Company NameDirectional Drilling Consultants Limited
Company StatusActive
Company NumberSC132837
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Colin Mearns
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Ronald Scott Cunliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMs Alison Bell
NationalityBritish
StatusCurrent
Appointed01 January 2000(8 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant Fcca
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Bruno Reufels
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2023(32 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameSeumas Stiubhard Macmhichean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Secretary NameSeumas Stiubhard Macmhichean
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Director NameMorris Murray Duncan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 1993)
RoleCa
Correspondence Address18 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HL
Scotland
Director NameMr Alan Nicol Young
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 1993)
RoleCa
Country of ResidenceScotland
Correspondence Address108 Craiglea Drive
Edinburgh
Midlothian
EH10 5PN
Scotland
Secretary NameMorris Murray Duncan
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 1993)
RoleCompany Director
Correspondence Address18 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HL
Scotland
Secretary NameColin Mearns
NationalityBritish
StatusResigned
Appointed28 June 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Cammo Parkway
Barnton
Edinburgh
EH4 8EP
Scotland

Contact

Websitemef.co.uk
Email address[email protected]
Telephone0131 4482525
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Ronald Scott Cunliffe
50.00%
Ordinary
40 at £1Mr Michael Colin Mearns
40.00%
Ordinary
10 at £1Mrs Adele Mearns
10.00%
Ordinary

Financials

Year2014
Net Worth£1,308
Cash£1,108
Current Liabilities£24,850

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

28 June 2023Group of companies' accounts made up to 31 October 2022 (30 pages)
27 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
8 June 2022Change of details for Mr Michael Colin Mearns as a person with significant control on 6 April 2016 (2 pages)
8 June 2022Change of details for Mr Ronald Scott Cunliffe as a person with significant control on 6 April 2016 (2 pages)
8 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
24 May 2022Group of companies' accounts made up to 31 October 2021 (31 pages)
2 August 2021Group of companies' accounts made up to 31 October 2020 (30 pages)
10 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
3 June 2021Change of details for Mr Ronald Scott Cunliffe as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Ronald Scott Cunliffe on 3 June 2021 (2 pages)
5 November 2020Group of companies' accounts made up to 31 October 2019 (29 pages)
22 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
1 August 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Michael Colin Mearns on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Ronald Scott Cunliffe on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for Ms Alison Bell on 22 January 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 May 2018Memorandum and Articles of Association (25 pages)
24 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
14 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
14 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
23 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages)
26 June 2012Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages)
26 June 2012Director's details changed for Mr Michael Colin Mearns on 8 February 2012 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Ms Alison Danks on 31 December 2009 (1 page)
29 June 2011Secretary's details changed for Ms Alison Danks on 31 December 2009 (1 page)
30 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
30 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Ms Alison Danks on 1 January 2010 (1 page)
19 August 2010Director's details changed for Mr Ronald Scott Cunliffe on 7 October 2009 (2 pages)
19 August 2010Secretary's details changed for Ms Alison Danks on 1 January 2010 (1 page)
19 August 2010Director's details changed for Mr Ronald Scott Cunliffe on 7 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Ronald Scott Cunliffe on 7 October 2009 (2 pages)
19 August 2010Secretary's details changed for Ms Alison Danks on 1 January 2010 (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from 29 manor place edinburgh EH3 7DX (1 page)
8 July 2009Registered office changed on 08/07/2009 from 29 manor place edinburgh EH3 7DX (1 page)
16 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 August 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 July 2007Return made up to 09/07/07; no change of members (7 pages)
24 July 2007Return made up to 09/07/07; no change of members (7 pages)
30 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
29 August 2006Return made up to 09/07/06; full list of members (7 pages)
29 August 2006Return made up to 09/07/06; full list of members (7 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 July 2005Return made up to 09/07/05; full list of members (7 pages)
4 July 2005Return made up to 09/07/05; full list of members (7 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 July 2003Return made up to 09/07/03; full list of members (7 pages)
19 July 2003Return made up to 09/07/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
6 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
26 August 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
26 August 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
23 August 1999Return made up to 09/07/99; full list of members (5 pages)
23 August 1999Return made up to 09/07/99; full list of members (5 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 July 1998Return made up to 09/07/98; no change of members (4 pages)
7 July 1998Return made up to 09/07/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 August 1997Return made up to 09/07/97; no change of members (4 pages)
7 August 1997Return made up to 09/07/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
15 July 1996Return made up to 09/07/96; full list of members (6 pages)
15 July 1996Return made up to 09/07/96; full list of members (6 pages)
7 November 1995Full accounts made up to 30 June 1995 (11 pages)
7 November 1995Full accounts made up to 30 June 1995 (11 pages)
6 July 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Director's particulars changed (2 pages)
6 March 1995Full accounts made up to 30 June 1994 (10 pages)
13 July 1994Return made up to 09/07/94; no change of members (4 pages)
14 December 1993Accounting reference date shortened from 31/07 to 30/06 (1 page)
21 October 1993Registered office changed on 21/10/93 from: 23B ainslie place edinburgh (1 page)
16 August 1993Return made up to 09/07/93; full list of members (5 pages)
4 August 1993Accounts for a dormant company made up to 31 July 1993 (4 pages)
2 July 1993Director resigned;new director appointed (6 pages)
2 July 1993Ad 28/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1992Accounts for a dormant company made up to 31 July 1992 (4 pages)
14 October 1992New director appointed (4 pages)
14 October 1992Return made up to 09/07/92; full list of members (6 pages)
19 July 1991Secretary resigned (4 pages)
19 July 1991Registered office changed on 19/07/91 from: 78 montgomery street edinburgh EH7 5JA (1 page)
9 July 1991Incorporation (16 pages)