Company NameDrillex Global Ltd.
Company StatusDissolved
Company NumberSC398449
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Susanna Woodford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marcus Drive
Blackburn
Aberdeen
AB21 0XT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(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
Appointed27 April 2011(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
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.drillexglobal.com

Location

Registered Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Susanna Woodford
100.00%
Ordinary

Financials

Year2014
Net Worth£3,814
Cash£475
Current Liabilities£37,252

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2011Appointment of Ms Susanna Woodford as a director (2 pages)
9 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
4 May 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
4 May 2011Termination of appointment of Peter Trainer as a director (2 pages)
4 May 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
27 April 2011Incorporation (24 pages)