IPR DRILLING LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2BY

Company number SC291698
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 29 PORTLAND ROAD, KILMARNOCK, KA1 2BY
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of IPR DRILLING LIMITED are www.iprdrilling.co.uk, and www.ipr-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Ipr Drilling Limited is a Private Limited Company. The company registration number is SC291698. Ipr Drilling Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Ipr Drilling Limited is 29 Portland Road Kilmarnock Ka1 2by. . ALLAN, Lesley is a Secretary of the company. RANDS, Philip John is a Director of the company. RANDS, Shaun Steven is a Director of the company. Secretary MEADOWS, Gary James has been resigned. Secretary RANDS, Isabella Margaret has been resigned. Director MEADOWS, Gary James has been resigned. Director RANDS, Carl Philip has been resigned. Director RANDS, Isabella Margaret has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
ALLAN, Lesley
Appointed Date: 14 September 2010

Director
RANDS, Philip John
Appointed Date: 14 October 2005
72 years old

Director
RANDS, Shaun Steven
Appointed Date: 14 October 2005
41 years old

Resigned Directors

Secretary
MEADOWS, Gary James
Resigned: 14 September 2010
Appointed Date: 31 October 2008

Secretary
RANDS, Isabella Margaret
Resigned: 31 October 2008
Appointed Date: 14 October 2005

Director
MEADOWS, Gary James
Resigned: 14 September 2010
Appointed Date: 30 June 2008
67 years old

Director
RANDS, Carl Philip
Resigned: 08 May 2009
Appointed Date: 14 October 2005
43 years old

Director
RANDS, Isabella Margaret
Resigned: 08 May 2009
Appointed Date: 14 October 2005
78 years old

Persons With Significant Control

Mr Philip Rands
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPR DRILLING LIMITED Events

28 Nov 2016
Confirmation statement made on 14 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000

...
... and 27 more events
05 Nov 2007
Return made up to 14/10/07; no change of members
14 Aug 2007
Total exemption small company accounts made up to 31 October 2006
03 Nov 2006
Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Jul 2006
Partic of mort/charge *
14 Oct 2005
Incorporation

IPR DRILLING LIMITED Charges

5 July 2006
Bond & floating charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…