Company NameClaymore Drilling Limited
Company StatusDissolved
Company NumberSC490771
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Michael Cruickshank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Lorna Jane Cruickshank
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Location

Registered Address28 Broad Street
Peterhead
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Voluntary strike-off action has been suspended (1 page)
21 June 2019Application to strike the company off the register (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
7 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Change of details for Mr Kenneth Michael Cruickshank as a person with significant control on 20 October 2017 (2 pages)
14 December 2017Director's details changed for Mr Kenneth Michael Cruickshank on 20 October 2017 (2 pages)
14 December 2017Director's details changed for Mrs Lorna Jane Cruickshank on 20 October 2017 (2 pages)
14 December 2017Change of details for Mrs Lorna Jane Cruickshank as a person with significant control on 20 October 2017 (2 pages)
14 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 2
(23 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 2
(23 pages)