-07
dot icon19/09/2025
Confirmation statement made on 2025-08-07 with updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Cessation of Drilling Tools International, Inc. as a person with significant control on 2024-03-15
dot icon09/04/2025
Notification of Drilling Tools International Corporation as a person with significant control on 2024-03-15
dot icon20/12/2024
Registration of charge SC3288670007, created on 2024-12-17
dot icon22/11/2024
Termination of appointment of R. Wayne Prejean as a director on 2024-08-01
dot icon22/11/2024
Termination of appointment of David Johnson as a director on 2024-08-01
dot icon11/11/2024
Appointment of Drilling Tools International Holdings, Inc. as a director on 2024-08-01
dot icon18/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/06/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Notification of Drilling Tools International, Inc. as a person with significant control on 2024-03-15
dot icon28/03/2024
Appointment of Mr David John Stephenson as a director on 2024-03-15
dot icon28/03/2024
Director's details changed for Mr David John Stephenson on 2024-03-15
dot icon28/03/2024
Appointment of Mr David Johnson as a director on 2024-03-15
dot icon28/03/2024
Appointment of Mr R. Wayne Prejean as a director on 2024-03-15
dot icon28/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Change of share class name or designation
dot icon26/03/2024
Particulars of variation of rights attached to shares
dot icon25/03/2024
Cessation of Energy Ventures Iii Lp as a person with significant control on 2024-03-15
dot icon25/03/2024
Termination of appointment of Gregory John Herrera as a director on 2024-03-15
dot icon25/03/2024
Termination of appointment of Tomas Hvamb as a director on 2024-03-15
dot icon25/03/2024
Termination of appointment of Stephen Kent as a director on 2024-03-15
dot icon22/03/2024
Satisfaction of charge 2 in full
dot icon22/03/2024
Satisfaction of charge SC3288670004 in full
dot icon22/03/2024
Satisfaction of charge SC3288670005 in full
dot icon22/03/2024
Satisfaction of charge SC3288670006 in full
dot icon22/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Termination of appointment of Derek Frederick Herrera as a secretary on 2023-03-01
dot icon02/11/2022
Notification of Energy Ventures Iii Lp as a person with significant control on 2016-04-11
dot icon24/10/2022
Cessation of Kirsteen Donna Morrison as a person with significant control on 2022-10-24
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from Unit 2 51 York Street Aberdeen AB11 5DP to Unit 4 & 5 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 2022-09-12
dot icon29/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/11/2020
Alterations to floating charge 2
dot icon12/11/2020
Alterations to floating charge SC3288670006
dot icon12/11/2020
Alterations to floating charge SC3288670005
dot icon06/11/2020
Alterations to floating charge SC3288670004
dot icon28/10/2020
Registration of charge SC3288670006, created on 2020-10-27
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/04/2019
Alterations to floating charge SC3288670004
dot icon06/04/2019
Alterations to floating charge 2
dot icon06/04/2019
Alterations to floating charge SC3288670005
dot icon04/04/2019
Registration of charge SC3288670005, created on 2019-03-28
dot icon04/03/2019
Current accounting period extended from 2018-12-29 to 2019-03-31
dot icon21/02/2019
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon20/08/2018
07/08/18 Statement of Capital gbp 284394.5
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon18/12/2017
Accounts for a small company made up to 2016-12-31
dot icon04/12/2017
Resolutions
dot icon17/11/2017
Registration of charge SC3288670004, created on 2017-10-31
dot icon13/11/2017
Termination of appointment of Douglas Alan Sedge as a director on 2017-10-30
dot icon13/11/2017
Appointment of Mr Stephen Kent as a director on 2017-10-30
dot icon09/11/2017
Alterations to floating charge SC3288670004
dot icon08/11/2017
Resolutions
dot icon07/11/2017
Satisfaction of charge 1 in full
dot icon07/11/2017
Satisfaction of charge SC3288670003 in full
dot icon03/11/2017
Alterations to floating charge 2
dot icon23/10/2017
Termination of appointment of Gillian Elizabeth Hastings as a director on 2017-10-06
dot icon19/10/2017
Cessation of Scottish Equity Partners Llp as a person with significant control on 2017-10-09
dot icon19/10/2017
Cessation of Sep Iii Gp Limited as a person with significant control on 2017-10-09
dot icon22/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/09/2017
Appointment of Mr Gregory John Herrera as a director on 2017-09-14
dot icon20/09/2017
Termination of appointment of Brian Alexander Kerr as a director on 2017-09-14
dot icon06/09/2017
Notification of Sep Iii Gp Limited as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Scottish Equity Partners Llp as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Kirsteen Morrison as a person with significant control on 2016-04-06
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon06/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon05/09/2017
Withdrawal of a person with significant control statement on 2017-09-05
dot icon05/09/2017
Withdrawal of a person with significant control statement on 2017-09-05
dot icon05/09/2017
Withdrawal of a person with significant control statement on 2017-09-05
dot icon05/09/2017
Withdrawal of a person with significant control statement on 2017-09-05
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon08/06/2017
Termination of appointment of Lance Stephen Davis as a director on 2017-05-25
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon05/09/2016
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon01/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Ole Melberg as a director on 2015-05-16
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2015
Alterations to floating charge 1
dot icon07/08/2015
Alterations to floating charge SC3288670003
dot icon29/07/2015
Alterations to floating charge 2
dot icon25/07/2015
Registration of charge SC3288670003, created on 2015-07-20
dot icon15/07/2015
Appointment of Tomas Hvamb as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Andrew Aitken Spence as a director on 2015-05-12
dot icon17/06/2015
Appointment of Mr Douglas Alan Sedge as a director on 2015-06-09
dot icon17/06/2015
Termination of appointment of Carel Willem Jan Hoyer as a director on 2015-05-13
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/05/2014
Register inspection address has been changed from C/O Dundas & Wilson 11 Queens Gardens Aberdeen AB15 4YD Scotland
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon09/01/2014
Particulars of variation of rights attached to shares
dot icon09/01/2014
Resolutions
dot icon03/01/2014
Resolutions
dot icon03/01/2014
Appointment of Derek Frederick Herrera as a secretary
dot icon03/01/2014
Termination of appointment of Helena Quinn as a secretary
dot icon02/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon24/04/2013
Appointment of Ms Gillian Elizabeth Hastings as a director
dot icon16/04/2013
Alterations to floating charge 2
dot icon11/04/2013
Resolutions
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2013
Alterations to floating charge 1
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon21/02/2013
Appointment of Ms Helena Findlay Quinn as a secretary
dot icon13/02/2013
Register(s) moved to registered inspection location
dot icon13/02/2013
Register inspection address has been changed
dot icon13/02/2013
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 2013-02-13
dot icon01/02/2013
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon23/01/2013
Appointment of Mr Carel Willem Jam Hoyer as a director
dot icon31/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon23/07/2012
Resolutions
dot icon14/06/2012
Resolutions
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon05/03/2012
Appointment of Brian Alexander Kerr as a director
dot icon21/02/2012
Termination of appointment of Simon Cowie as a director
dot icon21/02/2012
Termination of appointment of Kenneth Mchattie as a director
dot icon21/02/2012
Termination of appointment of David Sneddon as a director
dot icon23/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-07
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon14/09/2011
Appointment of Kenneth George Mchattie as a director
dot icon09/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-29
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Statement of company's objects
dot icon03/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon14/10/2009
Memorandum and Articles of Association
dot icon14/10/2009
Resolutions
dot icon14/10/2009
S-div
dot icon26/08/2009
Return made up to 07/08/09; full list of members
dot icon19/03/2009
Accounts for a small company made up to 2008-12-31
dot icon28/08/2008
Return made up to 07/08/08; full list of members
dot icon09/04/2008
Director appointed ole melberg
dot icon09/04/2008
Director appointed david sneddon
dot icon09/04/2008
Ad 27/03/08\gbp si 276343@1=276343\gbp ic 4862/281205\
dot icon09/04/2008
Statement of affairs
dot icon09/04/2008
Gbp nc 10000/6281811\27/03/08
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Ad 27/03/08\gbp si 4008@1=4008\gbp ic 854/4862\
dot icon09/04/2008
Notice of assignment of name or new name to shares
dot icon09/04/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon09/04/2008
Director appointed andrew aitken spence
dot icon03/04/2008
Certificate of change of name
dot icon18/02/2008
Ad 13/02/08--------- £ si 148@1=148 £ ic 706/854
dot icon08/02/2008
Ad 23/01/08--------- £ si 2@1=2 £ ic 704/706
dot icon28/01/2008
Ad 11/12/07--------- £ si 159@1=159 £ ic 545/704
dot icon28/01/2008
Ad 30/11/07--------- £ si 159@1=159 £ ic 386/545
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon31/10/2007
Ad 25/10/07--------- £ si 384@1=384 £ ic 2/386
dot icon31/10/2007
Nc inc already adjusted 25/10/07
dot icon31/10/2007
Resolutions
dot icon30/10/2007
Certificate of change of name
dot icon07/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
08/01/2026 - Present
991
Mchattie, Kenneth George
Director
31/07/2011 - 13/01/2012
20
Sedge, Douglas Alan
Director
09/06/2015 - 30/10/2017
46
MACLAY MURRAY & SPENS LLP
Nominee Secretary
07/08/2007 - 07/12/2012
731
Quinn, Helena Findlay
Secretary
01/02/2013 - 19/12/2013
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASING TECHNOLOGIES GROUP LIMITED

CASING TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASING TECHNOLOGIES GROUP LIMITED?

toggle

CASING TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 07/08/2007 .

Where is CASING TECHNOLOGIES GROUP LIMITED located?

toggle

CASING TECHNOLOGIES GROUP LIMITED is registered at Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQ.

What does CASING TECHNOLOGIES GROUP LIMITED do?

toggle

CASING TECHNOLOGIES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASING TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge SC3288670008, created on 2026-03-13.