Advanced company searchLink opens in new window

GLASGOW DRILLING SERVICES LTD

Company number SC575022

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)
23 Apr 2024 PSC04 Change of details for Mr James Patrick Mccorry as a person with significant control on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 April 2024
06 Sep 2023 CERTNM Company name changed advanced drilling & cutting LIMITED\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-06
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 PSC07 Cessation of Goliath Construction Services Ltd as a person with significant control on 16 February 2023
10 Aug 2023 PSC01 Notification of James Patrick Mccorry as a person with significant control on 16 February 2023
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CH01 Director's details changed for Mr James Patrick Mccorry on 22 May 2023
22 May 2023 PSC05 Change of details for Goliath Construction Services Ltd as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 22 May 2023
16 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Oct 2022 AP01 Appointment of Mr James Patrick Mccorry as a director on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Nicole Barbara Robertson as a director on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Daniel Robertson as a director on 5 October 2022
18 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
08 Apr 2022 AP01 Appointment of Mrs Nicole Barbara Robertson as a director on 8 April 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
20 Jan 2022 PSC02 Notification of Goliath Construction Services Ltd as a person with significant control on 15 February 2021
20 Jan 2022 PSC07 Cessation of John Archibald Holloway Robertson as a person with significant control on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of John Archibald Robertson as a director on 20 January 2022
02 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
01 Apr 2021 PSC07 Cessation of David George Jack as a person with significant control on 15 February 2021
01 Apr 2021 TM01 Termination of appointment of David George Jack as a director on 15 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates