CHURCHILL DRILLING TOOLS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL DRILLING TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC170001

Incorporation date

20/11/1996

Size

Small

Contacts

Registered address

Registered address

Lion House Dyce Avenue, Dyce, Aberdeen AB21 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Solvency Statement dated 06/05/25
dot icon08/05/2025
Statement by Directors
dot icon08/05/2025
Statement of capital on 2025-05-08
dot icon02/05/2025
Change of share class name or designation
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Resolutions
dot icon17/12/2024
Termination of appointment of John Paul Fraser as a director on 2024-12-16
dot icon17/12/2024
Termination of appointment of Michael Anthony De Rhune as a director on 2024-12-16
dot icon14/10/2024
Change of details for Coretrax Technology Holding Company Limited as a person with significant control on 2024-05-23
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Satisfaction of charge SC1700010002 in full
dot icon24/05/2024
Termination of appointment of Scott Anthony Benzie as a director on 2024-05-15
dot icon23/05/2024
Appointment of Mrs Sarah Louise Eley as a secretary on 2024-05-15
dot icon23/05/2024
Appointment of Mr Lewis John Woodburn Mcalister as a director on 2024-05-15
dot icon23/05/2024
Appointment of Mr Domenico Sansalone as a director on 2024-05-15
dot icon23/05/2024
Registered office address changed from Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on 2024-05-23
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon08/10/2021
Director's details changed for Mr John Paul Fraser on 2021-10-08
dot icon08/10/2021
Director's details changed for Mr Scott Anthony Benzie on 2021-10-08
dot icon05/10/2021
Appointment of Mr John Paul Fraser as a director on 2021-10-04
dot icon05/10/2021
Appointment of Mr Scott Anthony Benzie as a director on 2021-10-04
dot icon04/10/2021
Notification of Coretrax Technology Holding Company Limited as a person with significant control on 2021-08-01
dot icon04/10/2021
Cessation of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 2021-08-01
dot icon04/10/2021
Termination of appointment of John Kenneth Fraser Murray as a director on 2021-09-30
dot icon14/09/2021
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2021-08-01
dot icon14/07/2021
Registered office address changed from Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ Scotland to Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA on 2021-07-14
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon03/08/2020
Current accounting period shortened from 2021-04-04 to 2020-12-31
dot icon18/02/2020
Registered office address changed from 22 Lochinch Drive Cove Aberdeen AB12 3RY to Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr John Kenneth Fraser Murray on 2020-02-14
dot icon05/02/2020
Accounts for a small company made up to 2019-03-31
dot icon03/02/2020
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-11-21
dot icon10/12/2019
Resolutions
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon04/12/2019
Notification of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 2016-04-06
dot icon03/12/2019
Cessation of Ctl Uk Bidco Ltd as a person with significant control on 2019-11-21
dot icon28/11/2019
Notification of Ctl Uk Bidco Ltd as a person with significant control on 2019-11-21
dot icon28/11/2019
Termination of appointment of Michael John Churchill as a secretary on 2019-11-21
dot icon28/11/2019
Termination of appointment of Andrew Philip Churchill as a director on 2019-11-21
dot icon28/11/2019
Cessation of Michael John Churchill as a person with significant control on 2019-11-21
dot icon28/11/2019
Appointment of Mr Michael Anthony De Rhune as a director on 2019-11-21
dot icon28/11/2019
Appointment of Mr John Kenneth Fraser Murray as a director on 2019-11-21
dot icon25/11/2019
Registration of charge SC1700010002, created on 2019-11-21
dot icon28/10/2019
Satisfaction of charge 1 in full
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon16/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/12/2015
Particulars of variation of rights attached to shares
dot icon14/12/2015
Statement of company's objects
dot icon14/12/2015
Resolutions
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Andrew Philip Churchill on 2009-10-01
dot icon10/12/2009
Secretary's details changed for Mr Michael John Churchill on 2009-10-01
dot icon10/12/2009
Secretary's details changed for Mr Michael John Churchill on 2009-10-01
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 20/11/08; full list of members
dot icon01/12/2008
Secretary's change of particulars / michael churchill / 15/08/2008
dot icon01/12/2008
Director's change of particulars / andrew churchill / 09/05/2008
dot icon30/07/2008
Registered office changed on 30/07/2008 from unit 6 99 crombie road torry aberdeen grampian AB11 9QQ scotland
dot icon07/04/2008
Registered office changed on 07/04/2008 from 33 st swithin street aberdeen AB10 6XL
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon02/04/2007
S-div 23/03/07
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 20/11/06; full list of members
dot icon21/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon11/01/2006
Return made up to 20/11/05; full list of members
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/11/2004
Return made up to 20/11/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2002
Return made up to 20/11/02; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon30/07/2002
Partial exemption accounts made up to 2002-03-31
dot icon04/03/2002
Director's particulars changed
dot icon08/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 20/11/01; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon01/06/2001
Registered office changed on 01/06/01 from: 7 ruby place aberdeen AB10 1QZ
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Location of register of members
dot icon05/04/2001
Secretary resigned;director resigned
dot icon14/03/2001
Registered office changed on 14/03/01 from: 11 mcdonald drive ellon aberdeenshire AB41 8BD
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon23/11/1999
Return made up to 20/11/99; full list of members
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon27/04/1999
Certificate of change of name
dot icon12/11/1998
Return made up to 20/11/98; no change of members
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon16/11/1997
Accounting reference date extended from 30/11/97 to 04/04/98
dot icon16/11/1997
Return made up to 20/11/97; full list of members
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon19/12/1996
Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1996
Secretary resigned
dot icon20/11/1996
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
10/10/2025
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)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rhune, Michael Anthony
Director
21/11/2019 - 16/12/2024
14
Sansalone, Domenico
Director
15/05/2024 - Present
21
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/11/1996 - 20/11/1996
8526
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - 26/06/2006
132
LEDINGHAM CHALMERS LLP
Corporate Secretary
14/03/2001 - 01/04/2006
195

Persons with Significant Control

5
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 CHURCHILL DRILLING TOOLS LIMITED

CHURCHILL DRILLING TOOLS LIMITED is an(a) Dissolved company incorporated on 20/11/1996 with the registered office located at Lion House Dyce Avenue, Dyce, Aberdeen AB21 0LQ. 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 CHURCHILL DRILLING TOOLS LIMITED?

toggle

CHURCHILL DRILLING TOOLS LIMITED is currently Dissolved. It was registered on 20/11/1996 and dissolved on 02/09/2025.

Where is CHURCHILL DRILLING TOOLS LIMITED located?

toggle

CHURCHILL DRILLING TOOLS LIMITED is registered at Lion House Dyce Avenue, Dyce, Aberdeen AB21 0LQ.

What does CHURCHILL DRILLING TOOLS LIMITED do?

toggle

CHURCHILL DRILLING TOOLS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL DRILLING TOOLS LIMITED?

toggle

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