Company NameSite Drilling Specialists Ltd.
DirectorWilliam Millar Reid
Company StatusActive
Company NumberSC382865
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Millar Reid
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gullipen View
Callander
Perthshire
FK17 8HN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesitedrillingspecialists.co.uk

Location

Registered Address4 Gullipen View
Callander
Perthshire
FK17 8HN
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
2 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
15 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
17 October 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from Macfarlane Gray House Castle Craig Business Park Springbank Road Stirling FK7 7WT on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Macfarlane Gray House Castle Craig Business Park Springbank Road Stirling FK7 7WT on 15 August 2012 (1 page)
9 August 2012Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 August 2010Appointment of William Millar Reid as a director (3 pages)
20 August 2010Appointment of William Millar Reid as a director (3 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
30 July 2010Incorporation (22 pages)
30 July 2010Incorporation (22 pages)