PERFORMANCE DRILLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

19/06/2519 June 2025 Resolutions

View Document

18/06/2518 June 2025 Administrative restoration application

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 76 Beaconsfield Place Aberdeen AB15 4AJ on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registered office address changed from C/O Williamson & Dunn 3 West Craibstone Street Aberdeen Aberdeenshire AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01

View Document

19/02/2119 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 CESSATION OF CHRISTINE HATCHER AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HATCHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HATCHERT / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRAD HATCHER / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WELDON BRADLEY HATCHER / 22/11/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HATCHERT

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS CHRISTINE HATCHER

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 RES02

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/159 June 2015 COMPANY RESTORED ON 09/06/2015

View Document

29/05/1529 May 2015 STRUCK OFF AND DISSOLVED

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 14/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WELDON BRADLEY HATCHER / 14/08/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 PARTIC OF MORT/CHARGE *****

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 15 GOLDEN SQUARE ABERDEEN GRAMPIAN AB9 1JF

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9931 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/974 December 1997 PARTIC OF MORT/CHARGE *****

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9714 April 1997 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company