ABERDEEN DRILLING SCHOOL LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN DRILLING SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC077855

Incorporation date

11/03/1982

Size

Small

Contacts

Registered address

Registered address

50 Union Glen, Aberdeen, AB11 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1982)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon11/06/2025
Application to strike the company off the register
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Solvency Statement dated 27/09/24
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Statement of capital on 2024-09-27
dot icon26/08/2024
Satisfaction of charge SC0778550004 in full
dot icon15/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Termination of appointment of James David Sutherland as a director on 2022-06-07
dot icon16/06/2022
Termination of appointment of Colin Leyden as a director on 2022-06-07
dot icon16/06/2022
Appointment of Birgitte Poulsen as a director on 2022-06-07
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/09/2019
Registration of charge SC0778550004, created on 2019-09-02
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Jason William Grant as a director on 2019-08-28
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/10/2018
Notification of a person with significant control statement
dot icon31/10/2018
Cessation of James David Sutherland as a person with significant control on 2018-10-12
dot icon24/10/2018
Particulars of variation of rights attached to shares
dot icon24/10/2018
Change of share class name or designation
dot icon24/10/2018
Resolutions
dot icon22/10/2018
Termination of appointment of Ishbel Sutherland as a director on 2018-10-12
dot icon22/10/2018
Termination of appointment of Loraine Helen Vincent as a secretary on 2018-10-12
dot icon22/10/2018
Appointment of Mr Colin Leyden as a director on 2018-10-12
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/10/2016
Appointment of Mr Torben Harring as a director on 2016-10-12
dot icon19/10/2016
Resolutions
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Mrs Ishbel Sutherland as a director on 2016-04-01
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Purchase of own shares.
dot icon14/08/2015
Termination of appointment of Stephen Paul Redgrave as a director on 2015-07-30
dot icon12/08/2015
Cancellation of shares. Statement of capital on 2015-07-30
dot icon12/08/2015
Resolutions
dot icon27/07/2015
Satisfaction of charge 3 in full
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Stephen Paul Redgrave as a director on 2014-11-28
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Cancellation of shares. Statement of capital on 2014-06-20
dot icon09/07/2014
Resolutions
dot icon09/07/2014
Purchase of own shares.
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/08/2013
Appointment of Ms Loraine Helen Vincent as a secretary
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon15/05/2012
Resolutions
dot icon11/05/2012
Termination of appointment of Lesley Mcbride as a secretary
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon12/10/2011
Resolutions
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Memorandum and Articles of Association
dot icon07/04/2011
Appointment of Mrs Lesley Mcbride as a secretary
dot icon07/04/2011
Appointment of James David Sutherland as a director
dot icon07/04/2011
Termination of appointment of Horace Wilson as a director
dot icon07/04/2011
Termination of appointment of Lynda Wilson as a director
dot icon07/04/2011
Termination of appointment of Lynda Wilson as a secretary
dot icon25/03/2011
Resolutions
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Lynda Kay Wilson on 2010-01-01
dot icon05/02/2010
Director's details changed for Mr Horace Gene Wilson on 2010-01-01
dot icon29/01/2010
Secretary's details changed for Lynda Kay Wilson on 2009-01-01
dot icon29/01/2010
Director's details changed for Lynda Kay Wilson on 2009-01-01
dot icon29/01/2010
Secretary's details changed for Lynda Kay Wilson on 2009-01-01
dot icon29/01/2010
Director's details changed for Mr Horace Gene Wilson on 2009-01-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/10/2009
Alterations to floating charge 1
dot icon17/10/2009
Alterations to floating charge 3
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Dec mort/charge *
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Accounts for a small company made up to 1997-12-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/02/1997
New director appointed
dot icon04/02/1997
Return made up to 31/12/96; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon02/10/1995
Accounts for a small company made up to 1994-03-31
dot icon25/05/1995
Return made up to 31/12/94; no change of members
dot icon08/02/1995
Alterations to a floating charge
dot icon06/02/1995
Alterations to a floating charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Partic of mort/charge *
dot icon24/08/1994
Accounts for a small company made up to 1993-03-31
dot icon12/04/1994
Return made up to 31/12/93; no change of members
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/04/1990
Accounts for a small company made up to 1989-03-31
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1988-03-31
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1989
Registered office changed on 27/04/89 from: 6 union row aberdeen AB9 8DQ
dot icon13/04/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon19/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon11/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Accounts for a small company made up to 1985-03-31
dot icon02/04/1982
Certificate of change of name
dot icon11/03/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
412.40K
-
0.00
16.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ishbel Sutherland
Director
01/04/2016 - 12/10/2018
5
Redgrave, Stephen Paul
Director
28/11/2014 - 30/07/2015
4
Mr James David Sutherland
Director
22/03/2011 - 07/06/2022
9
Leyden, Colin
Director
12/10/2018 - 07/06/2022
10
Poulsen, Birgitte
Director
07/06/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN DRILLING SCHOOL LIMITED

ABERDEEN DRILLING SCHOOL LIMITED is an(a) Dissolved company incorporated on 11/03/1982 with the registered office located at 50 Union Glen, Aberdeen, AB11 6ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN DRILLING SCHOOL LIMITED?

toggle

ABERDEEN DRILLING SCHOOL LIMITED is currently Dissolved. It was registered on 11/03/1982 and dissolved on 02/09/2025.

Where is ABERDEEN DRILLING SCHOOL LIMITED located?

toggle

ABERDEEN DRILLING SCHOOL LIMITED is registered at 50 Union Glen, Aberdeen, AB11 6ER.

What does ABERDEEN DRILLING SCHOOL LIMITED do?

toggle

ABERDEEN DRILLING SCHOOL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABERDEEN DRILLING SCHOOL LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.