DRILL-WRIGHT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 8TR

Company number SC169830
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address 31 COULL GREEN, KINGSWELLS, ABERDEEN, AB15 8TR
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-01 GBP 1,000 . The most likely internet sites of DRILL-WRIGHT LIMITED are www.drillwright.co.uk, and www.drill-wright.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 5 miles; to Portlethen Rail Station is 7.7 miles; to Inverurie Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drill Wright Limited is a Private Limited Company. The company registration number is SC169830. Drill Wright Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Drill Wright Limited is 31 Coull Green Kingswells Aberdeen Ab15 8tr. . PETERKINS, SOLICITORS is a Secretary of the company. SMART, Jane Anne is a Director of the company. Secretary FULTON, William Gray has been resigned. Secretary ADAM COCHRAN has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director DOUBENMIER, John Edward has been resigned. Director FORBES, Charles Alexander has been resigned. Director MARTIN, Burt Michael has been resigned. Director SEDGE, Douglas Alan has been resigned. Director SUTTIE, Ian Alexander has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
PETERKINS, SOLICITORS
Appointed Date: 05 June 2002

Director
SMART, Jane Anne
Appointed Date: 05 June 2002
62 years old

Resigned Directors

Secretary
FULTON, William Gray
Resigned: 05 June 2002
Appointed Date: 19 April 2001

Secretary
ADAM COCHRAN
Resigned: 13 January 1998
Appointed Date: 08 November 1996

Secretary
PAULL & WILLIAMSONS
Resigned: 19 April 2001
Appointed Date: 13 January 1998

Director
DOUBENMIER, John Edward
Resigned: 25 June 2013
Appointed Date: 08 November 1996
85 years old

Director
FORBES, Charles Alexander
Resigned: 05 June 2002
Appointed Date: 19 April 2001
66 years old

Director
MARTIN, Burt Michael
Resigned: 05 June 2002
Appointed Date: 19 April 2001
61 years old

Director
SEDGE, Douglas Alan
Resigned: 05 June 2002
Appointed Date: 19 April 2001
69 years old

Director
SUTTIE, Ian Alexander
Resigned: 19 April 2001
Appointed Date: 07 February 1997
78 years old

DRILL-WRIGHT LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

24 Apr 2015
Termination of appointment of John Edward Doubenmier as a director on 25 June 2013
17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
20 Jan 1998
Return made up to 08/11/97; full list of members
08 Jan 1997
Accounting reference date extended from 30/11/97 to 30/04/98
06 Jan 1997
Registered office changed on 06/01/97 from: 6 bon accord square aberdeen AB11 6XU
30 Dec 1996
Partic of mort/charge *
08 Nov 1996
Incorporation

DRILL-WRIGHT LIMITED Charges

10 May 2000
Floating charge
Delivered: 23 May 2000
Status: Satisfied on 2 November 2000
Persons entitled: Abacus Trust Company (Isle of Man)
Description: Undertaking and all property and assets present and future…
20 December 1996
Bond & floating charge
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…