Company NameDrilling Tools International Holdings Limited
Company StatusDissolved
Company NumberSC481117
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Wayne Prejean
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2014(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3701 Briarpark Drive Suite 150
Houston
Texas
77042
Director NameMr Ashley Lane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleManager - Ejp
Country of ResidenceUnited States
Correspondence Address1149 Smede Highway
Broussard
Louisiana
70518
Director NameGlenn Neslony
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3701 Briarpark Drive
Houston
Texas
77042
Secretary NameBrodies Secretarial Services (Corporation)
StatusClosed
Appointed30 June 2014(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Jamie Alexander Shepherd
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Keir Rise Balmedie
Aberdeen
AB23 8TW
Scotland
Director NameMr David Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2014(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2015)
RoleManager
Country of ResidenceUnited States
Correspondence Address3701 Briarpark Drive
Suite 150
Houston
Texas
77042

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 June 2016Termination of appointment of Jamie Alexander Shepherd as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Jamie Alexander Shepherd as a director on 9 June 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 February 2016Appointment of Glenn Neslony as a director on 22 February 2016 (2 pages)
26 February 2016Appointment of Glenn Neslony as a director on 22 February 2016 (2 pages)
24 December 2015Termination of appointment of David Johnson as a director on 23 December 2015 (1 page)
24 December 2015Termination of appointment of David Johnson as a director on 23 December 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
8 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
8 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
4 August 2014Director's details changed for Ashley Lane on 4 August 2014 (3 pages)
4 August 2014Director's details changed for Ashley Lane on 4 August 2014 (3 pages)
4 August 2014Director's details changed for Ashley Lane on 4 August 2014 (3 pages)
3 July 2014Appointment of Mr David Johnson as a director (2 pages)
3 July 2014Termination of appointment of David Johnson as a director (1 page)
3 July 2014Appointment of Mr David Johnson as a director (2 pages)
3 July 2014Termination of appointment of David Johnson as a director (1 page)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(45 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(45 pages)