DRILLING TOOLS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | SC481302 |
Category | Private Limited Company |
Incorporated | 02 Jul 2014 |
Age | 10 years, 6 days |
Jurisdiction | Scotland |
Dissolution | 03 Oct 2017 |
Years | 6 years, 9 months, 5 days |
SUMMARY
DRILLING TOOLS INTERNATIONAL LIMITED is an dissolved private limited company with number SC481302. It was incorporated 10 years, 6 days ago, on 02 July 2014 and it was dissolved 6 years, 9 months, 5 days ago, on 03 October 2017. The company address is Brodies House Brodies House, Aberdeen, AB10 6SD.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Dissolution application strike off company
Date: 10 Jul 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Alexander Shepherd
Termination date: 2016-06-09
Documents
Accounts with accounts type small
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glenn Neslony
Appointment date: 2016-02-22
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johnson
Termination date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change account reference date company current extended
Date: 08 Jul 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 19 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-19
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: 23 Carden Place Aberdeen AB10 1UQ United Kingdom
New address: Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Ashley Lane
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Ashley Lane
Documents
Some Companies
49 CHURCH GATE,LOUGHBOROUGH,LE11 1UE
Number: | 09307769 |
Status: | ACTIVE |
Category: | Private Limited Company |
353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11553848 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAMES RATING AUTHORITY LIMITED
SUITE 4A SALAR HOUSE,ST ALBANS,AL1 5HT
Number: | 07003608 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-7 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY
Number: | 10992175 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11279630 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM GILL PROPERTY MANAGEMENT LTD
7 BOLTON ROAD,WIGAN,WN4 8AA
Number: | 11552364 |
Status: | ACTIVE |
Category: | Private Limited Company |