DURRIS DRILLING ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC151041 |
Category | Private Limited Company |
Incorporated | 24 May 1994 |
Age | 30 years, 15 days |
Jurisdiction | Scotland |
SUMMARY
DURRIS DRILLING ENGINEERING SERVICES LIMITED is an active private limited company with number SC151041. It was incorporated 30 years, 15 days ago, on 24 May 1994. The company address is 5 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland.
Company Fillings
Change person director company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Janet Young
Change date: 2024-05-31
Documents
Change to a person with significant control
Date: 31 May 2024
Action Date: 31 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-31
Psc name: Mrs Karen Janet Young
Documents
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
New address: 5 Rubislaw Terrace Aberdeen AB10 1XE
Change date: 2024-05-31
Old address: Glen Feshie Sundayswells Torphins Banchory Kincardineshire AB31 4JU
Documents
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Janet Young
Change date: 2021-08-11
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Ian Young
Termination date: 2021-08-11
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Cessation of a person with significant control
Date: 25 Jun 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-15
Psc name: Kevin Ian Young
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-14
Officer name: Mrs Karen Janet Young
Documents
Termination secretary company with name termination date
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-14
Officer name: Karen Janet Young
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Kevin Ian Young
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin young / 31/08/2008
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / karen young / 31/08/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 7 battock terrace torphins banchory kincardineshire AB31 4JD
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 27/01/98 from: durris deer denside of durris banchory kincardineshire AB31 3DR
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363b
Description: Return made up to 24/05/95; full list of members
Documents
Legacy
Date: 04 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 May 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 29 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 10 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
B H & S INSURANCE SERVICES LIMITED
GOTHAM CHAMBERS HAMMETT SQUARE,TIVERTON,EX16 6LR
Number: | 04640518 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNEY CLOSE,FAREHAM,PO14 3AF
Number: | 11147230 |
Status: | ACTIVE |
Category: | Private Limited Company |
396 EAST PARK ROAD,LEICESTER,LE5 5HH
Number: | 10156020 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE CENTRE,BRADFORD,BD5 0LN
Number: | 09185286 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKFIELD DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 04779128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM CONTRACTING SERVICES LIMITED
DERY HOUSE,PRESTON,PR1 3JJ
Number: | 05423337 |
Status: | LIQUIDATION |
Category: | Private Limited Company |