Company number SC081748
Status Active
Incorporation Date 10 February 1983
Company Type Private Limited Company
Address STONEYWOOD PARK, STONEYWOOD ROAD, DYCE, ABERDEEN, AB21 7DZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mr Jerry Mark Brooks on 26 May 2016. The most likely internet sites of DRIL-QUIP (EUROPE) LIMITED are www.drilquipeurope.co.uk, and www.dril-quip-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Aberdeen Rail Station is 4.7 miles; to Portlethen Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dril Quip Europe Limited is a Private Limited Company.
The company registration number is SC081748. Dril Quip Europe Limited has been working since 10 February 1983.
The present status of the company is Active. The registered address of Dril Quip Europe Limited is Stoneywood Park Stoneywood Road Dyce Aberdeen Ab21 7dz. . MCKENDRICK, David Allan is a Secretary of the company. BROOKS, Jerry Mark is a Director of the company. GARIEPY, James Alfred is a Director of the company. Secretary FLETCHER, Brian Anthony has been resigned. Secretary GARIEPY, James has been resigned. Secretary SKENE, Norman Edward has been resigned. Secretary YOUNGHAM, Walter Ernest has been resigned. Director LOVELESS, Gary Wilton has been resigned. Director REIMERT, Larry Eugene has been resigned. Director SMITH, Gary Don has been resigned. Director WALKER, James Michael has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Persons With Significant Control
Dril-Quip Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRIL-QUIP (EUROPE) LIMITED Events
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
07 Jun 2016
Director's details changed for Mr Jerry Mark Brooks on 26 May 2016
19 May 2016
Director's details changed for Mr James Alfred Gariepy on 18 May 2016
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 136 more events
24 Aug 1987
Full group accounts made up to 31 December 1986
25 Aug 1986
Secretary resigned;new secretary appointed
25 Jul 1983
Memorandum and Articles of Association
06 May 1983
Company name changed\certificate issued on 06/05/83
10 Feb 1983
Certificate of incorporation
10 July 2001
Standard security
Delivered: 13 July 2001
Status: Satisfied
on 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office, workshop & yard complex, wellheads crescent, dyce.
10 July 2001
Standard security
Delivered: 13 July 2001
Status: Satisfied
on 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 acres at stoneywood park, dyce, aberdeen.
30 March 1994
Floating charge
Delivered: 18 April 1994
Status: Satisfied
on 21 July 1998
Persons entitled: Bank One, Texas, National Association
Description: Undertaking and all property and assets present and future…
21 May 1993
Bond & floating charge
Delivered: 4 June 1993
Status: Satisfied
on 25 November 1996
Persons entitled: Bank One, Texas, National Association
Description: Undertaking and all property and assets present and future…
16 January 1992
Standard security
Delivered: 28 January 1992
Status: Satisfied
on 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
27 February 1991
Standard security
Delivered: 14 March 1991
Status: Satisfied
on 29 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.87 ha at stoneywood park, dyce.
12 March 1990
Standard security
Delivered: 26 March 1990
Status: Satisfied
on 4 June 1992
Persons entitled: Scottish Development Agency
Description: 5 acres at stoneywood dyce, aberdeen.
26 September 1988
Bond & floating charge
Delivered: 14 October 1988
Status: Satisfied
on 25 November 1996
Persons entitled: Mbank Houston National Association
Description: Undertaking and all property and assets present and future…
24 August 1987
Bond & floating charge
Delivered: 28 August 1987
Status: Satisfied
on 15 July 1993
Persons entitled: M Bank Houston National Association
Description: Undertaking and all property and assets present and future…
4 August 1986
Floating charge
Delivered: 21 August 1986
Status: Satisfied
on 20 October 1987
Persons entitled: Allied Bank of Texas
Description: Undertaking and all property and assets present and future…
24 June 1985
Letter of offset
Delivered: 5 July 1985
Status: Satisfied
on 10 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
8 August 1984
Bond & floating charge
Delivered: 15 August 1984
Status: Satisfied
on 10 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 October 1983
Bond & floating charge
Delivered: 26 October 1983
Status: Outstanding
Persons entitled: Dril-Quip Inc
Description: Undertaking and all property and assets present and future…