DRILLMAR RESOURCES LIMITED
Status | ACTIVE |
Company No. | SC342614 |
Category | Private Limited Company |
Incorporated | 09 May 2008 |
Age | 16 years, 24 days |
Jurisdiction | Scotland |
SUMMARY
DRILLMAR RESOURCES LIMITED is an active private limited company with number SC342614. It was incorporated 16 years, 24 days ago, on 09 May 2008. The company address is 55-57 West High Street, Inverurie, AB51 3QQ, Aberdeenshire.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2023
Action Date: 24 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3426140003
Charge creation date: 2023-10-24
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Mortgage satisfy charge full
Date: 29 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2023
Action Date: 20 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3426140002
Charge creation date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person secretary company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Bruce
Change date: 2019-04-08
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Donna Marie Stephen
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Mr Raymond Bruce
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Bruce
Change date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
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: 09 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 02 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-02
Officer name: Donna Marie Stephen
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-10
Officer name: Donna Marie Stephen
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
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: 13 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 21 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: 16 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 30 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: 14 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 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: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 05 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 05 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Bruce
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Marie Stephen
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 31 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 16/06/2008 from 74 evan street stonehaven AB39 2HR uk
Documents
Legacy
Date: 30 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/06/2009
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed raymond bruce
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed clare bruce
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
EDEN SMITH CONSULTANTS LIMITED
67 NIGHTINGALE ROAD,RICKMANSWORTH,WD3 7BU
Number: | 10023628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT
Number: | OC400287 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 04506888 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NITON UNDERCLIFF GARAGE LIMITED
NITON UNDERCLIFF GARAGE VENTNOR ROAD,VENTNOR,PO38 2LY
Number: | 04999092 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MIDGLEY SNELLING IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 08717236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVANS BUSINESS CHANGE CONSULTANCY LIMITED
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11571301 |
Status: | ACTIVE |
Category: | Private Limited Company |