GUTHRIE DRILLING SERVICES LTD

SC288011
7 QUEENS GARDENS ABERDEEN AB15 4YD

Documents

Documents
Date Category Description Pages
24 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Apr 2019 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
10 Jun 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2016 resolution Resolution 1 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
27 May 2015 officers Appointment of director (Mrs Aileen Margaret Guthrie) 2 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
06 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Neil Guthrie) 2 Buy now
31 Dec 2009 accounts Annual Accounts 4 Buy now
06 Aug 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
28 Feb 2009 incorporation Memorandum Articles 12 Buy now
14 Feb 2009 incorporation Memorandum Articles 12 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
11 Aug 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from, suite 2, bon accord house riverside drive, aberdeen, aberdeenshire, AB11 7SL 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from, bon accord house, riverside, drive, aberdeen, aberdeenshire, AB11 7SL 1 Buy now
28 Feb 2008 officers Appointment terminated secretary grant smith law practice 1 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
28 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
15 Aug 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 27/07/06; full list of members 2 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 accounts Accounting reference date shortened from 31/07/06 to 05/04/06 1 Buy now
27 Jul 2005 incorporation Incorporation Company 21 Buy now