About

Registered Number: SC202704
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Having been setup in 1999, Aberdeen Drilling Management Ltd are based in Aberdeen, it's status is listed as "Active". The companies directors are Lc Secretaries Limited, Ewen, Scott, Mckay, Leslie. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWEN, Scott 25 August 2016 - 1
MCKAY, Leslie 01 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 30 December 2019 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 January 2020
AP04 - Appointment of corporate secretary 30 January 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC07 - N/A 02 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 06 December 2017
RESOLUTIONS - N/A 22 November 2017
SH08 - Notice of name or other designation of class of shares 22 November 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 05 November 2015
SH01 - Return of Allotment of shares 14 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
SH06 - Notice of cancellation of shares 25 April 2014
SH03 - Return of purchase of own shares 25 April 2014
SH06 - Notice of cancellation of shares 23 January 2014
SH03 - Return of purchase of own shares 23 January 2014
AR01 - Annual Return 14 January 2014
SH06 - Notice of cancellation of shares 19 December 2013
SH03 - Return of purchase of own shares 19 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 04 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 16 January 2013
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 13 January 2012
MEM/ARTS - N/A 23 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2011
RESOLUTIONS - N/A 21 October 2011
SH08 - Notice of name or other designation of class of shares 21 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 10 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
410(Scot) - N/A 24 December 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 16 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 24 June 2004
363a - Annual Return 24 January 2004
AA - Annual Accounts 29 August 2003
363a - Annual Return 16 January 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 28 January 2002
AA - Annual Accounts 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
363a - Annual Return 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
CERTNM - Change of name certificate 24 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.