Company NamePd Global Drilling Limited
DirectorsNathaniel C. Dockray and John Edward Menger
Company StatusActive
Company NumberSC531170
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Nathaniel C. Dockray
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence AddressFive Greenway Plaza Suite 100
Houston
Texas
77046
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2023(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitywest Building 4 2013 Citywest Blvd.
Suite 400
Houston
Texas
77042
Secretary NameMr Neil McIntosh
StatusCurrent
Appointed16 October 2023(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr John Edward Menger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFive Greenway Plaza Suite 100
Houston
Texas
77046
Secretary NameMr David Ewen
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMrs Jennifer Fremont Simons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3262 Westheimer Road #147
Houston
Texas 77098
United States
Secretary NameMr Keith Leighton
StatusResigned
Appointed26 June 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2023)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameMr Stewart Moir
StatusResigned
Appointed20 March 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressC/O International Tubular Services Ltd Greenbank C
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland

Location

Registered AddressC/O International Tubular Services Ltd Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

13 November 2020Full accounts made up to 31 December 2019 (16 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 July 2019Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages)
28 June 2019Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages)
28 June 2019Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page)
28 June 2019Termination of appointment of David Ewen as a secretary on 26 June 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
4 January 2019Accounts for a small company made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 June 2016Registered office address changed from 1 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 1 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to C/O International Tubular Services Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 1 June 2016 (2 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)