Edinburgh
EH3 7PE
Scotland
Director Name | Mr Michael Colin Mearns |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1993(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Ms Alison Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant Fcca |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Ms Alison Bell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant Fcca |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Thomas Fairfull |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Theresa Marie Horan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Regional Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Bruno Reufels |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | George Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1987(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1991) |
Role | Company Director |
Correspondence Address | 5 Trinity Grove Edinburgh Midlothian EH5 3HB Scotland |
Director Name | George Scott Mann |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1993) |
Role | Director/Accountant |
Correspondence Address | 12 Silverknowes Dell Edinburgh Midlothian EH4 5QE Scotland |
Secretary Name | George Scott Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 12 Silverknowes Dell Edinburgh Midlothian EH4 5QE Scotland |
Secretary Name | Colin Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1999) |
Role | Independent Financial Advisor |
Correspondence Address | 7 Cammo Parkway Barnton Edinburgh EH4 8EP Scotland |
Website | mef.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4482525 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Directional Drilling Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,337,205 |
Gross Profit | £2,613,421 |
Net Worth | £1,608,590 |
Cash | £358,396 |
Current Liabilities | £1,784,997 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
7 March 1990 | Delivered on: 15 March 1990 Persons entitled: Kellock Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All the book and other debts due to the company from time to time howsoever or by way of a first floating charge. Outstanding |
27 April 1988 | Delivered on: 11 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 March 1991 | Delivered on: 12 April 1991 Satisfied on: 7 March 1994 Persons entitled: Ronald Scott Cunliffe Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 2017 | Full accounts made up to 31 October 2016 (27 pages) |
---|---|
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
15 April 2016 | Registration of charge SC1066730004, created on 31 March 2016 (8 pages) |
14 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
7 April 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages) |
30 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Ronald Scott Cunliffe on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Ronald Scott Cunliffe on 3 February 2010 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 February 2009 | Director and secretary's change of particulars / alison danks / 12/02/2009 (1 page) |
28 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
13 March 2008 | Return made up to 16/02/08; no change of members (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
13 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members
|
21 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
15 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
19 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
21 December 1987 | Company name changed throwdale LIMITED\certificate issued on 22/12/87 (2 pages) |
15 September 1987 | Incorporation (12 pages) |