INTERVENTION AND COILED TUBING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153819

Incorporation date

18/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland AB12 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2022)
dot icon11/12/2025
Appointment of Ms Beverley Anne Heeley as a director on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon27/08/2025
Registered office address changed from Precision Accountants 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 2025-08-27
dot icon27/08/2025
Termination of appointment of Bronson Michael Larkins as a secretary on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Richard Alexander Innes on 2025-08-27
dot icon27/08/2025
Director's details changed for Mrs Annabel Green on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Ian Retalic on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Roy Kristiansen on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Bronson Michael Larkins on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Darren Paul on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Mark David Oatey on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Max Wedtfald Sorensen on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Grant Alexander Veitch on 2025-08-27
dot icon27/08/2025
Appointment of Mr Richard Alexander Innes as a secretary on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Ian Retalic on 2025-08-27
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/09/2024
Director's details changed for Mr Mark David Oatey on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr Darren Paul on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr Bronson Michael Larkins on 2024-09-27
dot icon27/09/2024
Appointment of Mr Roy Kristiansen as a director on 2024-09-27
dot icon27/09/2024
Director's details changed for Mr Max Wedtfald Sorensen on 2024-09-27
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland to Precision Accountants 1 Marischal Square Broad Street Aberdeen AB10 1BL
dot icon09/09/2024
Secretary's details changed for Mr Bronson Michael Larkins on 2024-08-15
dot icon09/09/2024
Registered office address changed from 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland to Precision Accountants 1 Marischal Square Broad Street Aberdeen AB10 1BL on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Ian Retalic on 2024-08-15
dot icon09/09/2024
Director's details changed for Mr Richard Alexander Innes on 2024-08-15
dot icon09/09/2024
Director's details changed for Mr Grant Alexander Veitch on 2024-08-15
dot icon09/09/2024
Director's details changed for Mrs Annabel Green on 2024-08-15
dot icon09/08/2024
Termination of appointment of Annabel Green as a secretary on 2024-08-09
dot icon09/08/2024
Appointment of Mr Bronson Michael Larkins as a secretary on 2024-08-09
dot icon29/04/2024
Termination of appointment of Stephen Frank Moir as a director on 2024-04-29
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon25/10/2023
Register inspection address has been changed to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
dot icon13/10/2023
Appointment of Mr Richard Alexander Innes as a director on 2023-10-01
dot icon29/09/2023
Termination of appointment of Michael John Taggart as a secretary on 2023-09-29
dot icon29/09/2023
Appointment of Mr Grant Alexander Veitch as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Michael John Taggart as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mrs Annabel Green as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mrs Annabel Green as a secretary on 2023-09-29
dot icon29/09/2023
Termination of appointment of Alan Charles John Turner as a director on 2023-09-29
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr Max Wedtfald Sorensen as a director on 2023-03-15
dot icon22/10/2022
Confirmation statement made on 2022-10-17 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.41K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponsonby, Miles Charles
Director
10/08/2000 - 22/07/2002
-
Larkins, Bronson Michael
Director
18/05/2021 - Present
7
Hampson, Richard Joseph
Director
20/06/2013 - 23/07/2019
-
Petrone, Daniele
Director
13/04/2010 - 12/09/2014
-
Grassick, Robert Forbes
Director
15/05/2007 - 12/09/2014
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERVENTION AND COILED TUBING ASSOCIATION LIMITED

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland AB12 4XX. There are currently 12 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 INTERVENTION AND COILED TUBING ASSOCIATION LIMITED?

toggle

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED is currently Active. It was registered on 18/10/1994 .

Where is INTERVENTION AND COILED TUBING ASSOCIATION LIMITED located?

toggle

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED is registered at C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland AB12 4XX.

What does INTERVENTION AND COILED TUBING ASSOCIATION LIMITED do?

toggle

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for INTERVENTION AND COILED TUBING ASSOCIATION LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Ms Beverley Anne Heeley as a director on 2025-10-30.