Sub-drill Supply Limited WESTHILL


Founded in 1992, Sub-drill Supply, classified under reg no. SC137517 is an active company. Currently registered at Sub-drill Endeavour Drive AB32 6UF, Westhill the company has been in the business for thirty two years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

Currently there are 5 directors in the the firm, namely James I., Lydia M. and Mark P. and others. In addition one secretary - Lydia M. - is with the company. 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.

Sub-drill Supply Limited Address / Contact

Office Address Sub-drill Endeavour Drive
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137517
Date of Incorporation Wed, 1st Apr 1992
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lydia M.

Position: Secretary

Appointed: 28 November 2019

James I.

Position: Director

Appointed: 12 July 2019

Lydia M.

Position: Director

Appointed: 01 March 2018

Mark P.

Position: Director

Appointed: 01 March 2018

Lydia P.

Position: Director

Appointed: 28 May 2003

Alan P.

Position: Director

Appointed: 01 April 1992

Lydia P.

Position: Secretary

Appointed: 02 March 2005

Resigned: 28 November 2019

Jane K.

Position: Secretary

Appointed: 05 April 2000

Resigned: 02 March 2005

Murray B.

Position: Director

Appointed: 05 April 2000

Resigned: 28 May 2003

James G.

Position: Secretary

Appointed: 24 March 1994

Resigned: 05 April 2000

John F.

Position: Director

Appointed: 01 April 1992

Resigned: 18 June 1993

Alexander S.

Position: Director

Appointed: 01 April 1992

Resigned: 05 April 2000

Charles G.

Position: Secretary

Appointed: 01 April 1992

Resigned: 24 March 1994

Charles G.

Position: Director

Appointed: 01 April 1992

Resigned: 05 April 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Oil Well Limited from Westhill, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Oil Well Limited

C/O Sub-Drill Supply Ltd Endeavour Drive, Arnhall Business Park, Westhill, AB32 6UF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc205015
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8 982 1305 798 653       
Balance Sheet
Cash Bank In Hand5 104 6702 321 188       
Cash Bank On Hand 2 321 1882 020 4781 906 1712 461 0321 730 592679 279863 7551 656 956
Current Assets7 098 1333 674 0953 432 3593 533 6144 186 2913 880 0002 618 6363 040 9854 269 553
Debtors1 170 251605 140805 681856 139834 3131 089 251922 6271 110 8851 299 523
Net Assets Liabilities 5 798 6535 474 5095 456 3715 741 8455 896 2565 323 1675 495 6596 145 282
Net Assets Liabilities Including Pension Asset Liability8 982 1305 798 653       
Other Debtors 46 083226 99291 765129 988171 163204 84986 76082 871
Property Plant Equipment 2 415 2763 037 6162 737 0052 510 0843 231 5513 745 7933 119 8132 998 225
Stocks Inventory823 212747 767       
Tangible Fixed Assets2 686 7622 415 276       
Total Inventories 747 767606 200771 304890 9461 060 1571 016 7301 066 3451 313 074
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve8 982 1285 798 651       
Shareholder Funds8 982 1305 798 653       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 395 7381 669 8932 003 7062 254 3582 592 8522 954 4073 096 7833 383 359
Average Number Employees During Period  17152125212121
Creditors 188 667520 000390 000260 000526 000288 000508 739957 096
Creditors Due Within One Year674 997188 667       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 5002 50018 831 12 000157 5008 020
Disposals Property Plant Equipment  55 5002 50018 831 12 000600 0008 020
Finance Lease Liabilities Present Value Total  520 000390 000260 000526 000288 000  
Increase From Depreciation Charge For Year Property Plant Equipment  279 655336 313269 483338 494373 555299 876294 596
Net Current Assets Liabilities6 423 1363 485 4283 080 4533 206 3783 586 5273 399 7052 054 5022 532 2463 312 457
Number Shares Allotted 2       
Other Creditors 36 127103 54936 18296 46773 679133 062170 917483 445
Other Taxation Social Security Payable 44 86622 26230 525117 78839 78532 74881 975180 917
Par Value Share 1       
Property Plant Equipment Gross Cost 3 811 0144 707 5094 740 7114 764 4425 824 4036 700 2006 216 5966 381 584
Provisions For Liabilities Balance Sheet Subtotal 102 051123 56097 01294 766209 000189 128156 400165 400
Provisions For Liabilities Charges127 768102 051       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 25 458       
Tangible Fixed Assets Cost Or Valuation3 785 5563 811 014       
Tangible Fixed Assets Depreciation1 098 7941 395 738       
Tangible Fixed Assets Depreciation Charged In Period 296 944       
Total Additions Including From Business Combinations Property Plant Equipment  951 99535 70242 5621 059 961887 797116 396173 008
Total Assets Less Current Liabilities9 109 8985 900 7046 118 0695 943 3836 096 6116 631 2565 800 2955 652 0596 310 682
Trade Creditors Trade Payables 107 67496 095130 529255 509128 831160 324255 847292 734
Trade Debtors Trade Receivables 559 057578 689764 374704 325918 088717 7781 024 1251 216 652

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 6th, October 2023
Free Download (8 pages)

Company search

Advertisements