Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director Name | Mrs Lydia Paton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales And Production Co-Ordina |
Country of Residence | Scotland |
Correspondence Address | Sub-Drill Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Mrs Lydia Isabel Moran |
---|---|
Status | Current |
Appointed | 28 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Sub-Drill Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Murray Duncan Burnett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | 10 Hopecroft Terrace Bucksburn Aberdeen Aberdeenshire AB21 9RL Scotland |
Secretary Name | Mrs Lydia Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sub-Drill Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Website | subdrill.com |
---|---|
Email address | [email protected] |
Telephone | 01224 724600 |
Telephone region | Aberdeen |
Registered Address | Sub-Drill Sub-Drill Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Alan Stewart Paton 47.62% Ordinary A |
---|---|
10k at £1 | Lydia Paton 47.62% Ordinary A |
500 at £1 | Lydia Isobel Gordon 2.38% Ordinary B |
500 at £1 | Mark David Paton 2.38% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,319,677 |
Gross Profit | £3,068,905 |
Net Worth | £8,982,532 |
Cash | £5,105,426 |
Current Liabilities | £674,995 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
5 April 2000 | Delivered on: 25 April 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
11 September 2023 | Notification of Mark David Paton as a person with significant control on 30 March 2023 (2 pages) |
11 September 2023 | Cessation of Lydia Paton as a person with significant control on 30 March 2023 (1 page) |
11 September 2023 | Cessation of Alan Stewart Paton as a person with significant control on 30 March 2023 (1 page) |
30 June 2023 | Memorandum and Articles of Association (23 pages) |
30 June 2023 | Resolutions
|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 August 2020 | Termination of appointment of Lydia Paton as a secretary on 28 November 2019 (1 page) |
20 August 2020 | Appointment of Mrs Lydia Isabel Moran as a secretary on 28 November 2019 (2 pages) |
26 March 2020 | Register inspection address has been changed from C/O C/O Sub-Drill Supply Ltd Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Hillhead Cottage Bieldside Aberdeen AB15 9EL (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 December 2015 | Group of companies' accounts made up to 31 May 2015 (21 pages) |
30 December 2015 | Group of companies' accounts made up to 31 May 2015 (21 pages) |
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
25 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 September 2013 | Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages) |
1 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Register inspection address has been changed from 10 Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU United Kingdom (1 page) |
28 March 2012 | Register inspection address has been changed from 10 Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU United Kingdom (1 page) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Auditor's resignation (1 page) |
17 February 2012 | Auditor's resignation (1 page) |
12 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 June 2011 | Registered office address changed from Unit 10 Kirkhill Place Kirkhill Industrial Estate Dyce, Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Unit 10 Kirkhill Place Kirkhill Industrial Estate Dyce, Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mrs Lydia Paton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Lydia Paton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alan Stewart Paton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alan Stewart Paton on 16 March 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
21 November 2005 | Total exemption full accounts made up to 31 May 2005 (18 pages) |
21 November 2005 | Total exemption full accounts made up to 31 May 2005 (18 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 6 bon accord square aberdeen aberdeenshire AB11 6XU (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 6 bon accord square aberdeen aberdeenshire AB11 6XU (1 page) |
24 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
18 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
23 March 2004 | £ sr 60000@1 02/12/03 (1 page) |
23 March 2004 | £ sr 60000@1 02/12/03 (1 page) |
10 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (16 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (16 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
6 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 May 2002 (17 pages) |
21 January 2003 | Full accounts made up to 31 May 2002 (17 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | £ ic 101000/81000 28/05/02 £ sr 20000@1=20000 (1 page) |
26 July 2002 | £ ic 101000/81000 28/05/02 £ sr 20000@1=20000 (1 page) |
26 July 2002 | Resolutions
|
6 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
6 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
6 December 2001 | Full accounts made up to 31 May 2001 (15 pages) |
6 December 2001 | Full accounts made up to 31 May 2001 (15 pages) |
13 June 2001 | Ad 31/05/01--------- £ si 99800@1=99800 £ ic 1200/101000 (2 pages) |
13 June 2001 | Ad 31/05/01--------- £ si 99800@1=99800 £ ic 1200/101000 (2 pages) |
6 June 2001 | Memorandum and Articles of Association (13 pages) |
6 June 2001 | Memorandum and Articles of Association (13 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
15 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 February 2001 | Ad 21/02/01--------- £ si 1000@1=1000 £ ic 200/1200 (2 pages) |
26 February 2001 | Ad 21/02/01--------- £ si 1000@1=1000 £ ic 200/1200 (2 pages) |
23 October 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
23 October 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
14 September 2000 | Company name changed bp holdings LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed bp holdings LIMITED\certificate issued on 15/09/00 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Memorandum and Articles of Association (7 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Memorandum and Articles of Association (7 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
15 March 2000 | Incorporation (18 pages) |
15 March 2000 | Incorporation (18 pages) |