ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tuboscope Vetco Capital Limited

Tuboscope Vetco Capital Limited is an active company incorporated on 20 October 1993 with the registered office located in Aberdeen, Kincardineshire. Tuboscope Vetco Capital Limited was registered 32 years ago.
Status
Active
Active since 25 years ago
Company No
SC147084
Private limited company
Scottish Company
Age
32 years
Incorporated 20 October 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 October 2025 (21 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O National Oilwell Varco
Badentoy Crescent, Badentoy Park
Portlethen, Aberdeen
Aberdeenshire
AB12 4YD
Address changed on 30 Oct 2023 (2 years ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Telephone
01224780600
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1969
Director • British • Lives in Scotland • Born in Dec 1973
National Oilwell Varco UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
National Oilwell (U.K.) Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Nov Process & Flow Technologies UK Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
National Oilwell Varco UK Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Nov Downhole Eurasia Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Reedhycalog UK Ltd
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Nov Elmar (Middle East) Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Nov Intelliserv UK Limited
Alison May Sloan, Christopher Paul O'Neil, and 1 more are mutual people.
Active
Pipex Limited
Christopher Paul O'Neil and Ian Broughton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.14M
Increased by £704K (+29%)
Turnover
£14.22M
Increased by £2.72M (+24%)
Employees
34
Decreased by 54 (-61%)
Total Assets
£17.09M
Increased by £2.67M (+18%)
Total Liabilities
-£15.28M
Increased by £1.47M (+11%)
Net Assets
£1.81M
Increased by £1.2M (+196%)
Debt Ratio (%)
89%
Decreased by 6.35% (-7%)
Latest Activity
Confirmation Submitted
20 Days Ago on 21 Oct 2025
Full Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Martin John Quilter Appointed
1 Year 5 Months Ago on 10 Jun 2024
Alison May Sloan Resigned
1 Year 5 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 9 May 2024
Christopher Paul O'neil Details Changed
1 Year 9 Months Ago on 13 Feb 2024
Inspection Address Changed
2 Years Ago on 30 Oct 2023
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 21 Apr 2023
Get Credit Report
Discover Tuboscope Vetco Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with no updates
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2023
Submitted on 24 Apr 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 21 Oct 2024
Second filing for the appointment of Martin John Quilter as a director
Submitted on 12 Jul 2024
Termination of appointment of Alison May Sloan as a secretary on 17 May 2024
Submitted on 10 Jun 2024
Appointment of Martin John Quilter as a secretary on 10 June 2024
Submitted on 10 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 9 May 2024
Director's details changed for Christopher Paul O'neil on 13 February 2024
Submitted on 12 Apr 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 30 Oct 2023
Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year