About

Registered Number: SC096550
Date of Incorporation: 24/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2015 (8 years and 10 months ago)
Registered Address: 16a Cunningham Road, Springkerse Industrial Estate, Stirling, FK7 7SW

 

Based in Stirling, H & F Drilling Supplies Ltd was registered on 24 December 1985, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Snelgrove, Eileen, Farrell, Brian are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Brian N/A 30 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SNELGROVE, Eileen 31 August 2010 07 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 August 2014
AC93 - N/A 20 May 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 31 August 2012
DS01 - Striking off application by a company 20 August 2012
AR01 - Annual Return 01 February 2012
AP04 - Appointment of corporate secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 07 October 2010
AP03 - Appointment of secretary 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 09 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 09 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 09 September 2010
AUD - Auditor's letter of resignation 07 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 23 August 2010
AR01 - Annual Return 04 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 21 August 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 23 January 2008
169 - Return by a company purchasing its own shares 27 November 2007
RESOLUTIONS - N/A 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
466(Scot) - N/A 07 November 2007
466(Scot) - N/A 06 November 2007
410(Scot) - N/A 02 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 October 2003
410(Scot) - N/A 19 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 27 October 1995
287 - Change in situation or address of Registered Office 28 June 1995
363s - Annual Return 16 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 30 October 1992
288 - N/A 27 February 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 13 December 1990
288 - N/A 27 September 1990
288 - N/A 25 June 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 04 February 1989
410(Scot) - N/A 23 November 1988
287 - Change in situation or address of Registered Office 05 July 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 03 June 1988
288 - N/A 01 October 1987
AA - Annual Accounts 17 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1987
363 - Annual Return 19 January 1987
NEWINC - New incorporation documents 24 December 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 October 2007 Fully Satisfied

N/A

Standard security 09 September 2003 Fully Satisfied

N/A

Standard security 04 November 1988 Fully Satisfied

N/A

Bond & floating charge 04 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.