Company NameUK Drilling Contractors Association Limited
Company StatusDissolved
Company NumberSC202909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Alexis Anne Hay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2023)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway
Prime Four Business Park
Aberdeen
AB15 8PU
Scotland
Director NameMrs Carolyn Fiona Cosgrove
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2019(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2023)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk Drilling Uk Ltd City Wharf
Shiprow
Aberdeen
AB11 5BY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed30 January 2013(13 years after company formation)
Appointment Duration10 years, 3 months (closed 16 May 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Lester Ferguson Cameron
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address152 Great Western Road
Aberdeen
AB10 6QE
Scotland
Director NameThomas Martin Madden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 05 February 2005)
RoleAdministration Manager
Correspondence Address14 Kingswood Crescent
Kingswells
Aberdeen
Aberdeenshire
AB15 8TE
Scotland
Director NameMr Ross Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Gray Street
Aberdeen
Aberdeenshire
AB10 6JE
Scotland
Director NameSteven Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 05 February 2005)
RolePersonnel Manager
Correspondence Address10 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Director NamePaula Eveline Foy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 2008)
RoleHuman Resources Manager
Correspondence Address6 Devanha Gardens South
Ferryhill
Aberdeen
AB11 7UG
Scotland
Director NameMrs Carolyn Fiona Cosgrove
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(5 years after company formation)
Appointment Duration6 years, 12 months (resigned 30 January 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address9a Overton Crescent
Dyce
Aberdeen
AB21 7FW
Scotland
Director NameDavid McEwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2008)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address12 Campsie Place
Aberdeen
Aberdeenshire
AB15 6HL
Scotland
Director NameGeorge Fyfe McAndrew
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2012)
RoleAdministrative Manager For Europe
Correspondence Address35 Colthill Road
Milltimber
Aberdeen
AB13 0EF
Scotland
Director NameTracy Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 2009)
RoleGroup HR Manager
Correspondence Address29 Abbotshall Drive
Cults
Aberdeen
Aberdeenshire
AB15 9JJ
Scotland
Director NameChristopher Howard Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lochview Place
Denmore Park
Bridge Of Don
Aberdeen
AB23 8QG
Scotland
Director NameMrs Wendy Ann Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2014)
RoleUk Business Support Manager
Country of ResidenceScotland
Correspondence Address28 Golf Crescent
Inverurie
Aberdeenshire
AB51 3QU
Scotland
Director NameMrs Louise Ann Robertson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2014)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressMaersk Drilling Uk Ltd City Wharf
Shiprow
Aberdeen
AB11 5BY
Scotland
Director NameMrs Paula Eveline Hall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(13 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2014)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressEnsco Services Limited Badentoy House, Badentoy Av
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameMrs Shona Louise Gordon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleHr Team Leader
Country of ResidenceScotland
Correspondence AddressMaersk Fpsos/Drilling City Wharf
Shiprow
Aberdeen
AB11 5BY
Scotland
Director NameLeslie Janet McBride
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 June 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,132
Cash£17,116
Current Liabilities£7,188

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (1 page)
1 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 August 2019Appointment of Mrs Carolyn Fiona Cosgrove as a director on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Leslie Janet Mcbride as a director on 10 June 2019 (1 page)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Director's details changed for Alexis Anne Hay on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Alexis Anne Hay on 25 October 2017 (2 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
21 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 July 2015Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages)
9 July 2015Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page)
9 July 2015Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages)
9 July 2015Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page)
9 July 2015Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page)
9 July 2015Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page)
9 July 2015Termination of appointment of Shona Louise Gordon as a director on 1 June 2015 (1 page)
9 July 2015Termination of appointment of David Mcewen as a director on 1 June 2015 (1 page)
9 July 2015Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Leslie Janet Mcbride as a director on 1 June 2015 (2 pages)
9 July 2015Appointment of Alexis Anne Hay as a director on 1 June 2015 (2 pages)
24 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
24 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 April 2014Termination of appointment of Paula Hall as a director (1 page)
23 April 2014Termination of appointment of Paula Hall as a director (1 page)
18 February 2014Director's details changed for Mrs Shona Louise Gordon on 31 January 2014 (2 pages)
18 February 2014Director's details changed for Mrs Shona Louise Gordon on 31 January 2014 (2 pages)
18 February 2014Annual return made up to 12 January 2014 no member list (5 pages)
18 February 2014Annual return made up to 12 January 2014 no member list (5 pages)
17 February 2014Appointment of Mrs Paula Eveline Hall as a director (2 pages)
17 February 2014Appointment of Mrs Paula Eveline Hall as a director (2 pages)
17 February 2014Appointment of Mrs Shona Louise Gordon as a director (2 pages)
17 February 2014Termination of appointment of Wendy Anderson as a director (1 page)
17 February 2014Appointment of Mrs Shona Louise Gordon as a director (2 pages)
17 February 2014Termination of appointment of Wendy Anderson as a director (1 page)
17 February 2014Termination of appointment of Louise Robertson as a director (1 page)
17 February 2014Termination of appointment of Louise Robertson as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
30 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
30 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
30 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
30 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
24 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
24 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Annual return made up to 12 January 2012 no member list (4 pages)
28 May 2012Annual return made up to 12 January 2012 no member list (4 pages)
18 May 2012Appointment of Mrs Louise Ann Robertson as a director (2 pages)
18 May 2012Appointment of Mrs Wendy Ann Anderson as a director (2 pages)
18 May 2012Termination of appointment of George Mcandrew as a director (1 page)
18 May 2012Appointment of Mrs Wendy Ann Anderson as a director (2 pages)
18 May 2012Appointment of David Mcewen as a director (2 pages)
18 May 2012Termination of appointment of Carolyn Cosgrove as a director (1 page)
18 May 2012Termination of appointment of George Mcandrew as a director (1 page)
18 May 2012Appointment of Mrs Louise Ann Robertson as a director (2 pages)
18 May 2012Appointment of David Mcewen as a director (2 pages)
18 May 2012Termination of appointment of Christopher Jones as a director (1 page)
18 May 2012Termination of appointment of Christopher Jones as a director (1 page)
18 May 2012Termination of appointment of Carolyn Cosgrove as a director (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
4 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 12 January 2010 (15 pages)
5 February 2010Annual return made up to 12 January 2010 (15 pages)
5 February 2010Appointment of Christopher Howard Jones as a director (2 pages)
5 February 2010Appointment of Christopher Howard Jones as a director (2 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
31 March 2009Annual return made up to 12/01/09 (5 pages)
31 March 2009Director appointed george fyfe mcandrew (2 pages)
31 March 2009Appointment terminated director david mcewen (1 page)
31 March 2009Director appointed tracy thomas (2 pages)
31 March 2009Director appointed tracy thomas (2 pages)
31 March 2009Annual return made up to 12/01/09 (5 pages)
31 March 2009Appointment terminated director tracy thomas (1 page)
31 March 2009Appointment terminated director david mcewen (1 page)
31 March 2009Appointment terminated director tracy thomas (1 page)
31 March 2009Director appointed george fyfe mcandrew (2 pages)
5 February 2009Registered office changed on 05/02/2009 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
5 February 2009Registered office changed on 05/02/2009 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Appointment terminated director paula foy (1 page)
3 November 2008Appointment terminated director paula foy (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
26 February 2008Annual return made up to 12/01/08 (5 pages)
26 February 2008Annual return made up to 12/01/08 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Annual return made up to 12/01/07 (5 pages)
20 February 2007Annual return made up to 12/01/07 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Annual return made up to 12/01/06 (5 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Annual return made up to 12/01/06 (5 pages)
15 March 2006Director resigned (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
23 January 2005Annual return made up to 12/01/05 (5 pages)
23 January 2005Annual return made up to 12/01/05 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 March 2004Annual return made up to 12/01/04 (5 pages)
12 March 2004Annual return made up to 12/01/04 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 February 2003Annual return made up to 12/01/03 (6 pages)
26 February 2003Annual return made up to 12/01/03 (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 April 2002Annual return made up to 12/01/02 (6 pages)
10 April 2002Annual return made up to 12/01/02 (6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
29 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 February 2001Annual return made up to 12/01/01 (6 pages)
23 February 2001Annual return made up to 12/01/01 (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 January 2000Incorporation (18 pages)
12 January 2000Incorporation (18 pages)