Company NameDrilling Quality Services Limited
Company StatusDissolved
Company NumberSC465289
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Craig Stuart Allan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Secretary NameMrs Donna Allan
StatusClosed
Appointed01 October 2014(9 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address30 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameMrs Donna June Allan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland

Location

Registered Address30 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Craig Stuart Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£37,924
Cash£33,939
Current Liabilities£3,683

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
12 December 2018Change of details for Mr Craig Stuart Allan as a person with significant control on 5 December 2018 (2 pages)
12 December 2018Notification of Donna June Allan as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Secretary's details changed for Mrs Donna Allan on 5 December 2018 (1 page)
5 December 2018Change of details for Mr Craig Stuart Allan as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Craig Stuart Allan on 5 December 2018 (2 pages)
5 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 2
(3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 April 2018Appointment of Mrs Donna June Allan as a director on 5 March 2018 (2 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(3 pages)
10 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
1 October 2014Appointment of Mrs Donna Allan as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Donna Allan as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Donna Allan as a secretary on 1 October 2014 (2 pages)
30 January 2014Registered office address changed from 8 Lochburn Brae Kintore Inverurie AB51 0XW United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 8 Lochburn Brae Kintore Inverurie AB51 0XW United Kingdom on 30 January 2014 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(22 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(22 pages)