ALBION DRILLING GROUP LTD
Status | ACTIVE |
Company No. | SC096729 |
Category | Private Limited Company |
Incorporated | 13 Jan 1986 |
Age | 38 years, 4 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
ALBION DRILLING GROUP LTD is an active private limited company with number SC096729. It was incorporated 38 years, 4 months, 22 days ago, on 13 January 1986. The company address is Springkerse Road Springkerse Road, Stirling, FK7 7SN.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage satisfy charge full
Date: 23 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC0967290013
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC0967290014
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC0967290012
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamond George Murray
Termination date: 2020-01-28
Documents
Accounts with accounts type small
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type small
Date: 07 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Mortgage alter floating charge with number
Date: 24 Aug 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC0967290013
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2017
Action Date: 17 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0967290014
Charge creation date: 2017-08-17
Documents
Mortgage alter floating charge with number
Date: 22 Aug 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC0967290012
Documents
Mortgage alter floating charge with number
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC0967290011
Documents
Mortgage alter floating charge with number
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 9
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0967290013
Charge creation date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eamond George Murray
Cessation date: 2017-08-10
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-10
Psc name: Albion Drilling Holdings Ltd
Documents
Accounts with accounts type small
Date: 15 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0967290012
Charge creation date: 2017-08-04
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type small
Date: 05 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eamond George Murray
Change date: 2015-10-31
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 30 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John King
Change date: 2015-05-30
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2014
Action Date: 27 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-27
Charge number: SC0967290011
Documents
Accounts with accounts type small
Date: 21 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type small
Date: 15 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Ian Cleghorn
Change date: 2012-11-30
Documents
Accounts with accounts type small
Date: 13 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Ian Cleghorn
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Faichney
Documents
Appoint person secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jamie Ian Cleghorn
Documents
Termination secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Faichney
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type group
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Legacy
Date: 01 Feb 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 5
Documents
Legacy
Date: 29 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 21 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type medium
Date: 20 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Certificate change of name company
Date: 08 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albion (drilling services) LIMITED\certificate issued on 09/01/09
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts amended with made up date
Date: 01 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AAMD
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Mortgage alter floating charge
Date: 08 Oct 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 07 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 26 Sep 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type medium
Date: 31 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type medium
Date: 06 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type medium
Date: 25 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 06 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 16 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Some Companies
DIGI-VISION TECHNOLOGIES LIMITED
584 WELLSWAY,BATH,BA2 2UE
Number: | 08082959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DIRECT COMMUNICATIONS (MOBILE DATA) LTD
OLIVE HOUSE MERCURY PARK,HIGH WYCOMBE,HP10 0HH
Number: | 05986979 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLEVELAND ROAD,LONDON,SW13 0AA
Number: | 07618886 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSHES WIND HILL,ONGAR,CM5 0DS
Number: | 11928611 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PALACE GATES ROAD,LONDON,N22 7BN
Number: | 11680647 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 DIGBY CRESCENT,LONDON,N4 2HS
Number: | 11896828 |
Status: | ACTIVE |
Category: | Private Limited Company |