Company NameBennett Drilling Limited
Company StatusDissolved
Company NumberSC284218
CategoryPrivate Limited Company
Incorporation Date5 May 2005(19 years ago)
Dissolution Date17 April 2024 (2 weeks, 6 days ago)
Previous NameFreelance Euro Services (Mdlxx) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher David Bennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months (closed 17 April 2024)
RoleDrilling Supervisor
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameAnita Jane Maidment
NationalityBritish
StatusResigned
Appointed25 October 2007(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 March 2020)
RoleCompany Director
Correspondence AddressAishleigh Shebbear
Beaworthy
Devon
EX21 5SN
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Telephone01224 636066
Telephone regionAberdeen

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Christopher David Bennett
60.00%
Ordinary
40 at £1Anita Jane Maidment
40.00%
Ordinary

Financials

Year2014
Net Worth£14,580
Cash£65,966
Current Liabilities£52,032

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 July 2020Micro company accounts made up to 5 April 2020 (4 pages)
18 May 2020Termination of appointment of Anita Jane Maidment as a secretary on 26 March 2020 (1 page)
18 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
8 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
17 October 2018Micro company accounts made up to 5 April 2018 (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Christopher David Bennett on 16 May 2012 (2 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Christopher David Bennett on 16 May 2012 (2 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page)
27 May 2010Director's details changed for Christopher David Bennett on 5 May 2010 (2 pages)
27 May 2010Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Christopher David Bennett on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Christopher David Bennett on 5 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 February 2009Memorandum and Articles of Association (12 pages)
28 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 June 2008Secretary's change of particulars / anita maidment / 05/05/2008 (1 page)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / anita maidment / 05/05/2008 (1 page)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
30 November 2007Company name changed freelance euro services (mdlxx) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mdlxx) LIMITED\certificate issued on 30/11/07 (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)