Company NameDrilling Equipment Solutions Limited
Company StatusDissolved
Company NumberSC381968
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Mann Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick House Perth Road
Dunblane
FK15 0HY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£78,986
Cash£98,783
Current Liabilities£61,902

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mr John Mann Henderson as a person with significant control on 28 July 2017 (2 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Director's details changed for John Mann Henderson on 14 July 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
29 October 2010Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
27 August 2010Appointment of John Mann Henderson as a director (3 pages)
27 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(4 pages)
16 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 July 2010Incorporation (23 pages)