Set Drilling Company Limited ABERDEEN


Founded in 1996, Set Drilling Company, classified under reg no. SC167498 is an active company. Currently registered at Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park AB12 4XX, Aberdeen the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-06-19 Set Drilling Company Limited is no longer carrying the name Altra Holdings.

The company has 3 directors, namely Neil G., Sean B. and Joseph E.. Of them, Joseph E. has been with the company the longest, being appointed on 1 July 2019 and Neil G. has been with the company for the least time - from 1 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Set Drilling Company Limited Address / Contact

Office Address Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park
Office Address2 Portlethen
Town Aberdeen
Post code AB12 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167498
Date of Incorporation Tue, 6th Aug 1996
Industry Extraction of crude petroleum
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Neil G.

Position: Director

Appointed: 01 January 2022

Sean B.

Position: Director

Appointed: 02 March 2020

Joseph E.

Position: Director

Appointed: 01 July 2019

Anthony B.

Position: Director

Appointed: 18 November 2014

Resigned: 31 December 2021

Norrie M.

Position: Director

Appointed: 10 July 2014

Resigned: 30 June 2019

Andrew H.

Position: Director

Appointed: 18 June 2014

Resigned: 09 July 2015

Lynne T.

Position: Director

Appointed: 31 March 2014

Resigned: 18 November 2014

Gary P.

Position: Director

Appointed: 15 January 2013

Resigned: 02 March 2020

Neil S.

Position: Director

Appointed: 09 July 2012

Resigned: 21 January 2013

Louise A.

Position: Director

Appointed: 09 July 2012

Resigned: 31 March 2014

Brian T.

Position: Director

Appointed: 30 April 2009

Resigned: 09 July 2012

Louise A.

Position: Secretary

Appointed: 10 April 2009

Resigned: 31 March 2014

Mark W.

Position: Director

Appointed: 30 April 2008

Resigned: 31 January 2013

Maurice W.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2009

Michael S.

Position: Director

Appointed: 15 October 2001

Resigned: 31 July 2007

Peter M.

Position: Director

Appointed: 15 October 2001

Resigned: 11 August 2010

Alec B.

Position: Secretary

Appointed: 12 October 2001

Resigned: 10 April 2009

Richard P.

Position: Director

Appointed: 01 April 2000

Resigned: 20 June 2002

Bernard D.

Position: Director

Appointed: 01 February 2000

Resigned: 05 April 2000

Hubert M.

Position: Director

Appointed: 08 March 1999

Resigned: 22 May 2001

Klaus F.

Position: Director

Appointed: 08 March 1999

Resigned: 28 January 2000

Werner W.

Position: Director

Appointed: 18 November 1998

Resigned: 08 March 1999

Karl-Georg S.

Position: Director

Appointed: 18 November 1998

Resigned: 08 March 1999

Peterkins

Position: Corporate Secretary

Appointed: 18 November 1998

Resigned: 12 October 2001

Paul A.

Position: Director

Appointed: 19 March 1997

Resigned: 18 November 1998

Paull & Williamsons

Position: Corporate Secretary

Appointed: 06 September 1996

Resigned: 18 November 1998

Ketil L.

Position: Director

Appointed: 06 September 1996

Resigned: 18 November 1998

Christopher L.

Position: Director

Appointed: 06 September 1996

Resigned: 19 March 1997

Jorn B.

Position: Director

Appointed: 06 September 1996

Resigned: 18 November 1998

Gordon M.

Position: Director

Appointed: 05 September 1996

Resigned: 05 January 1998

Thomas K.

Position: Secretary

Appointed: 05 September 1996

Resigned: 06 September 1996

Thomas K.

Position: Director

Appointed: 05 September 1996

Resigned: 05 January 1998

Rasik V.

Position: Director

Appointed: 05 September 1996

Resigned: 05 January 1998

Alan M.

Position: Nominee Director

Appointed: 06 August 1996

Resigned: 05 September 1996

Sandra M.

Position: Nominee Secretary

Appointed: 06 August 1996

Resigned: 05 September 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Kca European Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kca Deutag Gmbh that put Bad Bentheim, Germany as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Kca European Holdings Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04286946
Notified on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kca Deutag Gmbh

Kca Deutag Deilmannstrasse 1, 48455, Bad Bentheim, Germany

Legal authority German
Legal form Private Limited Company
Country registered Germany
Place registered Handelsregister
Registration number Hrb 131828
Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Altra Holdings June 19, 2014
Chickahominy September 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (31 pages)

Company search

Advertisements