Company NameBydand Drilling Limited
Company StatusActive
Company NumberSC376471
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMartin Ritchie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameStephanie Ritchie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary NameStephanie Ritchie
NationalityBritish
StatusCurrent
Appointed08 May 2010(1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameMr Hendry James Ritchie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 12 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFiona Fraser Ritchie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary NameFiona Ritchie
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Martin Ritchie
50.00%
Ordinary
5 at £1Stephanie Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£11,535
Cash£28,232
Current Liabilities£33,602

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (1 day from now)

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 April 2019Appointment of Mr Hendry James Ritchie as a director on 1 April 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Director's details changed for Martin Ritchie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Martin Ritchie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Martin Ritchie on 1 May 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 August 2010Appointment of Stephanie Ritchie as a secretary (3 pages)
6 August 2010Termination of appointment of Fiona Ritchie as a secretary (2 pages)
6 August 2010Termination of appointment of Fiona Ritchie as a director (2 pages)
6 August 2010Appointment of Stephanie Ritchie as a director (3 pages)
6 August 2010Appointment of Martin Ritchie as a director (3 pages)
6 August 2010Termination of appointment of Fiona Ritchie as a secretary (2 pages)
6 August 2010Appointment of Stephanie Ritchie as a secretary (3 pages)
6 August 2010Appointment of Stephanie Ritchie as a director (3 pages)
6 August 2010Appointment of Martin Ritchie as a director (3 pages)
6 August 2010Termination of appointment of Fiona Ritchie as a director (2 pages)
12 May 2010Appointment of Fiona Fraser Ritchie as a director (3 pages)
12 May 2010Appointment of Fiona Ritchie as a secretary (3 pages)
12 May 2010Appointment of Fiona Ritchie as a secretary (3 pages)
12 May 2010Appointment of Fiona Fraser Ritchie as a director (3 pages)
15 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Incorporation (22 pages)