Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN DRILLING MANAGEMENT LIMITED
Company Information for

ABERDEEN DRILLING MANAGEMENT LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC202704
Private Limited Company
Active

Company Overview

About Aberdeen Drilling Management Ltd
ABERDEEN DRILLING MANAGEMENT LIMITED was founded on 1999-12-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Aberdeen Drilling Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABERDEEN DRILLING MANAGEMENT LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Telephone01224 863200
 
Filing Information
Company Number SC202704
Company ID Number SC202704
Date formed 1999-12-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743467321  
Last Datalog update: 2024-01-05 08:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN DRILLING MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERDEEN DRILLING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
MARTIN CHRISTIAN COX
Director 2017-08-21
SCOTT EWEN
Director 2016-08-25
FIONA CHRISTIAN STEPHEN MACANDREW
Director 2000-09-14
ROBERT MACANDREW
Director 2000-01-18
LESLIE MCKAY
Director 2015-11-01
CLIVE WILLIAM NINNES
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR LOUIS MURRAY
Director 2012-09-03 2016-08-04
VIOLET CATTO RAITT
Director 2005-05-01 2013-11-29
ANDREW GRAHAM TUGWELL
Director 2005-05-01 2013-11-29
LEDINGHAM CHALMERS LLP
Company Secretary 1999-12-30 2006-04-01
DURANO LIMITED
Nominated Director 1999-12-30 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP TECHFEST Company Secretary 2006-04-01 CURRENT 2004-08-16 Active
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD OFFSHORE UK LIMITED Company Secretary 2006-04-01 CURRENT 1985-01-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR HOLDCO LIMITED Company Secretary 2006-04-01 CURRENT 1956-10-31 Active
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP GOLDEN SQUARE NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1978-10-17 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP NEW LAURISTON CARAVAN PARK LIMITED Company Secretary 2006-04-01 CURRENT 2000-01-24 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
FIONA CHRISTIAN STEPHEN MACANDREW ABERDEEN HYDROCARBON DEVELOPMENT LIMITED Director 2014-09-23 CURRENT 2011-04-26 Active - Proposal to Strike off
FIONA CHRISTIAN STEPHEN MACANDREW MENZIES FINANCE COMPANY (TROON) LIMITED Director 1989-10-25 CURRENT 1977-03-30 Active
ROBERT MACANDREW PROBOND MARINE LTD Director 2015-10-15 CURRENT 2015-07-24 Active - Proposal to Strike off
ROBERT MACANDREW ADVANCED DOWNHOLE PETROPHYSICS LTD Director 2013-03-09 CURRENT 2012-11-29 Active
ROBERT MACANDREW MENTOR PETROLEUM LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
ROBERT MACANDREW PROBOND MARINE LTD Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2015-06-19
LESLIE MCKAY MENTOR PETROLEUM LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
LESLIE MCKAY H P R ASSOCIATES LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active - Proposal to Strike off
CLIVE WILLIAM NINNES TRANSEPC LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
CLIVE WILLIAM NINNES MENTOR PETROLEUM LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
CLIVE WILLIAM NINNES TRANSARCA LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SCOTT EWEN
2024-01-03APPOINTMENT TERMINATED, DIRECTOR LESLIE MCKAY
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-04CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-11-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-11-21Memorandum articles filed
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Suite 11 Charter Building ,Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ Scotland
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Suite 11 Charter Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ Scotland
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Suite 11 Charter Building Hill of Rubislaw Anderson Drive Aberdeen AB15 6FZ Scotland
2022-01-14CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-03REGISTERED OFFICE CHANGED ON 03/01/22 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2022-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/22 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS WILLIAM HAY
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-30TM02Termination of appointment of Ledingham Chalmers Llp on 2019-12-30
2020-01-30AP04Appointment of Lc Secretaries Limited as company secretary on 2019-12-30
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-09AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS WILLIAM HAY
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR WILLIAM SCOTT PETRIE
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACANDREW
2018-11-02PSC07CESSATION OF DOUGLAS PIRIE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 714.85
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PIRIE
2017-11-22RES12Resolution of varying share rights or name
2017-11-22SH08Change of share class name or designation
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHRISTIAN COX
2017-10-03PSC07CESSATION OF ROBERT MACANDREW AS A PSC
2017-10-03PSC07CESSATION OF FIONA CHRISTIAN STEPHEN MACANDREW AS A PSC
2017-09-07AP01DIRECTOR APPOINTED MR MARTIN CHRISTIAN COX
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 714.85
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE WILLIAM NINNES / 30/12/2016
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CHRISTIAN STEPHEN MACANDREW / 30/12/2016
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EWEN / 30/12/2016
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACANDREW / 30/12/2016
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LOUIS MURRAY
2016-10-07AP01DIRECTOR APPOINTED MR SCOTT EWEN
2016-02-24AP01DIRECTOR APPOINTED MR LESLIE MCKAY
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 714.85
2016-01-26AR0130/12/15 FULL LIST
2015-11-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 714.85
2015-10-14SH0101/10/15 STATEMENT OF CAPITAL GBP 714.85
2015-02-03AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 501
2015-01-26AR0130/12/14 FULL LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CHRISTIAN STEPHEN MACANDREW / 29/12/2014
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 501
2014-04-25SH0625/04/14 STATEMENT OF CAPITAL GBP 501.00
2014-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-23SH0623/01/14 STATEMENT OF CAPITAL GBP 656.00
2014-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-14AR0130/12/13 FULL LIST
2013-12-19SH0619/12/13 STATEMENT OF CAPITAL GBP 715.00
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET RAITT
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUGWELL
2013-04-05AR0130/12/12 FULL LIST
2013-04-04AP01DIRECTOR APPOINTED DR ALASTAIR LOUIS MURRAY
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET CATTO RAITT / 29/12/2012
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM TUGWELL / 29/12/2012
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-10AP01DIRECTOR APPOINTED DR CLIVE WILLIAM NINNES
2012-01-13AR0130/12/11 FULL LIST
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-02SH02SUB-DIVISION 28/09/11
2011-10-21RES01ALTER ARTICLES 28/09/2011
2011-10-21RES13SUBDIVISION OF SHARES 28/09/2011
2011-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-17AR0130/12/10 FULL LIST
2010-11-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-14AR0130/12/09 FULL LIST
2009-10-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-12363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288bSECRETARY RESIGNED
2006-02-10363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-02-07RES12VARYING SHARE RIGHTS AND NAMES
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-01-10363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-01288cSECRETARY'S PARTICULARS CHANGED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA
2001-01-16363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-06288aNEW DIRECTOR APPOINTED
2000-02-02288bDIRECTOR RESIGNED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-01-24CERTNMCOMPANY NAME CHANGED LEDGE 508 LIMITED CERTIFICATE ISSUED ON 25/01/00
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN DRILLING MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN DRILLING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN DRILLING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN DRILLING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABERDEEN DRILLING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN DRILLING MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ABERDEEN DRILLING MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN DRILLING MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN DRILLING MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDEEN DRILLING MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.