Company NameWJC Drilling Ltd
Company StatusDissolved
Company NumberSC382579
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr William Joseph Cousins
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Earlswells Drive
Cults
Aberdeen
Aberdeenshire
AB15 9NW
Scotland
Secretary NameMrs Siubhan Cousins
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Earlswells Drive
Cults
Aberdeen
Aberdeenshire
AB15 9NW
Scotland
Director NameMrs Siubhan Cousins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 22 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCs Corporate Solutions 64 Allardice Street
Stonehaven
AB39 2AA
Scotland

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2013
Net Worth£221,385
Cash£243,326
Current Liabilities£26,110

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
22 November 2017Return of final meeting of voluntary winding up (3 pages)
22 November 2017Return of final meeting of voluntary winding up (3 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
24 February 2016Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
23 February 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
23 February 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
13 May 2013Appointment of Mrs Siubhan Cousins as a director (3 pages)
13 May 2013Appointment of Mrs Siubhan Cousins as a director (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
5 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
2 August 2010Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)