Blackburn
Aberdeen
AB21 0XT
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.drillexglobal.com |
---|
Registered Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Susanna Woodford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,814 |
Cash | £475 |
Current Liabilities | £37,252 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Appointment of Ms Susanna Woodford as a director (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
4 May 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 May 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 April 2011 | Incorporation (24 pages) |