FIRSTDRILL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC169563
Status Liquidation
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address BEGBIES TRAYNOR, THIRD FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 March 2016; Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2016; Court order notice of winding up. The most likely internet sites of FIRSTDRILL LIMITED are www.firstdrill.co.uk, and www.firstdrill.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 Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstdrill Limited is a Private Limited Company. The company registration number is SC169563. Firstdrill Limited has been working since 04 November 1996. The present status of the company is Liquidation. The registered address of Firstdrill Limited is Begbies Traynor Third Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . REDMAN, Janet is a Secretary of the company. HAZELL, Michael William is a Director of the company. JENNER, James William is a Director of the company. REDMAN, Peter John is a Director of the company. Secretary REDMAN, Janet has been resigned. Secretary STEINWALTZ, Mark Simon has been resigned. Director ABEL SMITH, Robert Ralph has been resigned. Director REDMAN, Janet has been resigned. Director REDMAN, Thomas William John, Dr has been resigned. Director ROSS, Graham Donald, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
REDMAN, Janet
Appointed Date: 01 April 2010

Director
HAZELL, Michael William
Appointed Date: 15 January 2006
78 years old

Director
JENNER, James William
Appointed Date: 01 September 2005
87 years old

Director
REDMAN, Peter John
Appointed Date: 04 November 1996
90 years old

Resigned Directors

Secretary
REDMAN, Janet
Resigned: 06 April 2006
Appointed Date: 04 November 1996

Secretary
STEINWALTZ, Mark Simon
Resigned: 01 April 2010
Appointed Date: 06 February 2007

Director
ABEL SMITH, Robert Ralph
Resigned: 06 June 2009
Appointed Date: 21 November 2008
78 years old

Director
REDMAN, Janet
Resigned: 06 April 2006
Appointed Date: 04 November 1996
85 years old

Director
REDMAN, Thomas William John, Dr
Resigned: 08 September 2009
Appointed Date: 15 January 2002
55 years old

Director
ROSS, Graham Donald, Dr
Resigned: 30 June 2003
Appointed Date: 06 January 2003
70 years old

FIRSTDRILL LIMITED Events

01 Mar 2016
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 March 2016
16 Feb 2016
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2016
29 Dec 2015
Court order notice of winding up
29 Dec 2015
Notice of winding up order
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
13 Nov 1998
Return made up to 04/11/98; no change of members
31 Jan 1998
Accounts for a small company made up to 30 June 1997
11 Dec 1997
Return made up to 04/11/97; full list of members
15 Nov 1996
Accounting reference date shortened from 30/11/97 to 30/06/97
04 Nov 1996
Incorporation

FIRSTDRILL LIMITED Charges

18 March 2014
Charge code SC16 9563 0002
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 November 2002
Bond & floating charge
Delivered: 8 November 2002
Status: Satisfied on 28 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…