Kingspoint House, Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr Craig Kelly Fraser |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Craig Kelly Fraser |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunn Grove Muirton Of Ballochy Montrose DD10 9LP Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Craig Kelly Fraser 50.00% Ordinary |
---|---|
1 at £1 | Mr Matthew Spence Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,281 |
Cash | £24,717 |
Current Liabilities | £41,995 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Registered office address changed from Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2018 (1 page) |
8 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
15 November 2017 | Notification of Rigquip Holdings Limited as a person with significant control on 9 September 2016 (2 pages) |
15 November 2017 | Cessation of Craig Kelly Fraser as a person with significant control on 9 September 2016 (1 page) |
15 November 2017 | Cessation of Craig Kelly Fraser as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of Rigquip Holdings Limited as a person with significant control on 9 September 2016 (2 pages) |
15 November 2017 | Cessation of Matthew Spence Fraser as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Cessation of Matthew Spence Fraser as a person with significant control on 9 September 2016 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
16 September 2016 | Director's details changed for Mr Matthew Spence Fraser on 5 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Unit F1, Enterprise Centre Exploration Drive, Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GX to Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire AB32 6FL on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Unit F1, Enterprise Centre Exploration Drive, Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GX to Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire AB32 6FL on 16 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mr Craig Kelly Fraser on 5 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire AB32 6FL United Kingdom to Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire on 16 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mr Craig Kelly Fraser on 5 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Matthew Spence Fraser on 5 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire AB32 6FL United Kingdom to Command Drilling Technologies C/O Rigquip Kingspoint House, Venture Drive Westhill Aberdeenshire on 16 September 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
18 December 2014 | Registered office address changed from 3Rd Floor Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Unit F1, Enterprise Centre Exploration Drive, Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GX on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 3Rd Floor Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Unit F1, Enterprise Centre Exploration Drive, Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GX on 18 December 2014 (1 page) |
2 February 2014 | Registered office address changed from 593E Holburn Street Aberdeen AB10 7JN Scotland on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 593E Holburn Street Aberdeen AB10 7JN Scotland on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 593E Holburn Street Aberdeen AB10 7JN Scotland on 2 February 2014 (1 page) |
14 January 2014 | Termination of appointment of Craig Fraser as a director (1 page) |
14 January 2014 | Appointment of Mr Craig Kelly Fraser as a director
|
14 January 2014 | Appointment of Mr Craig Kelly Fraser as a director
|
14 January 2014 | Termination of appointment of Craig Fraser as a director (1 page) |
14 January 2014 | Appointment of Mr Craig Kelly Fraser as a director (2 pages) |
14 January 2014 | Appointment of Mr Craig Kelly Fraser as a director (2 pages) |
14 January 2014 | Appointment of Mr Craig Kelly Fraser as a director (2 pages) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|