Company NameKingdom Drilling Services Limited
DirectorsJoyce Stewart Aird and Peter Aird
Company StatusActive
Company NumberSC146024
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joyce Stewart Aird
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 8 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address8 Berryhill
Finglassie
Glenrothes
Fife
KY7 4TQ
Scotland
Director NameMr Peter Aird
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 8 months
RoleDrilling Operations Cons
Country of ResidenceScotland
Correspondence Address8 Berryhill
Finglassie
Glenrothes
Fife
KY7 4TQ
Scotland
Secretary NameJennifer Aird
NationalityBritish
StatusCurrent
Appointed28 September 2010(17 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address8 Berryhill
Glenrothes
Fife
KY7 4TQ
Scotland
Secretary NameMrs Joyce Stewart Aird
NationalityBritish
StatusResigned
Appointed02 September 1993(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Berryhill
Finglassie
Glenrothes
Fife
KY7 4TQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekingdomdrilling.co.uk

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Joyce Aird
33.33%
Ordinary B
100 at £1Peter Aird
33.33%
Ordinary A
50 at £1Craig Aird
16.67%
Ordinary D
50 at £1Jennifer Aird
16.67%
Ordinary C

Financials

Year2014
Net Worth£296,666
Cash£73,413
Current Liabilities£45,742

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 3 weeks ago)
Next Return Due6 September 2024 (3 months, 3 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
4 September 2023Secretary's details changed for Jennifer Aird on 22 August 2023 (1 page)
11 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Change of details for Mrs Joyce Stewart Aird as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Change of details for Mr Peter Aird as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Change of details for Mr Peter Aird as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Change of details for Mrs Joyce Stewart Aird as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(6 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 1 December 2014 (1 page)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 300
(6 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 300
(6 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 300
(7 pages)
2 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 300
(7 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
20 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Joyce Aird as a secretary (2 pages)
8 June 2011Termination of appointment of Joyce Aird as a secretary (2 pages)
14 February 2011Appointment of Jennifer Aird as a secretary (3 pages)
14 February 2011Appointment of Jennifer Aird as a secretary (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Director's details changed for Peter Aird on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Aird on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Joyce Stewart Aird on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Joyce Stewart Aird on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Joyce Stewart Aird on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Aird on 1 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Return made up to 23/08/07; full list of members (2 pages)
2 October 2007Return made up to 23/08/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 23/08/06; full list of members (2 pages)
19 September 2006Return made up to 23/08/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
17 September 2003Return made up to 23/08/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Return made up to 23/08/02; full list of members (7 pages)
2 September 2002Return made up to 23/08/02; full list of members (7 pages)
3 October 2001Return made up to 23/08/01; full list of members (6 pages)
3 October 2001Return made up to 23/08/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
29 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Return made up to 23/08/99; no change of members (4 pages)
3 September 1999Return made up to 23/08/99; no change of members (4 pages)
24 August 1998Return made up to 23/08/98; no change of members (4 pages)
24 August 1998Return made up to 23/08/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
8 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
10 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
26 September 1996Return made up to 23/08/96; no change of members (4 pages)
26 September 1996Return made up to 23/08/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
13 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 September 1995Return made up to 23/08/95; no change of members (4 pages)
22 September 1995Return made up to 23/08/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 September 1993Memorandum and Articles of Association (9 pages)
24 September 1993Memorandum and Articles of Association (9 pages)