Sub-drill Supply Limited

General information

Name:

Sub-drill Supply Ltd

Office Address:

Sub-drill Endeavour Drive Arnhall Business Park AB32 6UF Westhill

Number: SC137517

Incorporation date: 1992-04-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sub-drill Supply Limited may be contacted at Sub-drill Endeavour Drive, Arnhall Business Park in Westhill. The company's postal code is AB32 6UF. Sub-drill Supply has been actively competing in this business for thirty two years. The company's registered no. is SC137517. The firm's registered with SIC code 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. The latest accounts describe the period up to Wednesday 31st May 2023 and the latest confirmation statement was filed on Saturday 1st April 2023.

The corporation has registered four trademarks, all are valid. The first trademark was obtained in 2016 and the last one in 2017. The one which will become invalid sooner, i.e. in April, 2026 is Vort-X.

As for the following business, many of director's obligations have been performed by James I., Lydia M., Mark P. and 2 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these five managers, Alan P. has administered business for the longest period of time, having been one of the many members of directors' team since 1992. In addition, the director's duties are constantly assisted with by a secretary - Lydia M., who was chosen by this business on 2019-11-28.

Trade marks

Trademark UK00003162057
Trademark image:-
Trademark name:Vort-X
Status:Registered
Filing date:2016-04-29
Date of entry in register:2016-08-05
Renewal date:2026-04-29
Owner name:Sub-Drill Supply Ltd
Owner address:Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6UF
Trademark UK00003195023
Trademark image:-
Trademark name:MAG-X
Status:Registered
Filing date:2016-11-04
Date of entry in register:2017-01-27
Renewal date:2026-11-04
Owner name:Sub-Drill Supply Ltd
Owner address:Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6UF
Trademark UK00003178198
Trademark image:-
Trademark name:DSV
Status:Registered
Filing date:2016-08-03
Date of entry in register:2016-11-11
Renewal date:2026-08-03
Owner name:Sub-Drill Supply Ltd
Owner address:Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6UF
Trademark UK00003178456
Trademark image:-
Trademark name:MS-V
Status:Registered
Filing date:2016-08-04
Date of entry in register:2016-11-11
Renewal date:2026-08-04
Owner name:Sub-Drill Supply Ltd
Owner address:Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6UF

Financial data based on annual reports

Company staff

Lydia M.

Role: Secretary

Appointed: 28 November 2019

Latest update: 28 March 2024

James I.

Role: Director

Appointed: 12 July 2019

Latest update: 28 March 2024

Lydia M.

Role: Director

Appointed: 01 March 2018

Latest update: 28 March 2024

Mark P.

Role: Director

Appointed: 01 March 2018

Latest update: 28 March 2024

Lydia P.

Role: Director

Appointed: 28 May 2003

Latest update: 28 March 2024

Alan P.

Role: Director

Appointed: 01 April 1992

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm are as follows: Oil Well Limited owns over 3/4 of company shares. This business can be reached in Westhill at Endeavour Drive, Arnhall Business Park, AB32 6UF and was registered as a PSC under the reg no Sc205015.

Oil Well Limited
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2016

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
32
Company Age

Similar companies nearby

Closest companies