ABERDEEN DRILLING MANAGEMENT LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA, Scotland
StatusACTIVE
Company No.SC202704
CategoryPrivate Limited Company
Incorporated30 Dec 1999
Age24 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

ABERDEEN DRILLING MANAGEMENT LIMITED is an active private limited company with number SC202704. It was incorporated 24 years, 5 months, 2 days ago, on 30 December 1999. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA, Scotland.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 21 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-21

Officer name: Leslie Mckay

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Ewen

Termination date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: H P R Associates Limited

Cessation date: 2022-10-28

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-28

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 916.70 GBP

Date: 2022-10-28

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: Suite 11 Charter Building ,Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ Scotland

New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom

Change date: 2022-03-23

New address: Suite 11 Charter Building ,Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Change date: 2022-01-19

Old address: Suite 11 Charter Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Address

Type: AD01

New address: Suite 11 Charter Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Change date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Richard Douglas William Hay

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ledingham Chalmers Llp

Termination date: 2019-12-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Appointment date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Richard Douglas William Hay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr William Scott Petrie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive William Ninnes

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Fiona Christian Stephen Macandrew

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Robert Macandrew

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Pirie

Cessation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-24

Psc name: Douglas Pirie

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Macandrew

Cessation date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Christian Stephen Macandrew

Cessation date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-25

Psc name: Martin Christian Cox

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Christian Cox

Appointment date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Clive William Ninnes

Change date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fiona Christian Stephen Macandrew

Change date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Ewen

Change date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-30

Officer name: Mr Robert Macandrew

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Alastair Louis Murray

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Ewen

Appointment date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Leslie Mckay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 714.85 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Christian Stephen Macandrew

Change date: 2014-12-29

Documents

View document PDF

Capital cancellation shares

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-25

Capital : 501.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-23

Capital : 656.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-19

Capital : 715.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tugwell

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Violet Raitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alastair Louis Murray

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Violet Catto Raitt

Change date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham Tugwell

Change date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clive William Ninnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-28

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF


Some Companies

42 WILTON WAY MANAGEMENT LIMITED

59 GREENWOOD ROAD,LONDON,E8 1NT

Number:02197996
Status:ACTIVE
Category:Private Limited Company

APUC LIMITED

UNIT 27 STIRLING BUSINESS CENTRE,STIRLING,FK8 2DZ

Number:SC314764
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAY-NIGHT PHARMA DUD LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:09881249
Status:ACTIVE
Category:Private Limited Company

MOS INCORPORATED LIMITED

FOCUS HOUSE MILLENIUM WAY WEST,NOTTINGHAM,NG8 6AS

Number:09860251
Status:ACTIVE
Category:Private Limited Company

NAS MARKETING & CONSULTANCY LIMITED

203 ILFORD LANE,ILFORD,IG1 2RU

Number:08002300
Status:ACTIVE
Category:Private Limited Company

NORTON REPAIR ASSISTANCE LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:08897067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source