Company NameDundas Drilling Services Ltd
Company StatusActive
Company NumberSC455050
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Arbuckle Sloan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address4 Avens Close
Dunfermline
KY12 0NN
Scotland
Director NameMr Richard John Woodhouse
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Henry Robertson Weir Duncan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameDr Alan James Crerar
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address63 Beechgrove Terrace
Aberdeen
AB15 5DS
Scotland
Director NameMr Henry Robertson Weir Duncan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration1 week (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Andrew Arbuckle Sloan
45.00%
Ordinary
30 at £1Dundas Consultants LTD
30.00%
Ordinary
25 at £1Henry Duncan
25.00%
Ordinary

Financials

Year2014
Net Worth£41,722
Cash£17,287
Current Liabilities£53,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
25 January 2023Particulars of variation of rights attached to shares (2 pages)
24 January 2023Second filing of the annual return made up to 22 July 2015 (22 pages)
23 January 2023Second filing of Confirmation Statement dated 22 July 2016 (4 pages)
23 January 2023Change of details for Mr Andrew Arbuckle Sloan as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Termination of appointment of Henry Robertson Weir Duncan as a director on 20 January 2023 (1 page)
23 January 2023Termination of appointment of Richard John Woodhouse as a director on 20 January 2023 (1 page)
23 January 2023Cessation of Dundas Consultants Ltd as a person with significant control on 20 January 2023 (1 page)
23 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 January 2023Memorandum and Articles of Association (33 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 16 June 2021 (1 page)
5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 November 2020Termination of appointment of Alan James Crerar as a director on 6 October 2020 (1 page)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 July 201622/07/16 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/01/2023
(6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page)
12 August 2015Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page)
12 August 2015Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages)
27 July 2015Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages)
27 July 2015Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/01/2023
(7 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 October 2014Change of share class name or designation (2 pages)
26 September 2014Appointment of Mr Henry Robertson Weir Duncan as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Mr Henry Robertson Weir Duncan as a director on 24 September 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(24 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(24 pages)