Albion Drilling Group Ltd STIRLING


Founded in 1986, Albion Drilling Group, classified under reg no. SC096729 is an active company. Currently registered at Springkerse Road FK7 7SN, Stirling the company has been in the business for thirty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2009-01-09 Albion Drilling Group Ltd is no longer carrying the name Albion (drilling Services).

At the moment there are 2 directors in the the company, namely Jamie C. and James K.. In addition one secretary - Jamie C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albion Drilling Group Ltd Address / Contact

Office Address Springkerse Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096729
Date of Incorporation Mon, 13th Jan 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jamie C.

Position: Director

Appointed: 01 April 2012

Jamie C.

Position: Secretary

Appointed: 31 December 2011

James K.

Position: Director

Appointed: 01 October 2003

Eamond M.

Position: Director

Resigned: 28 January 2020

Mary F.

Position: Director

Appointed: 01 October 2003

Resigned: 01 April 2012

Mary F.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 December 2011

Norma M.

Position: Director

Appointed: 28 December 1994

Resigned: 01 July 1996

Norma M.

Position: Secretary

Appointed: 28 December 1994

Resigned: 01 July 1996

Eamond M.

Position: Secretary

Appointed: 30 April 1989

Resigned: 28 December 1994

James D.

Position: Director

Appointed: 30 April 1989

Resigned: 28 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Albion Drilling Holdings Ltd from Stirling, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Eamond M. This PSC owns 75,01-100% shares.

Albion Drilling Holdings Ltd

19 Springkerse Road, Stirling, FK7 7SN, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 558931
Notified on 10 August 2017
Nature of control: 75,01-100% shares

Eamond M.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 75,01-100% shares

Company previous names

Albion (drilling Services) January 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand261 221244 204598 536505 578796 888
Current Assets1 779 3241 260 0842 037 6631 722 7691 823 868
Debtors1 261 083744 4311 163 684956 646756 483
Net Assets Liabilities1 798 0551 888 9132 030 6091 700 8172 054 623
Other Debtors71 14323 03816 977164 979112 872
Property Plant Equipment1 469 0721 205 8841 048 2441 713 8641 882 230
Total Inventories257 020271 449275 443260 545270 497
Other
Accrued Liabilities Deferred Income25 03826 54626 68336 19470 074
Accumulated Depreciation Impairment Property Plant Equipment1 547 0421 744 6771 945 0841 991 6832 142 004
Amounts Owed By Related Parties99 200288 200709 700  
Average Number Employees During Period3939323542
Bank Borrowings Overdrafts  296 296207 407118 518
Corporation Tax Payable29 4993 28237 624 96 266
Corporation Tax Recoverable   33 920 
Creditors49 93541 648315 894701 719655 745
Current Tax For Period29 4993 28237 624-33 92096 266
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences46 457-56 077-8 161135 238119 082
Finance Lease Liabilities Present Value Total395 48475 87537 323667 577758 115
Finance Lease Payments Owing Minimum Gross439 41681 76540 373727 983848 485
Future Finance Charges On Finance Leases43 9325 8903 05060 40690 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 5397 9753 415  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    58 349
Increase From Depreciation Charge For Year Property Plant Equipment 269 263200 407178 179201 945
Net Current Assets Liabilities554 847846 1961 412 651939 1391 140 230
Other Creditors625625625625625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 628 131 58051 624
Other Disposals Property Plant Equipment 151 95430 000156 58051 624
Other Remaining Borrowings196 76549 723   
Other Taxation Social Security Payable75 467109 601212 49934 74727 106
Property Plant Equipment Gross Cost3 016 1142 950 5612 993 3283 705 5474 024 234
Provisions For Liabilities Balance Sheet Subtotal175 929121 519114 392250 467312 092
Taxation Including Deferred Taxation Balance Sheet Subtotal175 929121 519114 392250 467312 092
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 956-52 79529 463101 318215 348
Total Additions Including From Business Combinations Property Plant Equipment 86 40172 767868 799370 311
Total Assets Less Current Liabilities2 023 9192 052 0802 460 8952 653 0033 022 460
Trade Creditors Trade Payables551 534189 884240 967449 910179 790
Trade Debtors Trade Receivables1 090 740433 193437 007757 747643 611
Transfers To From Retained Earnings Increase Decrease In Equity-4 572-4 572-4 572-4 572-4 572

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 5th, May 2023
Free Download (14 pages)

Company search

Advertisements