Company NameD S C Drilling Consultants Ltd.
DirectorsDenis Stephen Costello and Toni Maria Costello
Company StatusActive
Company NumberSC303855
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameFreelance Euro Services (Mmclxx) Limited

Business Activity

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

Directors

Director NameMr Denis Stephen Costello
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleDrilling Supervisor
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameToni Maria Costello
NationalityBritish
StatusCurrent
Appointed25 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Toni Maria Costello
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

WebsiteIP

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Denis Costello
50.00%
Ordinary
50 at £1Toni Maria Costello
50.00%
Ordinary

Financials

Year2014
Net Worth£93,684
Cash£145,896
Current Liabilities£59,037

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

13 October 2023Micro company accounts made up to 5 April 2023 (4 pages)
26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
16 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 16 September 2022 (1 page)
12 August 2022Micro company accounts made up to 5 April 2022 (4 pages)
3 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 5 April 2021 (4 pages)
28 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mr Denis Stephen Costello on 19 May 2021 (2 pages)
24 May 2021Secretary's details changed for Toni Maria Sankey on 24 May 2021 (1 page)
15 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
21 May 2019Confirmation statement made on 21 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)
14 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 June 2017Notification of Denis Costello as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Toni Maria Costello as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Denis Costello as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Toni Maria Costello as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
23 June 2017Appointment of Mrs Toni Maria Costello as a director on 6 April 2016 (2 pages)
23 June 2017Appointment of Mrs Toni Maria Costello as a director on 6 April 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
27 October 2014Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages)
27 October 2014Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page)
27 October 2014Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages)
27 October 2014Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page)
27 October 2014Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages)
27 October 2014Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 July 2011Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
16 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 November 2010 (1 page)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 June 2010Director's details changed for Denis Stephen Costello on 12 June 2010 (2 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Denis Stephen Costello on 12 June 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 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 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmclxx) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmclxx) LIMITED\certificate issued on 20/11/07 (2 pages)
25 July 2007Return made up to 12/06/07; full list of members (2 pages)
25 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)