Company NameRCL Drilling Consultancy Limited
Company StatusDissolved
Company NumberSC409089
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Charles Loose
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleOilfield Drilling Consultant
Country of ResidenceScotland
Correspondence AddressRocksley 178 North Deeside Road
Milltimber
Aberdeen
AB13 0HL
Scotland
Secretary NameMrs Kathleen Lilian Loose
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRocksley 178 North Deeside Road
Milltimber
Aberdeen
AB13 0HL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(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
Appointed10 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Turnover£36,300
Gross Profit£36,300
Net Worth£92,791
Cash£101,443
Current Liabilities£8,681

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 January 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
5 January 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
31 March 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
31 March 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
22 May 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
22 May 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Kathleen Lilian Loose on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Richard Charles Loose on 24 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Kathleen Lilian Loose on 24 October 2012 (2 pages)
25 October 2012Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 25 October 2012 (1 page)
25 October 2012Secretary's details changed for Kathleen Lilian Loose on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Richard Charles Loose on 24 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Kathleen Lilian Loose on 24 October 2012 (2 pages)
10 January 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
10 January 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 December 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
(7 pages)
14 December 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
(7 pages)
17 October 2011Appointment of Mr Richard Charles Loose as a director (3 pages)
17 October 2011Appointment of Mr Richard Charles Loose as a director (3 pages)
17 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 October 2011Appointment of Kathleen Lilian Loose as a secretary (3 pages)
17 October 2011Appointment of Kathleen Lilian Loose as a secretary (3 pages)
17 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 October 2011Incorporation (22 pages)
10 October 2011Incorporation (22 pages)