Techdrill International Limited


Founded in 1996, Techdrill International, classified under reg no. SC163377 is an active company. Currently registered at 252 Union Street AB10 1TN, the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 18th February 1999 Techdrill International Limited is no longer carrying the name Techdrill North Sea.

The company has 2 directors, namely John D., Maria D.. Of them, Maria D. has been with the company the longest, being appointed on 15 February 1996 and John D. has been with the company for the least time - from 3 January 2013. As of 29 April 2024, there were 9 ex directors - Miguel D., Sheila R. and others listed below. There were no ex secretaries.

Techdrill International Limited Address / Contact

Office Address 252 Union Street
Office Address2 Aberdeen
Town
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163377
Date of Incorporation Thu, 15th Feb 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

John D.

Position: Director

Appointed: 03 January 2013

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Maria D.

Position: Director

Appointed: 15 February 1996

Miguel D.

Position: Director

Appointed: 03 January 2013

Resigned: 03 October 2014

Sheila R.

Position: Director

Appointed: 03 January 2013

Resigned: 31 July 2019

Patrick J.

Position: Director

Appointed: 16 February 2010

Resigned: 07 October 2016

Jean D.

Position: Director

Appointed: 16 February 2010

Resigned: 05 March 2015

Pierre O.

Position: Director

Appointed: 05 November 1997

Resigned: 23 September 2021

Patrick D.

Position: Director

Appointed: 28 January 1997

Resigned: 07 November 2022

Richard E.

Position: Director

Appointed: 28 January 1997

Resigned: 31 March 2016

Miguel D.

Position: Director

Appointed: 28 January 1997

Resigned: 09 January 2009

Raul D.

Position: Director

Appointed: 28 January 1997

Resigned: 29 May 2014

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 15 February 1996

Resigned: 02 August 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats identified, there is John D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Patrick D. This PSC has significiant influence or control over the company,. The third one is Maria D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maria D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pierre O.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: significiant influence or control

Sheila R.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Richard E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Techdrill North Sea February 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 5882 072280 529146 686102 86346 383
Current Assets569 475690 6151 041 398502 793467 981405 899
Debtors543 887688 543760 869356 107365 118359 516
Net Assets Liabilities 462 692588 753548 132479 055413 612
Other Debtors452 014610 665744 682324 399337 250313 915
Property Plant Equipment343 6 4715 0422 457 
Other
Accrued Liabilities Deferred Income145 884206 019359 566377 903228 314271 192
Accumulated Amortisation Impairment Intangible Assets2 207 1472 316 3572 425 5672 534 7772 643 9872 753 197
Accumulated Depreciation Impairment Property Plant Equipment99 19499 53799 917102 251104 836107 293
Additions Other Than Through Business Combinations Property Plant Equipment  6 851905  
Amounts Owed To Group Undertakings712 526681 396635 35661 14560 60253 925
Average Number Employees During Period444333
Bank Borrowings Overdrafts 10 222    
Corporation Tax Payable  50 60670 80969 05254 327
Corporation Tax Recoverable27 369     
Creditors932 6421 102 3411 223 373614 743537 557429 865
Dividends Paid On Shares982 946     
Fixed Assets983 971874 418771 679661 040549 245437 578
Increase From Amortisation Charge For Year Intangible Assets 109 210109 210109 210109 210109 210
Increase From Depreciation Charge For Year Property Plant Equipment 3433802 3342 5852 457
Intangible Assets982 946873 736764 526655 316546 106436 896
Intangible Assets Gross Cost3 190 0933 190 0933 190 0933 190 0933 190 093 
Investments682682    
Investments Fixed Assets682682682682682682
Investments In Group Undertakings Participating Interests 682682682682682
Net Current Assets Liabilities-363 167411 726181 975-111 950-69 576-23 966
Other Creditors70 525128 211157 79769 54673 0015 154
Other Taxation Social Security Payable1 9631 929 15 284107 
Prepayments Accrued Income1 57617 9321 7726 4576 0566 553
Property Plant Equipment Gross Cost99 53799 537106 388107 293107 293 
Provisions For Liabilities Balance Sheet Subtotal  951958614 
Total Assets Less Current Liabilities620 804462 692589 704549 090479 669413 612
Trade Creditors Trade Payables1 74474 56420 04820 056106 48145 267
Trade Debtors Trade Receivables62 92859 94614 41525 25121 81239 048

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 record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements