UKBizDB.co.uk

ROSS DRILLING CONSULTANTS LTD.

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

This company is commonly known as Ross Drilling Consultants Ltd.. The company was founded 22 years ago and was given the registration number SC219656. The firm's registered office is in DUNDEE. You can find them at 9 Farington Street, , Dundee, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:ROSS DRILLING CONSULTANTS LTD.
Company Number:SC219656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:9 Farington Street, Dundee, DD2 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Farington Street, Dundee, Scotland, DD2 1PJ

Director18 February 2003Active
9, Farington Street, Dundee, DD2 1PJ

Director30 April 2018Active
9, Farington Street, Dundee, DD2 1PJ

Director06 April 2019Active
3 Mitchell Drive, Brechin, DD9 7LA

Secretary05 June 2001Active
9, Farington Street, Dundee, Scotland, DD2 1PJ

Secretary18 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 May 2001Active
9, Farington Street, Dundee, DD2 1PJ

Director17 April 2018Active
9, Farington Street, Dundee, Scotland, DD2 1PJ

Director16 June 2015Active
3 Mitchell Drive, Brechin, DD9 7LA

Director05 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 May 2001Active

People with Significant Control

Mr Stephen James Brown
Notified on:06 April 2019
Status:Active
Date of birth:May 1959
Nationality:British
Address:9, Farington Street, Dundee, DD2 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Margaret Brown
Notified on:04 April 2017
Status:Active
Date of birth:February 1961
Nationality:Scottish
Address:9, Farington Street, Dundee, DD2 1PJ
Nature of control:
  • Ownership of shares 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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.