- Company Overview for FIRSTDRILL LIMITED (SC169563)
- Filing history for FIRSTDRILL LIMITED (SC169563)
- People for FIRSTDRILL LIMITED (SC169563)
- Charges for FIRSTDRILL LIMITED (SC169563)
- Insolvency for FIRSTDRILL LIMITED (SC169563)
- More for FIRSTDRILL LIMITED (SC169563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2018 | O/C EARLY DISS | Order of court for early dissolution | |
01 Mar 2016 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to C/O Begbies Traynor Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 March 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2016 | |
29 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 May 2014 | CH03 | Secretary's details changed for Janet Redman on 24 April 2014 | |
19 May 2014 | CH01 | Director's details changed for Peter John Redman on 24 April 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Michael William Hazell on 2 December 2013 | |
22 Mar 2014 | MR01 | Registration of charge 1695630002 | |
22 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
15 Nov 2013 | CH01 | Director's details changed for Peter John Redman on 15 November 2013 | |
15 Nov 2013 | CH03 | Secretary's details changed for Janet Redman on 15 November 2013 | |
28 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
27 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders |