Casing Technologies Group Limited WESTHILL


Casing Technologies Group started in year 2007 as Private Limited Company with registration number SC328867. The Casing Technologies Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Westhill at Unit 4 & 5 Enterprise Drive. Postal code: AB32 6TQ. Since 2008/04/08 Casing Technologies Group Limited is no longer carrying the name Project White.

The firm has 3 directors, namely R. P., David J. and David S.. Of them, R. P., David J., David S. have been with the company the longest, being appointed on 15 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Casing Technologies Group Limited Address / Contact

Office Address Unit 4 & 5 Enterprise Drive
Office Address2 Westhill Industrial Estate
Town Westhill
Post code AB32 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC328867
Date of Incorporation Tue, 7th Aug 2007
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

R. P.

Position: Director

Appointed: 15 March 2024

David J.

Position: Director

Appointed: 15 March 2024

David S.

Position: Director

Appointed: 15 March 2024

Stephen K.

Position: Director

Appointed: 30 October 2017

Resigned: 15 March 2024

Gregory H.

Position: Director

Appointed: 14 September 2017

Resigned: 15 March 2024

Tomas H.

Position: Director

Appointed: 06 July 2015

Resigned: 15 March 2024

Douglas S.

Position: Director

Appointed: 09 June 2015

Resigned: 30 October 2017

Derek H.

Position: Secretary

Appointed: 19 December 2013

Resigned: 01 March 2023

Gillian H.

Position: Director

Appointed: 05 April 2013

Resigned: 06 October 2017

Helena Q.

Position: Secretary

Appointed: 01 February 2013

Resigned: 19 December 2013

Carel H.

Position: Director

Appointed: 01 December 2012

Resigned: 13 May 2015

Brian K.

Position: Director

Appointed: 10 February 2012

Resigned: 14 September 2017

Kenneth M.

Position: Director

Appointed: 31 July 2011

Resigned: 13 January 2012

Andrew S.

Position: Director

Appointed: 27 March 2008

Resigned: 12 May 2015

David S.

Position: Director

Appointed: 27 March 2008

Resigned: 10 February 2012

Ole M.

Position: Director

Appointed: 27 March 2008

Resigned: 16 May 2015

Lance D.

Position: Director

Appointed: 25 October 2007

Resigned: 25 May 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 07 August 2007

Resigned: 07 December 2012

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 07 August 2007

Resigned: 25 October 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 07 August 2007

Resigned: 25 October 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we established, there is Drilling Tools International, Inc. from Broussard, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Energy Ventures Iii Lp that entered Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kirsteen M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Drilling Tools International, Inc.

1149 Smede Hwy, Broussard, Louisiana, 70518, United States

Legal authority Louisiana
Legal form Corporation
Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energy Ventures Iii Lp

PO BOX 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, Guernsey, GY1 3PP, PO Box PO BOX 656, Guernsey

Legal authority Limited Partnerships Act 2000
Legal form Limited Partnership
Country registered Guernsey
Place registered Guernsey
Registration number 901
Notified on 11 April 2016
Ceased on 15 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kirsteen M.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 75,01-100% shares

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Uk/Scotland
Place registered Companies House
Registration number So301884
Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% voting rights

Sep Iii Gp Limited

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc289980
Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Company previous names

Project White April 8, 2008
MM&S (5281) October 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, July 2023
Free Download (15 pages)

Company search