About

Registered Number: SC139847
Date of Incorporation: 14/08/1992 (31 years and 8 months ago)
Company Status: Active
Date of Dissolution: 29/05/2015 (8 years and 11 months ago)
Registered Address: C/O Williamson & Dunn, 3 West Craibstone Street, Aberdeen, Aberdeenshire, AB11 6YW

 

Based in Aberdeen in Aberdeenshire, Performance Drilling Ltd was setup in 1992. Currently we aren't aware of the number of employees at the this company. The current directors of this company are Hatcher, Weldon Bradley, Hatcher, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCHER, Weldon Bradley 14 August 1992 - 1
HATCHER, Christine 01 November 2017 03 March 2020 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM01 - Termination of appointment of director 24 April 2020
PSC07 - N/A 24 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC04 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
CS01 - N/A 15 August 2018
PSC01 - N/A 21 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 June 2015
RT01 - Application for administrative restoration to the register 09 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 18 August 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 22 February 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 30 January 2005
363s - Annual Return 25 October 2004
410(Scot) - N/A 20 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 30 October 2000
287 - Change in situation or address of Registered Office 08 May 2000
AA - Annual Accounts 01 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1999
363a - Annual Return 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
363a - Annual Return 03 September 1998
AA - Annual Accounts 01 September 1998
410(Scot) - N/A 04 December 1997
363a - Annual Return 05 September 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 20 May 1996
288 - N/A 03 October 1995
363x - Annual Return 03 October 1995
288 - N/A 14 November 1994
AA - Annual Accounts 18 October 1994
363x - Annual Return 13 September 1994
363x - Annual Return 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1993
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 July 2004 Outstanding

N/A

Standard security 21 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.