Drilltec International Limited EDINBURGH


Founded in 1983, Drilltec International, classified under reg no. SC083961 is an active company. Currently registered at 7 Conference Square EH3 8AN, Edinburgh the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/12/22 Drilltec International Limited is no longer carrying the name Drilltec U K.

There is a single director in the firm at the moment - Timothy O., appointed on 18 March 1997. In addition, a secretary was appointed - Jane T., appointed on 7 December 1993. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drilltec International Limited Address / Contact

Office Address 7 Conference Square
Town Edinburgh
Post code EH3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC083961
Date of Incorporation Fri, 15th Jul 1983
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Timothy O.

Position: Director

Appointed: 18 March 1997

Jane T.

Position: Secretary

Appointed: 07 December 1993

Normile B.

Position: Director

Resigned: 15 November 2017

John R.

Position: Director

Appointed: 23 September 2013

Resigned: 02 July 2014

Cavin F.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2003

John C.

Position: Director

Appointed: 11 September 1995

Resigned: 01 March 1996

Peter H.

Position: Director

Appointed: 16 December 1993

Resigned: 31 August 2020

Anita Z.

Position: Secretary

Appointed: 19 February 1992

Resigned: 31 December 1992

Bryan B.

Position: Director

Appointed: 07 March 1990

Resigned: 01 May 2022

Andre H.

Position: Director

Appointed: 09 January 1990

Resigned: 22 June 1993

Dale W.

Position: Director

Appointed: 24 March 1989

Resigned: 16 December 1993

James H.

Position: Director

Appointed: 24 March 1989

Resigned: 11 October 1994

Edeltrant D.

Position: Director

Appointed: 24 March 1989

Resigned: 21 March 1990

Wilfred D.

Position: Director

Appointed: 24 March 1989

Resigned: 07 March 1990

Thomas K.

Position: Director

Appointed: 24 March 1989

Resigned: 09 January 1990

Thomas R.

Position: Director

Appointed: 24 March 1989

Resigned: 21 March 1990

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1989

Resigned: 21 March 1990

Dan S.

Position: Secretary

Appointed: 16 March 1989

Resigned: 21 March 1990

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Timothy O. The abovementioned PSC has significiant influence or control over this company,.

Timothy O.

Notified on 18 August 2016
Nature of control: significiant influence or control

Company previous names

Drilltec U K December 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 20267 45327 04348 232
Current Assets51 31773 07131 71351 495
Debtors5 1155 6184 6703 263
Other Debtors3 6724 1602 3792 641
Other
Accumulated Depreciation Impairment Property Plant Equipment198 765198 765198 765 
Amounts Owed To Group Undertakings2 253 7062 329 5332 336 7402 402 045
Average Number Employees During Period4433
Creditors2 260 8962 336 1752 343 6642 409 212
Net Current Assets Liabilities-2 209 579-2 263 104-2 311 951-2 357 717
Number Shares Issued Fully Paid 250 000250 000250 000
Other Creditors2 5976 0486 3256 552
Other Taxation Social Security Payable517523525532
Par Value Share 111
Property Plant Equipment Gross Cost198 765198 765198 765 
Total Assets Less Current Liabilities-2 209 579-2 263 104-2 311 951-2 357 717
Trade Creditors Trade Payables4 076717483
Trade Debtors Trade Receivables1 4431 4582 291622

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements