Company NameKnight Drilling Limited
Company StatusDissolved
Company NumberSC330029
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGrant Mackenzie Knight
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bayview Road
Aberdeen
Aberdeenshire
AB15 4EY
Scotland
Secretary NameDeborah Anne Knight
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Bayview Road
Aberdeen
Aberdeenshire
AB15 4EY
Scotland

Contact

Websitewww.wellengineering.com

Location

Registered Address5 Bayview Road
Aberdeen
Aberdeenshire
AB15 4EY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Deborah Knight
50.00%
Ordinary
1 at £1Grant Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£2,252
Cash£7,389
Current Liabilities£6,358

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
4 September 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Deborah Anne Knight on 28 May 2010 (1 page)
1 October 2010Secretary's details changed for Deborah Anne Knight on 28 May 2010 (1 page)
1 October 2010Director's details changed for Grant Mackenzie Knight on 28 May 2010 (2 pages)
1 October 2010Director's details changed for Grant Mackenzie Knight on 28 May 2010 (2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
3 June 2010Registered office address changed from 6 St Swinthin Street Aberdeen AB10 6XE on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 6 St Swinthin Street Aberdeen AB10 6XE on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 6 St Swinthin Street Aberdeen AB10 6XE on 3 June 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (3 pages)
18 September 2009Return made up to 29/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 September 2008Secretary's change of particulars / deborah knight / 03/09/2008 (1 page)
3 September 2008Director's change of particulars / grant knight / 03/09/2008 (1 page)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 6 st swithin street aberdeen AB10 6XE (1 page)
3 September 2008Secretary's change of particulars / deborah knight / 03/09/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 6 st swithin street aberdeen AB10 6XE (1 page)
3 September 2008Director's change of particulars / grant knight / 03/09/2008 (1 page)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Ad 29/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2007Ad 29/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 2007Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 August 2007Incorporation (15 pages)
29 August 2007Incorporation (15 pages)