UKBizDB.co.uk

REDBACK DRILLING TOOLS LIMITED

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

This company is commonly known as Redback Drilling Tools Limited. The company was founded 29 years ago and was given the registration number SC154774. The firm's registered office is in KIRKHILL INDUSTRIAL ESTATE DYC. You can find them at Unit 20, Howe Moss Drive, Kirkhill Industrial Estate Dyc, Aberdeen. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:REDBACK DRILLING TOOLS LIMITED
Company Number:SC154774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 20, Howe Moss Drive, Kirkhill Industrial Estate Dyc, Aberdeen, AB21 0GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary01 August 2019Active
Unit 20, Howe Moss Drive, Kirkhill Industrial Estate Dyce, AB21 0GL

Director27 June 2022Active
Unit 20, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 May 2018Active
Unit 20, Howe Moss Drive, Kirkhill Industrial Estate Dyce, AB21 0GL

Director11 February 2022Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary01 December 1994Active
Wayside, Inchmarlo Road, Banchory, AB31 5RR

Director30 March 2001Active
Wayside, Inchmarlo Road, Banchory, AB31 5RR

Director01 December 1994Active
A-2630 Ternitz, PO BOX 31, Ternitz, Austria,

Director30 December 1994Active
13 Vale Street, Malaga, Australia, FOREIGN

Director30 December 1994Active
Essenther Strasse 24, Berndorf, Austria, 2560

Director13 September 1995Active
Bahnstrasse 9, Pottenstein, Austria, A2563

Director01 January 1999Active
6a Wood Street, Swanbourne 6010, Australia, MK17 8PJ

Director06 July 2004Active
49 Mofflyn Circle, Victoria Heights, East Victoria Park, Australia,

Director06 July 2004Active
14 Barlow Court, St Agnes, Australia,

Director30 December 1994Active
Unit 20, Howe Moss Drive, Kirkhill Industrial Estate Dyce, AB21 0GL

Director11 February 2022Active
Unit 20, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 May 2018Active
12, Begonia Lane, Singapore, Singapore, 805828

Director16 May 2008Active
21 Wattle Avenue, Dalkieth, Western Australia, Austraia, FOREIGN

Director01 July 1999Active

People with Significant Control

Sgs Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:1, Place Des Alpes, 1211 Geneva 1, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint corporate secretary company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.