Dyce
Aberdeen
AB21 0GL
Scotland
Director Name | Amit Thakkar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 February 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 20 Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Johannes Petrus O'Connell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 June 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 20 Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Fritz Boschitsch |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 December 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 31 May 1995) |
Role | Manager |
Correspondence Address | A-2630 Ternitz PO Box 31 Ternitz Austria |
Director Name | Derek George Clauson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1999) |
Role | Oil Industry Consultant |
Correspondence Address | 13 Vale Street Malaga West Australia Foreign |
Director Name | John Francis Kennedy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 December 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2001) |
Role | Executive |
Correspondence Address | 14 Barlow Court St Agnes South Australia Australia |
Director Name | Gerd Klaus Gregor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 September 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Essenther Strasse 24 Berndorf 2560 |
Director Name | Mr Franz Gritsch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | Austria |
Correspondence Address | Bahnstrasse 9 Pottenstein A2563 |
Director Name | John Guest Thompson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 21 Wattle Avenue Dalkieth Western Australia 6009 Foreign |
Director Name | William Russell Scott Aitken |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2013) |
Role | Vice President Global Operations |
Country of Residence | Scotland |
Correspondence Address | Wayside Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Dr Christian Jilch |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 July 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2005) |
Role | Manager |
Correspondence Address | 49 Mofflyn Circle, Victoria Heights East Victoria Park Western Australia 6101 Australia |
Director Name | Paul House |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2008) |
Role | Chief Financial Officer |
Correspondence Address | 6a Wood Street Swanbourne 6010 MK17 8PJ |
Director Name | Kiok Piang Tan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 May 2008(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 12 Begonia Lane Singapore 805828 |
Director Name | Sophia Shuet Pui Tam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 20 Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland |
Director Name | Sally-Anne Morris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2022(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 20 Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | redbackdrillingtools.com |
---|---|
Telephone | 01224 774000 |
Telephone region | Aberdeen |
Registered Address | Unit 20 Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
640k at £1 | Gearhart United Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,637,000 |
Gross Profit | £2,419,000 |
Net Worth | £8,137,000 |
Cash | £509,000 |
Current Liabilities | £2,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
7 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 May 2018 | Termination of appointment of Kiok Piang Tan as a director on 1 May 2018 (1 page) |
21 May 2018 | Appointment of Sophia Shuet Pui Tam as a director on 1 May 2018 (2 pages) |
21 May 2018 | Appointment of Malcolm James Reid as a director on 1 May 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Termination of appointment of William Aitken as a director (1 page) |
15 May 2014 | Termination of appointment of William Aitken as a director (1 page) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 January 2013 | Register inspection address has been changed (1 page) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Register(s) moved to registered inspection location (1 page) |
14 January 2013 | Register(s) moved to registered inspection location (1 page) |
14 January 2013 | Register inspection address has been changed (1 page) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Current accounting period extended from 16 December 2010 to 31 December 2010 (3 pages) |
13 December 2010 | Current accounting period extended from 16 December 2010 to 31 December 2010 (3 pages) |
3 September 2010 | Full accounts made up to 17 December 2009 (18 pages) |
3 September 2010 | Full accounts made up to 17 December 2009 (18 pages) |
17 March 2010 | Full accounts made up to 19 December 2008 (17 pages) |
17 March 2010 | Full accounts made up to 19 December 2008 (17 pages) |
3 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 29 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for William Russell Scott Aitken on 31 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Kiok Piang Tan on 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for William Russell Scott Aitken on 31 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Kiok Piang Tan on 31 October 2009 (2 pages) |
24 August 2009 | Return made up to 29/10/08; full list of members (4 pages) |
24 August 2009 | Director appointed kiok piang tan (1 page) |
24 August 2009 | Director's change of particulars / william aitken / 29/10/2008 (1 page) |
24 August 2009 | Director appointed kiok piang tan (1 page) |
24 August 2009 | Director's change of particulars / william aitken / 29/10/2008 (1 page) |
24 August 2009 | Return made up to 29/10/08; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 20 December 2007 (16 pages) |
8 January 2009 | Full accounts made up to 20 December 2007 (16 pages) |
12 June 2008 | Full accounts made up to 20 December 2006 (16 pages) |
12 June 2008 | Full accounts made up to 20 December 2006 (16 pages) |
21 May 2008 | Appointment terminated director paul house (1 page) |
21 May 2008 | Appointment terminated director paul house (1 page) |
19 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 21 December 2005 (16 pages) |
31 July 2007 | Full accounts made up to 21 December 2005 (16 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
18 April 2006 | Full accounts made up to 16 December 2004 (15 pages) |
18 April 2006 | Full accounts made up to 16 December 2004 (15 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
30 September 2005 | Delivery ext'd 3 mth 16/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 16/12/04 (1 page) |
1 April 2005 | Full accounts made up to 16 December 2003 (15 pages) |
1 April 2005 | Full accounts made up to 16 December 2003 (15 pages) |
22 December 2004 | Return made up to 29/10/04; full list of members
|
22 December 2004 | Return made up to 29/10/04; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: newton road kirkhill ind est dyce aberdeen AB21 0EG (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: newton road kirkhill ind est dyce aberdeen AB21 0EG (1 page) |
12 October 2004 | Delivery ext'd 3 mth 16/12/03 (2 pages) |
12 October 2004 | Delivery ext'd 3 mth 16/12/03 (2 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
9 July 2004 | Ad 19/05/04--------- £ si 300000@1=300000 £ ic 340000/640000 (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Particulars of contract relating to shares (4 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Ad 19/05/04--------- £ si 300000@1=300000 £ ic 340000/640000 (2 pages) |
9 July 2004 | Particulars of contract relating to shares (4 pages) |
10 May 2004 | Full accounts made up to 16 December 2002 (15 pages) |
10 May 2004 | Full accounts made up to 16 December 2002 (15 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
15 October 2003 | Delivery ext'd 3 mth 16/12/02 (2 pages) |
15 October 2003 | Delivery ext'd 3 mth 16/12/02 (2 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 16 December 2001 (7 pages) |
15 October 2002 | Accounts for a small company made up to 16 December 2001 (7 pages) |
3 October 2002 | Accounting reference date shortened from 31/12/01 to 16/12/01 (1 page) |
3 October 2002 | Accounting reference date shortened from 31/12/01 to 16/12/01 (1 page) |
3 November 2001 | Return made up to 29/10/01; full list of members
|
3 November 2001 | Return made up to 29/10/01; full list of members
|
21 June 2001 | Resolutions
|
21 June 2001 | Memorandum and Articles of Association (45 pages) |
21 June 2001 | Memorandum and Articles of Association (45 pages) |
21 June 2001 | Conve 18/05/01 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Conve 18/05/01 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed sb gearhart LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed sb gearhart LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 November 2000 | Return made up to 07/11/00; full list of members
|
8 November 2000 | Return made up to 07/11/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
30 June 1999 | Memorandum and Articles of Association (58 pages) |
30 June 1999 | Memorandum and Articles of Association (58 pages) |
28 June 1999 | Company name changed sbs-gearhart LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed sbs-gearhart LIMITED\certificate issued on 29/06/99 (2 pages) |
6 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
18 December 1998 | Ad 16/12/98--------- £ si 200000@1=200000 £ ic 140000/340000 (2 pages) |
18 December 1998 | Ad 16/12/98--------- £ si 200000@1=200000 £ ic 140000/340000 (2 pages) |
13 November 1998 | Return made up to 12/11/98; no change of members
|
13 November 1998 | Return made up to 12/11/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 February 1998 | Memorandum and Articles of Association (15 pages) |
3 February 1998 | £ nc 500000/2000000 30/01/98 (1 page) |
3 February 1998 | £ nc 500000/2000000 30/01/98 (1 page) |
3 February 1998 | Memorandum and Articles of Association (15 pages) |
3 February 1998 | Resolutions
|
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
5 June 1996 | £ nc 60000/500000 26/04/96 (2 pages) |
5 June 1996 | Ad 28/05/96--------- £ si 80000@1=80000 £ ic 60000/140000 (2 pages) |
5 June 1996 | £ nc 60000/500000 26/04/96 (2 pages) |
5 June 1996 | Memorandum and Articles of Association (60 pages) |
5 June 1996 | Memorandum and Articles of Association (60 pages) |
5 June 1996 | Ad 28/05/96--------- £ si 80000@1=80000 £ ic 60000/140000 (2 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
14 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
23 August 1995 | Auditor's resignation (2 pages) |
23 August 1995 | Auditor's resignation (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
1 December 1994 | Incorporation (64 pages) |
1 December 1994 | Incorporation (64 pages) |