Company NameHamilton Drilling Ltd
Company StatusDissolved
Company NumberSC508780
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jay David Ian Kelly
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(same day as company formation)
RoleSenior Drilling Engineer
Country of ResidenceScotland
Correspondence Address127 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Secretary NameMrs Ailidh Christine Kelly
StatusClosed
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address127 Hamilton Place
Aberdeen
AB15 5BD
Scotland

Location

Registered Address127 Hamilton Place
Aberdeen
AB15 5BD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 June 2018Notification of Ailidh Christine Kelly as a person with significant control on 1 June 2018 (2 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Notification of Jay David Ian Kelly as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Jay David Ian Kelly as a person with significant control on 1 July 2016 (2 pages)
2 June 2017Particulars of variation of rights attached to shares (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Authorised share capital redesignated 06/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2017Particulars of variation of rights attached to shares (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Authorised share capital redesignated 06/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2017Change of share class name or designation (2 pages)
2 June 2017Change of share class name or designation (2 pages)
4 May 2017Secretary's details changed for Miss Ailidh Christine Wilson on 5 April 2017 (1 page)
4 May 2017Secretary's details changed for Miss Ailidh Christine Wilson on 5 April 2017 (1 page)
29 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)