CHURCHILL DRILLING TOOLS LIMITED
ABERDEEN CHURCHILL DRILLING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3RY

Company number SC170001
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 22 LOCHINCH DRIVE, COVE, ABERDEEN, AB12 3RY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of CHURCHILL DRILLING TOOLS LIMITED are www.churchilldrillingtools.co.uk, and www.churchill-drilling-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Aberdeen Rail Station is 3.4 miles; to Dyce Rail Station is 8.4 miles; to Stonehaven Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Drilling Tools Limited is a Private Limited Company. The company registration number is SC170001. Churchill Drilling Tools Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Churchill Drilling Tools Limited is 22 Lochinch Drive Cove Aberdeen Ab12 3ry. . CHURCHILL, Michael John is a Secretary of the company. CHURCHILL, Andrew Philip is a Director of the company. Secretary CHURCHILL, Lynne has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHURCHILL, Lynne has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CHURCHILL, Michael John
Appointed Date: 27 June 2006

Director
CHURCHILL, Andrew Philip
Appointed Date: 20 November 1996
57 years old

Resigned Directors

Secretary
CHURCHILL, Lynne
Resigned: 14 March 2001
Appointed Date: 20 November 1996

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 26 June 2006
Appointed Date: 01 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 14 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
CHURCHILL, Lynne
Resigned: 14 March 2001
Appointed Date: 20 November 1996
56 years old

Persons With Significant Control

Mr Michael John Churchill
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CHURCHILL DRILLING TOOLS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

14 Dec 2015
Particulars of variation of rights attached to shares
14 Dec 2015
Statement of company's objects
...
... and 65 more events
26 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 1996
Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000
22 Nov 1996
Secretary resigned
20 Nov 1996
Incorporation

CHURCHILL DRILLING TOOLS LIMITED Charges

6 August 2012
Floating charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…