UKBizDB.co.uk

ABERDEEN DRILLING MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberdeen Drilling Management Limited. The company was founded 24 years ago and was given the registration number SC202704. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ABERDEEN DRILLING MANAGEMENT LIMITED
Company Number:SC202704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary30 December 2019Active
10 Old School Court, Farnsfield, Newark, United Kingdom, NG22 8UU

Director21 August 2017Active
68 Auchmithie, Arbroath, United Kingdom, DD11 5SQ

Director19 December 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary30 December 1999Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director30 December 1999Active
403 Holburn Street, Aberdeen, United Kingdom, AB10 7GS

Director25 August 2016Active
The Old Kirk, Oyne, Insch, United Kingdom, AB52 6QU

Director05 December 2019Active
Corrennie Cottage, Midmar, Inverurie, AB51 7NQ

Director14 September 2000Active
Corrennie Cottage, Midmar, Inverurie, AB51 7NQ

Director18 January 2000Active
New Villa Crofty, Sauchen, Inverurie, United Kingdom, AB51 7RP

Director01 November 2015Active
C/O Stavanger Petroleum, 24a Melville Street, Edinburgh, United Kingdom, EH3 7NS

Director03 September 2012Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director03 September 2012Active
39, Cordiner Place, Aberdeen, United Kingdom, AB24 4SB

Director01 May 2005Active
39, Cordiner Place, Aberdeen, United Kingdom, AB24 4SB

Director01 May 2005Active

People with Significant Control

Mr Douglas Pirie
Notified on:24 November 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Greendams, Newmachar, Aberdeen, United Kingdom, AB21 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christian Cox
Notified on:25 September 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Old School Court, Farnsfield, Newark, United Kingdom, NG22 8UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
H P R Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commerce House, South Steet, Elgin, United Kingdom, EH30 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eur Ing Robert Macandrew
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Corrennie Cottage, Midmar, Inverurie, United Kingdom, AB51 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Christian Stephen Macandrew
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Corrennie Cottage, Midmar, Inverurie, United Kingdom, AB51 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Capital

Capital alter shares subdivision.

Download
2022-11-23Capital

Capital name of class of shares.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-21Resolution

Resolution.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Address

Change registered office address company with date old address new address.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Appoint corporate secretary company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.