CHURCHILL DRILLING TOOLS (RENTALS) LIMITED
GRAMPIAN

Hellopages » Aberdeen City » Aberdeen City » AB11 9QQ

Company number SC240299
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address UNIT 6 99 CROMBIE ROAD, TORRY, ABERDEEN, GRAMPIAN, AB11 9QQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of CHURCHILL DRILLING TOOLS (RENTALS) LIMITED are www.churchilldrillingtoolsrentals.co.uk, and www.churchill-drilling-tools-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Portlethen Rail Station is 5.5 miles; to Dyce Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Drilling Tools Rentals Limited is a Private Limited Company. The company registration number is SC240299. Churchill Drilling Tools Rentals Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Churchill Drilling Tools Rentals Limited is Unit 6 99 Crombie Road Torry Aberdeen Grampian Ab11 9qq. . CHURCHILL, Michael John is a Secretary of the company. CHURCHILL, Andrew Philip is a Director of the company. CHURCHILL, Michael John is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHURCHILL, Michael John
Appointed Date: 27 June 2006

Director
CHURCHILL, Andrew Philip
Appointed Date: 29 November 2002
57 years old

Director
CHURCHILL, Michael John
Appointed Date: 22 July 2004
60 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 29 November 2002

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

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 (RENTALS) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,150

14 Dec 2015
Particulars of variation of rights attached to shares
...
... and 55 more events
26 Jul 2004
New director appointed
26 Jul 2004
Total exemption small company accounts made up to 31 March 2004
09 Dec 2003
Return made up to 29/11/03; full list of members
15 Jan 2003
Accounting reference date extended from 30/11/03 to 31/03/04
29 Nov 2002
Incorporation

CHURCHILL DRILLING TOOLS (RENTALS) LIMITED Charges

6 December 2013
Charge code SC24 0299 0006
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Churchill Drilling Tools Limited
Description: Notification of addition to or amendment of charge…
24 August 2012
Standard security
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, 99 crombie road, aberdeen.
24 August 2012
Standard security
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, 99 crombie road, aberdeen.
13 August 2012
Standard security
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 to 4, 99 crombie road, aberdeen.
12 February 2008
Standard security
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 6, 99 crombie road, torry, aberdeen.
4 January 2008
Bond & floating charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…