UKBizDB.co.uk

CHURCHILL DRILLING TOOLS LIMITED

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

This company is commonly known as Churchill Drilling Tools Limited. The company was founded 27 years ago and was given the registration number SC170001. The firm's registered office is in ABERDEEN. You can find them at Unit 6, 99 Crombie Road, Aberdeen, Ab11 9qq. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CHURCHILL DRILLING TOOLS LIMITED
Company Number:SC170001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 6, 99 Crombie Road, Aberdeen, Ab11 9qq, Scotland, AB11 9QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, United Kingdom, AB12 4YA

Director21 November 2019Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
11 Mcdonald Drive, Ellon, AB41 8BD

Secretary20 November 1996Active
3, Wellwood Terrace, Cults, Aberdeen, Scotland, AB15 9JA

Secretary27 June 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

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

Corporate Secretary14 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 November 1996Active
22, Lochinch Drive, Cove, Aberdeen, AB12 3RY

Director20 November 1996Active
11 Mcdonald Drive, Ellon, AB41 8BD

Director20 November 1996Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, United Kingdom, AB12 4YA

Director21 November 2019Active

People with Significant Control

Coretrax Technology Holding Company Limited
Notified on:01 August 2021
Status:Active
Country of residence:England
Address:International House, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hsbc Corporate Trustee Company (Uk) Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ctl Uk Bidco Ltd
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Churchill Drilling Tools (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Churchill
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:3, Wellwood Terrace, Aberdeen, Scotland, AB15 9JA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Termination director company with name termination date.

Download
2024-05-23Address

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

Download
2024-05-23Officers

Appoint person director company with name date.

Download
2024-05-23Officers

Appoint person director company with name date.

Download
2024-05-23Officers

Appoint person secretary company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Address

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

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Change account reference date company current shortened.

Download
2020-02-18Address

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

Download
2020-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.