Company NameBay Drilling Company Ltd.
DirectorNigel David Bradley
Company StatusActive
Company NumberSC233575
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel David Bradley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMills Of Drum Crathes
Banchory
Aberdeenshire
AB31 5JE
Scotland
Secretary NameSharon Elizabeth Bradley
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMills Of Drum Crathes
Banchory
Aberdeenshire
AB31 5JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebaydrill.com

Location

Registered AddressMills Of Drum
Crathes
Banchory
Aberdeenshire
AB31 5JE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nigel David Bradley
50.00%
Ordinary
1 at £1Sharon Elizabeth Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£241,638
Cash£182,232
Current Liabilities£64,150

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

19 July 2023Delivered on: 31 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 July 2023Delivered on: 24 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 March 2023Delivered on: 15 March 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 118 hilton heights, woodside, aberdeen AB24 4QF being the subjects registered in the land register of scotland under title number ABN40919.
Outstanding
18 December 2013Delivered on: 7 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 118 hilton heights woodside aberdeen ABN40919. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Registration of charge SC2335750004, created on 19 July 2023 (3 pages)
24 July 2023Registration of charge SC2335750003, created on 19 July 2023 (3 pages)
14 July 2023Confirmation statement made on 2 July 2023 with updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
15 March 2023Registration of charge SC2335750002, created on 13 March 2023 (4 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
14 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
22 January 2021Cessation of Nigel David Bradley as a person with significant control on 22 January 2021 (1 page)
22 January 2021Change of details for Mrs Sharon Elizabeth Bradley as a person with significant control on 22 January 2021 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
14 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 July 2015Secretary's details changed for Sharon Elizabeth Bradley on 25 July 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Secretary's details changed for Sharon Elizabeth Bradley on 25 July 2015 (1 page)
29 July 2015Director's details changed for Nigel David Bradley on 25 July 2015 (2 pages)
29 July 2015Director's details changed for Nigel David Bradley on 25 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 February 2015Secretary's details changed for Sharon Elizabeth Bradley on 29 January 2015 (1 page)
12 February 2015Registered office address changed from 6 Woodlands Road Banchory Aberdeenshire AB31 5ZL to Mills of Drum Crathes Banchory Aberdeenshire AB31 5JE on 12 February 2015 (1 page)
12 February 2015Director's details changed for Nigel David Bradley on 29 January 2015 (2 pages)
12 February 2015Secretary's details changed for Sharon Elizabeth Bradley on 29 January 2015 (1 page)
12 February 2015Registered office address changed from 6 Woodlands Road Banchory Aberdeenshire AB31 5ZL to Mills of Drum Crathes Banchory Aberdeenshire AB31 5JE on 12 February 2015 (1 page)
12 February 2015Director's details changed for Nigel David Bradley on 29 January 2015 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2014Registration of charge 2335750001 (8 pages)
7 January 2014Registration of charge 2335750001 (8 pages)
21 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 July 2009Director's change of particulars / nigel bradley / 14/07/2009 (1 page)
15 July 2009Director's change of particulars / nigel bradley / 14/07/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (17 pages)
2 July 2002Incorporation (17 pages)