About

Registered Number: SC083961
Date of Incorporation: 15/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 7 Conference Square, Edinburgh, EH3 8AN

 

Drilltec International Ltd was founded on 15 July 1983 and has its registered office in Edinburgh, it's status at Companies House is "Active". There are 16 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bryan C 07 March 1990 - 1
HUDSON, Peter James 16 December 1993 - 1
O GRADY, Timothy Edward 18 March 1997 - 1
COLES, John Ronald 11 September 1995 01 March 1996 1
DREYFUSS, Edeltrant N/A 21 March 1990 1
DREYFUSS, Wilfred Wilhelm N/A 07 March 1990 1
FOORD, Cavin 01 January 1999 30 September 2003 1
HAMEL, Andre M 09 January 1990 22 June 1993 1
HYNES, James Francis N/A 11 October 1994 1
KELLY, Thomas L N/A 09 January 1990 1
REILLY, John 23 September 2013 02 July 2014 1
REMP, Thomas Edward N/A 21 March 1990 1
WOOD, Dale D N/A 16 December 1993 1
Secretary Name Appointed Resigned Total Appointments
TOSELAND, Jane Hessie 07 December 1993 - 1
SETTLE, Dan 16 March 1989 21 March 1990 1
ZEBALLOS, Anita 19 February 1992 31 December 1992 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 23 September 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 31 March 2003
RESOLUTIONS - N/A 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 03 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
419a(Scot) - N/A 10 November 1998
419a(Scot) - N/A 10 November 1998
MEM/ARTS - N/A 23 October 1998
AA - Annual Accounts 07 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1998
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
88(2)P - N/A 14 July 1998
123 - Notice of increase in nominal capital 14 July 1998
363s - Annual Return 21 April 1998
419a(Scot) - N/A 01 September 1997
410(Scot) - N/A 12 August 1997
410(Scot) - N/A 12 August 1997
419a(Scot) - N/A 07 August 1997
419a(Scot) - N/A 07 August 1997
419a(Scot) - N/A 07 August 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 27 March 1997
288c - Notice of change of directors or secretaries or in their particulars 27 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 30 March 1996
AA - Annual Accounts 21 March 1996
288 - N/A 18 March 1996
CERTNM - Change of name certificate 21 December 1995
288 - N/A 14 September 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 06 February 1995
419a(Scot) - N/A 17 November 1994
419a(Scot) - N/A 17 November 1994
288 - N/A 15 November 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 07 April 1994
288 - N/A 07 February 1994
288 - N/A 10 January 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 02 April 1993
288 - N/A 02 February 1993
288 - N/A 30 April 1992
AA - Annual Accounts 26 April 1992
363s - Annual Return 25 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 16 July 1990
288 - N/A 24 April 1990
363 - Annual Return 10 April 1990
288 - N/A 25 February 1990
363 - Annual Return 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
AA - Annual Accounts 14 August 1989
288 - N/A 27 July 1989
410(Scot) - N/A 27 June 1989
466(Scot) - N/A 03 April 1989
466(Scot) - N/A 03 April 1989
466(Scot) - N/A 03 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 1989
410(Scot) - N/A 22 March 1989
410(Scot) - N/A 22 March 1989
410(Scot) - N/A 22 March 1989
410(Scot) - N/A 22 March 1989
410(Scot) - N/A 01 November 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 12 April 1988
287 - Change in situation or address of Registered Office 15 December 1987
AA - Annual Accounts 02 December 1987
287 - Change in situation or address of Registered Office 02 December 1987
288 - N/A 02 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 14 April 1987
AA - Annual Accounts 20 November 1986
AA - Annual Accounts 07 July 1986
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 15 July 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1997 Fully Satisfied

N/A

Floating charge 31 July 1997 Fully Satisfied

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Legal mortgage 16 March 1989 Fully Satisfied

N/A

Bond & floating charge 16 March 1989 Fully Satisfied

N/A

Bond & floating charge 16 March 1989 Fully Satisfied

N/A

Legal mortgage 16 March 1989 Fully Satisfied

N/A

Floating charge 17 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.