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 | 18 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA Scotland |
Director Name | Mr Scott Anthony Benzie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 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 Andrew Philip Churchill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Drilling Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lochinch Drive Cove Aberdeen Aberdeenshire AB12 3RY Scotland |
Director Name | Mr Michael John Churchill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellwood Terrace Cults Aberdeen AB15 9JA Scotland |
Secretary Name | Mr Michael John Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 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(16 years, 12 months 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 | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | 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 |
510 at £1 | Andrew Philip Churchill 44.35% Ordinary A |
---|---|
490 at £1 | Michael John Churchill 42.61% Ordinary A |
150 at £1 | Andrew Philip Churchill 13.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,081,068 |
Cash | £2,684,924 |
Current Liabilities | £1,061,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
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 December 2013 | Delivered on: 11 December 2013 Persons entitled: Churchill Drilling Tools Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 August 2012 | Delivered on: 29 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5, 99 crombie road, aberdeen. Outstanding |
24 August 2012 | Delivered on: 29 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7, 99 crombie road, aberdeen. Outstanding |
13 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 to 4, 99 crombie road, aberdeen. Outstanding |
12 February 2008 | Delivered on: 4 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, 99 crombie road, torry, aberdeen. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Royal Bank of 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 |
30 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
---|---|
26 November 2020 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 21 November 2019 (2 pages) |
3 August 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
18 February 2020 | Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020 (2 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
18 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
10 December 2019 | Resolutions
|
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 | Cessation of Michael John Churchill as a person with significant control 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 | Appointment of Mr John Kenneth Fraser Murray as a director on 21 November 2019 (2 pages) |
28 November 2019 | Notification of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Michael John Churchill as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Michael Anthony De Rhune as a director on 21 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Michael John Churchill as a director on 21 November 2019 (1 page) |
27 November 2019 | Registration of charge SC2402990008, created on 21 November 2019 (19 pages) |
25 November 2019 | Registration of charge SC2402990007, created on 21 November 2019 (15 pages) |
28 October 2019 | Satisfaction of charge 2 in full (1 page) |
28 October 2019 | Satisfaction of charge 4 in full (1 page) |
28 October 2019 | Satisfaction of charge 5 in full (1 page) |
28 October 2019 | Satisfaction of charge 3 in full (1 page) |
23 October 2019 | Satisfaction of charge SC2402990006 in full (1 page) |
18 October 2019 | Satisfaction of charge 1 in full (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
23 November 2018 | Confirmation statement made on 22 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 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of company's objects (2 pages) |
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 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 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Alterations to floating charge 1 (10 pages) |
20 December 2013 | Alterations to floating charge 1 (10 pages) |
14 December 2013 | Alterations to a floating charge (10 pages) |
14 December 2013 | Alterations to a floating charge (10 pages) |
11 December 2013 | Registration of charge 2402990006 (23 pages) |
11 December 2013 | Registration of charge 2402990006 (23 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (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 29 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 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 29 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Director's change of particulars / andrew churchill / 09/05/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / michael churchill / 15/08/2008 (2 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / andrew churchill / 09/05/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / michael churchill / 15/08/2008 (2 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: mini unit 3,, souterhead road altens industrial estate, aberdeen AB12 3LF (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: mini unit 3,, souterhead road altens industrial estate, aberdeen AB12 3LF (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) |
29 November 2006 | Registered office changed on 29/11/06 from: mini unit 3, altens industrial estate, aberdeen AB12 3LF (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: mini unit 3, altens industrial estate, aberdeen AB12 3LF (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Return made up to 29/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/11/06; full list of members (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
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) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
9 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
10 November 2005 | Ad 01/04/05--------- £ si 1149@1=1149 £ ic 1/1150 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Nc inc already adjusted 01/04/05 (1 page) |
10 November 2005 | Nc inc already adjusted 01/04/05 (1 page) |
10 November 2005 | Ad 01/04/05--------- £ si 1149@1=1149 £ ic 1/1150 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Director's particulars changed (1 page) |
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) |
23 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
15 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
29 November 2002 | Incorporation (24 pages) |
29 November 2002 | Incorporation (24 pages) |