- Company Overview for CHURCHILL DRILLING TOOLS LIMITED (SC170001)
- Filing history for CHURCHILL DRILLING TOOLS LIMITED (SC170001)
- People for CHURCHILL DRILLING TOOLS LIMITED (SC170001)
- Charges for CHURCHILL DRILLING TOOLS LIMITED (SC170001)
- More for CHURCHILL DRILLING TOOLS LIMITED (SC170001)
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 |