Advanced company searchLink opens in new window

CHURCHILL DRILLING TOOLS LIMITED

Company number SC170001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 TM01 Termination of appointment of Scott Anthony Benzie as a director on 15 May 2024
23 May 2024 AD01 Registered office address changed from Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on 23 May 2024
23 May 2024 AP01 Appointment of Mr Domenico Sansalone as a director on 15 May 2024
23 May 2024 AP01 Appointment of Mr Lewis John Woodburn Mcalister as a director on 15 May 2024
23 May 2024 AP03 Appointment of Mrs Sarah Louise Eley as a secretary on 15 May 2024
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2021 AA Full accounts made up to 31 December 2020
25 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
08 Oct 2021 CH01 Director's details changed for Mr John Paul Fraser on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Scott Anthony Benzie on 8 October 2021
05 Oct 2021 AP01 Appointment of Mr John Paul Fraser as a director on 4 October 2021
05 Oct 2021 AP01 Appointment of Mr Scott Anthony Benzie as a director on 4 October 2021
04 Oct 2021 PSC02 Notification of Coretrax Technology Holding Company Limited as a person with significant control on 1 August 2021
04 Oct 2021 PSC07 Cessation of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 1 August 2021
04 Oct 2021 TM01 Termination of appointment of John Kenneth Fraser Murray as a director on 30 September 2021
14 Sep 2021 PSC07 Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 1 August 2021
14 Jul 2021 AD01 Registered office address changed from Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ Scotland to Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA on 14 July 2021
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
03 Aug 2020 AA01 Current accounting period shortened from 4 April 2021 to 31 December 2020
18 Feb 2020 AD01 Registered office address changed from 22 Lochinch Drive Cove Aberdeen AB12 3RY to Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020