- Company Overview for NAPIER DRILLING SERVICES LIMITED (SC385809)
- Filing history for NAPIER DRILLING SERVICES LIMITED (SC385809)
- People for NAPIER DRILLING SERVICES LIMITED (SC385809)
- More for NAPIER DRILLING SERVICES LIMITED (SC385809)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
10 Dec 2019 | PSC07 | Cessation of Morag Napier as a person with significant control on 31 January 2018 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Morag Napier as a director on 31 January 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Apr 2018 | PSC04 | Change of details for Ross Andrew Napier as a person with significant control on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Ross Andrew Napier on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Anniston Mill Inverkeilor Arbroath Angus DD11 5SW to The Cairt Shed Mountboy Farm Steadings Mountboy Montrose Angus DD10 9TN on 25 April 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
20 Jul 2015 | AP01 | Appointment of Mrs Morag Napier as a director on 20 July 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 |