INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED

SC201552
LEVEL 2 THE BEACON 176 ST. VINCENT STREET GLASGOW G2 5SG

Documents

Documents
Date Category Description Pages
30 Sep 2024 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
06 Aug 2024 insolvency Liquidation In Administration Result Creditors Decision Scotland 5 Buy now
13 May 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached Scotland 15 Buy now
08 May 2024 insolvency Liquidation In Administration Notice Administrators Proposals Scotland 40 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Mar 2024 insolvency Liquidation In Administration Appointment Of Administrator Scotland 10 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Termination of appointment of director (James Ronnie Mincher) 1 Buy now
13 Sep 2023 officers Termination of appointment of secretary (James Ronnie Mincher) 1 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 17 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 accounts Annual Accounts 15 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 officers Termination of appointment of secretary (Daniel Francis Church) 1 Buy now
30 Jul 2020 officers Appointment of secretary (Mr James Ronnie Mincher) 2 Buy now
05 Feb 2020 accounts Annual Accounts 16 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 19 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 officers Appointment of director (Mr James Ronnie Mincher) 2 Buy now
03 Jan 2018 accounts Annual Accounts 17 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 17 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2016 accounts Annual Accounts 8 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
19 May 2015 auditors Auditors Resignation Company 1 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
30 Dec 2014 officers Change of particulars for secretary (Mr Daniel Francis Church) 1 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
21 Oct 2013 accounts Annual Accounts 8 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 accounts Annual Accounts 8 Buy now
09 Jan 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
04 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 3 14 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 annual-return Annual Return 3 Buy now
30 Aug 2010 officers Termination of appointment of director (Ronnie Mincher) 1 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Ronnie James Mincher) 2 Buy now
13 Nov 2009 officers Appointment of director (Barbara Mincher) 2 Buy now
07 Jan 2009 accounts Annual Accounts 7 Buy now
10 Dec 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
27 Dec 2007 annual-return Return made up to 12/11/07; no change of members 6 Buy now
12 Dec 2007 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 5 kelvin park south east kilbride glasgow G75 0RH 1 Buy now
06 Dec 2007 accounts Annual Accounts 3 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 5 kelvin park south east kilbride glasgow G75 0RH 1 Buy now
24 May 2007 mortgage Mortgage Alter Floating Charge 7 Buy now
30 Nov 2006 accounts Annual Accounts 2 Buy now
16 Nov 2006 annual-return Return made up to 12/11/06; full list of members 6 Buy now
18 Jan 2006 annual-return Return made up to 12/11/05; full list of members 6 Buy now
06 Oct 2005 accounts Annual Accounts 3 Buy now
20 Jan 2005 accounts Annual Accounts 3 Buy now
16 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
03 Mar 2004 accounts Accounting reference date extended from 30/09/03 to 31/03/04 1 Buy now
08 Jan 2004 annual-return Return made up to 12/11/03; full list of members 6 Buy now
21 Aug 2003 mortgage Partic of mort/charge ***** 7 Buy now
02 Mar 2003 accounts Annual Accounts 5 Buy now
15 Jan 2003 change-of-name Certificate Change Of Name Company 4 Buy now
15 Jan 2003 incorporation Memorandum Articles 5 Buy now
15 Jan 2003 resolution Resolution 3 Buy now
12 Dec 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: 90 saint vincent street glasgow lanarkshire G2 5UB 1 Buy now
26 Mar 2002 annual-return Return made up to 12/11/01; full list of members 6 Buy now
25 Mar 2002 officers New secretary appointed 2 Buy now
25 Mar 2002 officers Secretary resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
01 Nov 2001 accounts Annual Accounts 6 Buy now
09 Oct 2001 accounts Accounting reference date shortened from 30/11/01 to 30/09/01 1 Buy now
27 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
06 Jul 2000 officers New director appointed 2 Buy now
03 Jul 2000 officers New secretary appointed 2 Buy now
16 Nov 1999 officers Director resigned 1 Buy now
16 Nov 1999 officers Secretary resigned 1 Buy now
12 Nov 1999 incorporation Incorporation Company 15 Buy now