Background WavePink WaveYellow Wave

FORUM ENERGY TECHNOLOGIES (UK) LIMITED (SC238859)

FORUM ENERGY TECHNOLOGIES (UK) LIMITED (SC238859) is an active UK company. incorporated on 30 October 2002. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORUM ENERGY TECHNOLOGIES (UK) LIMITED has been registered for 23 years. Current directors include SCHMITT, Tylar Kipp, WILLIAMS JR., David Lyle.

Company Number
SC238859
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHMITT, Tylar Kipp, WILLIAMS JR., David Lyle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM ENERGY TECHNOLOGIES (UK) LIMITED

FORUM ENERGY TECHNOLOGIES (UK) LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORUM ENERGY TECHNOLOGIES (UK) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC238859

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DPS OFFSHORE LIMITED
From: 22 April 2010To: 29 September 2010
DYNAMIC POSITIONING SERVICES LIMITED
From: 2 March 2005To: 22 April 2010
KERLOCH ASSOCIATES LIMITED
From: 6 March 2003To: 2 March 2005
ISANDCO FOUR HUNDRED AND SEVEN LIMITED
From: 30 October 2002To: 6 March 2003
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 7 December 2011To: 10 July 2023
66 Queens Road Aberdeen AB15 4YE
From: 30 October 2002To: 7 December 2011
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 09
Director Left
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Jul 22
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

IVASCU, John Cornel

Active
920 Memorial City Way, HoustonTX 77024
Secretary
Appointed 11 May 2018

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Aug 2013

SCHMITT, Tylar Kipp

Active
920 Memorial City Way, HoustonTX 77024
Born August 1973
Director
Appointed 15 Oct 2018

WILLIAMS JR., David Lyle

Active
920 Memorial City Way, HoustonTX 77024
Born October 1969
Director
Appointed 11 May 2018

HUNTER, Hazel

Resigned
Woodburn Road, AberdeenAB21 0PS
Secretary
Appointed 11 Nov 2011
Resigned 26 Apr 2013

LEASK, Euan Alexander Edmondston

Resigned
Woodburn Road, AberdeenAB21 OPS
Secretary
Appointed 09 Jun 2009
Resigned 30 Sept 2011

MCCULLOCH, James Lawrence

Resigned
920 Memorial City Way, HoustonTX 770224
Secretary
Appointed 29 Aug 2013
Resigned 11 May 2018

PIRIE, William Allan

Resigned
Skene, WesthillAB32 6RP
Secretary
Appointed 14 Mar 2008
Resigned 25 May 2009

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 02 Jul 2007

MACLAY MURRAY & SPENS LLP

Resigned
66 Queen's Road, AberdeenAB15 4YE
Corporate secretary
Appointed 02 Jul 2007
Resigned 11 Nov 2011

PAULL & WILLIAMSONS LLP

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 11 Nov 2011
Resigned 29 Aug 2013

ANDERSON, Martin Taylor

Resigned
Sambaiba, AlfordAB33 8HL
Born September 1961
Director
Appointed 31 Jul 2008
Resigned 05 Apr 2010

BOYLE, William James

Resigned
Floor), AberdeenAB10 1DQ
Born February 1961
Director
Appointed 15 Nov 2013
Resigned 10 Dec 2014

BUCHAN, Tyler John

Resigned
(6th Floor), AberdeenAB10 1DQ
Born September 1985
Director
Appointed 11 May 2018
Resigned 15 Oct 2018

DORROS, Christopher George

Resigned
Sam Houston Park Dr, Houston77064
Born September 1975
Director
Appointed 08 Jul 2015
Resigned 31 Dec 2015

GRANT, Elaine

Resigned
Millden Steading, BalmedieAB23 8YY
Born June 1959
Director
Appointed 26 Nov 2002
Resigned 31 Mar 2010

GRANT, Ian Henry

Resigned
Millden Steading, BalmedieAB23 8YY
Born January 1959
Director
Appointed 11 Dec 2002
Resigned 14 Mar 2008

HARRIS, James Whelan

Resigned
(6th Floor), AberdeenAB10 1DQ
Born February 1959
Director
Appointed 07 Apr 2011
Resigned 11 May 2018

HOBKIRK, Colin Gordon

Resigned
Provost Black Way, BanchoryAB31 4FJ
Born June 1962
Nominee director
Appointed 30 Oct 2002
Resigned 11 Dec 2002

HORSFALL-JONES, Michael

Resigned
(6th Floor), AberdeenAB10 1DQ
Born November 1966
Director
Appointed 08 Oct 2009
Resigned 18 Oct 2013

JOHNSON, Keith Stewart

Resigned
Smiddyhill, AlfordAB33 8NA
Born March 1952
Director
Appointed 10 Mar 2004
Resigned 12 Dec 2007

LEASK, Euan Alexander Edmondston

Resigned
Woodburn Road, AberdeenAB21 OPS
Born December 1972
Director
Appointed 14 Mar 2008
Resigned 30 Sept 2011

MURRAY, Kerrie Rae Doreen

Resigned
(6th Floor), AberdeenAB10 1DQ
Born September 1983
Director
Appointed 31 Dec 2015
Resigned 11 May 2018

PIRIE, William Allan

Resigned
Skene, WesthillAB32 6RP
Born January 1973
Director
Appointed 14 Mar 2008
Resigned 25 May 2009

REID, Alan James

Resigned
Sam Houston Park Dr, Houston77064
Born June 1959
Director
Appointed 10 Dec 2014
Resigned 08 Jul 2015

STUART, Peter John

Resigned
1 Rosehill Road, MontroseDD10 8ST
Born April 1957
Director
Appointed 31 Jul 2008
Resigned 01 Oct 2010

Persons with significant control

1

Minories, LondonEC3N 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
27 February 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 February 2025
466(Scot)466(Scot)
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
29 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Gazette Notice Compulsary
1 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Legacy
12 September 2012
MG01sMG01s
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
7 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG03sMG03s
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
419a(Scot)419a(Scot)
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
155(6)a155(6)a
Auditors Resignation Company
19 March 2008
AUDAUD
Legacy
19 March 2008
410(Scot)410(Scot)
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2004
363aAnnual Return
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
363aAnnual Return
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
22 March 2003
88(3)88(3)
Legacy
22 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
410(Scot)410(Scot)
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
88(2)R88(2)R
Legacy
14 January 2003
225Change of Accounting Reference Date
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Incorporation Company
30 October 2002
NEWINCIncorporation