Company NamePriority Drilling UK Limited
DirectorsMichael Patrick McCarthy and Eoghan McCarthy
Company StatusActive
Company NumberSC110595
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)
Previous NamesShowsolve Limited and Priority Drilling Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Patrick McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameEoghan McCarthy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin
Ireland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1990)
RoleWriter To The Signet
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameJohn May Reid
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1990)
RoleWriter To The Signet
Correspondence Address11 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMichael McCarthy
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEire
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 January 2014)
RoleMining Executive
Country of ResidenceIreland
Correspondence Address- Sarsfield Road
Ballinasloe
County Galway
Ireland
Director NameJohn Charles McCarthy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2006(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 July 2017)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressAnnadale Falls Road
Rathmichael
County Dublin
.
Director NameMichael Patrick McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2006(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBatchelors Walk
Ballinasloe
County Galway
Irish
Secretary NameStrathern & Blair Ws (Corporation)
StatusResigned
Appointed31 December 1989(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1992)
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Priority Construction Group LTD
99.00%
Ordinary
1 at £1Priority Drilling LTD & Michael Mccarthy
1.00%
Ordinary

Financials

Year2014
Turnover£1,611,954
Gross Profit£538,039
Net Worth£731,908
Cash£1,309,166
Current Liabilities£715,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
30 December 2019Audited abridged accounts made up to 31 March 2019 (12 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
8 January 2019Notification of Mary Agar Mccarthy as a person with significant control on 13 December 2018 (2 pages)
7 January 2019Cessation of John Charles Mccarthy as a person with significant control on 31 July 2017 (1 page)
18 December 2018Audited abridged accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
25 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
14 August 2017Appointment of Mr Eoghan Mccarthy as a director on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of John Charles Mccarthy as a director on 26 July 2017 (1 page)
14 August 2017Termination of appointment of John Charles Mccarthy as a director on 26 July 2017 (1 page)
14 August 2017Appointment of Mr Eoghan Mccarthy as a director on 1 August 2017 (2 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 May 2016Director's details changed for Mr Michael Patrick Mccarthy on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Michael Patrick Mccarthy on 10 May 2016 (2 pages)
10 May 2016Director's details changed for John Charles Mccarthy on 10 May 2016 (2 pages)
10 May 2016Director's details changed for John Charles Mccarthy on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
5 January 2016Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Mccarthy as a director on 28 January 2014 (2 pages)
5 January 2016Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Mr Michael Mccarthy on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Mccarthy as a director on 28 January 2014 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Termination of appointment of Michael Mccarthy as a director on 28 January 2014 (1 page)
5 January 2016Termination of appointment of Michael Mccarthy as a director on 28 January 2014 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
4 February 2014Termination of appointment of Michael Mccarthy as a director (2 pages)
4 February 2014Termination of appointment of Michael Mccarthy as a director (2 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
30 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
19 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
19 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Charles Mccarthy on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael Mccarthy on 1 October 2009 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
22 March 2006Return made up to 22/12/05; full list of members (3 pages)
22 March 2006Return made up to 22/12/05; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
22 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
18 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 22/12/03; full list of members (6 pages)
9 December 2003Return made up to 22/12/03; full list of members (6 pages)
11 December 2002Return made up to 22/12/02; full list of members (6 pages)
11 December 2002Return made up to 22/12/02; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
12 December 2001Return made up to 22/12/01; full list of members (6 pages)
12 December 2001Return made up to 22/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
19 December 2000Return made up to 22/12/00; full list of members (6 pages)
19 December 2000Return made up to 22/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Registered office changed on 12/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
12 May 2000Registered office changed on 12/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 22/12/99; full list of members (6 pages)
8 December 1999Return made up to 22/12/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 22/12/98; full list of members (6 pages)
15 December 1998Return made up to 22/12/98; full list of members (6 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1988Company name changed showsolve LIMITED\certificate issued on 02/06/88 (2 pages)
1 June 1988Company name changed showsolve LIMITED\certificate issued on 02/06/88 (2 pages)
14 April 1988Incorporation (16 pages)
14 April 1988Incorporation (16 pages)