Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director Name | Mr Scott Anthony Benzie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr John Paul Fraser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mrs Lynne Churchill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 McDonald Drive Ellon Aberdeenshire AB41 8BD Scotland |
Director Name | Mr Andrew Philip Churchill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Drilling Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lochinch Drive Cove Aberdeen Aberdeenshire AB12 3RY Scotland |
Secretary Name | Mrs Lynne Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 McDonald Drive Ellon Aberdeenshire AB41 8BD Scotland |
Secretary Name | Mr Michael John Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3 Wellwood Terrace Cults Aberdeen AB15 9JA Scotland |
Director Name | Mr John Kenneth Fraser Murray |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.circsub.com |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 2 other UK companies use this postal address |
8k at £0.05 | Michael John Churchill 40.00% Ordinary B |
---|---|
8k at £0.05 | Mr Andrew Philip Churchill 40.00% Ordinary A |
2k at £0.05 | Michael John Churchill 10.00% Ordinary A |
2k at £0.05 | Mr Andrew Philip Churchill 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,688,913 |
Cash | £64,237 |
Current Liabilities | £247,343 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
21 November 2019 | Delivered on: 25 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
3 August 2020 | Current accounting period shortened from 4 April 2021 to 31 December 2020 (1 page) |
18 February 2020 | Registered office address changed from 22 Lochinch Drive Cove Aberdeen AB12 3RY to Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ on 18 February 2020 (1 page) |
18 February 2020 | Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020 (2 pages) |
5 February 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
3 February 2020 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 21 November 2019 (2 pages) |
10 December 2019 | Resolutions
|
4 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
4 December 2019 | Notification of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 December 2019 | Cessation of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Michael John Churchill as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Andrew Philip Churchill as a director on 21 November 2019 (1 page) |
28 November 2019 | Notification of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (2 pages) |
28 November 2019 | Cessation of Michael John Churchill as a person with significant control on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Mr John Kenneth Fraser Murray as a director on 21 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Michael Anthony De Rhune as a director on 21 November 2019 (2 pages) |
25 November 2019 | Registration of charge SC1700010002, created on 21 November 2019 (15 pages) |
28 October 2019 | Satisfaction of charge 1 in full (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Secretary's change of particulars / michael churchill / 15/08/2008 (1 page) |
1 December 2008 | Director's change of particulars / andrew churchill / 09/05/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / michael churchill / 15/08/2008 (1 page) |
1 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / andrew churchill / 09/05/2008 (1 page) |
1 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 6 99 crombie road torry aberdeen grampian AB11 9QQ scotland (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from unit 6 99 crombie road torry aberdeen grampian AB11 9QQ scotland (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 33 st swithin street aberdeen AB10 6XL (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 33 st swithin street aberdeen AB10 6XL (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | S-div 23/03/07 (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | S-div 23/03/07 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
11 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
11 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (5 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (5 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (5 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
30 July 2002 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
30 July 2002 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
8 January 2002 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
4 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
4 December 2001 | Return made up to 20/11/01; full list of members (5 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 ruby place aberdeen AB10 1QZ (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 7 ruby place aberdeen AB10 1QZ (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Location of register of members (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Location of register of members (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 11 mcdonald drive ellon aberdeenshire AB41 8BD (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 11 mcdonald drive ellon aberdeenshire AB41 8BD (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 April 1999 | Company name changed churchill drilling LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed churchill drilling LIMITED\certificate issued on 28/04/99 (2 pages) |
12 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 November 1997 | Accounting reference date extended from 30/11/97 to 04/04/98 (1 page) |
16 November 1997 | Return made up to 20/11/97; full list of members
|
16 November 1997 | Return made up to 20/11/97; full list of members
|
16 November 1997 | Accounting reference date extended from 30/11/97 to 04/04/98 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
19 December 1996 | Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1996 | Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Incorporation (16 pages) |
20 November 1996 | Incorporation (16 pages) |