logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Churchill, Lynne
    Solicitor born in February 1969
    Individual (1 offspring)
    Officer
    1996-11-20 ~ 2001-03-14
    OF - Director → CIF 0
    Churchill, Lynne
    Individual (1 offspring)
    Officer
    1996-11-20 ~ 2001-03-14
    OF - Secretary → CIF 0
  • 2
    Murray, John Kenneth Fraser
    Director born in December 1975
    Individual (16 offsprings)
    Officer
    2019-11-21 ~ 2021-09-30
    OF - Director → CIF 0
  • 3
    Churchill, Andrew Philip
    Drilling Engineer born in January 1968
    Individual (14 offsprings)
    Officer
    1996-11-20 ~ 2019-11-21
    OF - Director → CIF 0
  • 4
    Mcalister, Lewis John Woodburn
    Company Director born in May 1966
    Individual (56 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Director → CIF 0
  • 5
    Eley, Sarah Louise
    Individual (32 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Secretary → CIF 0
  • 6
    Churchill, Michael John
    Individual (4 offsprings)
    Officer
    2006-06-27 ~ 2019-11-21
    OF - Secretary → CIF 0
    Mr Michael John Churchill
    Born in May 1965
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-21
    PE - Has significant influence or controlCIF 0
  • 7
    Fraser, John Paul
    Company Director born in March 1976
    Individual (6 offsprings)
    Officer
    2021-10-04 ~ 2024-12-16
    OF - Director → CIF 0
  • 8
    Sansalone, Domenico
    Treasurer born in February 1979
    Individual (21 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Director → CIF 0
  • 9
    De Rhune, Michael Anthony
    Chief Financial Officer born in November 1966
    Individual (20 offsprings)
    Officer
    2019-11-21 ~ 2024-12-16
    OF - Director → CIF 0
  • 10
    Benzie, Scott Anthony
    Director born in October 1975
    Individual (5 offsprings)
    Officer
    2021-10-04 ~ 2024-05-15
    OF - Director → CIF 0
  • 11
    CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED
    - now 12262309
    CTL UK BIDCO LTD - 2020-12-14 12262309
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2021-08-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2019-11-21 ~ 2019-11-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    LEDINGHAM CHALMERS LLP
    SO300843 SC119091... (more)
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (57 parents, 719 offsprings)
    Officer
    2001-03-14 ~ 2006-04-01
    OF - Secretary → CIF 0
    2006-04-01 ~ 2006-06-26
    OF - Secretary → CIF 0
  • 13
    HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
    06447555
    8, Canada Square, London, England
    Active Corporate (30 parents, 49 offsprings)
    Person with significant control
    2019-11-21 ~ 2021-08-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED
    09891772
    76, Brook Street, London, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    OSWALDS OF EDINBURGH LIMITED
    - now SC111618 SC057796
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1996-11-20 ~ 1996-11-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CHURCHILL DRILLING TOOLS LIMITED

Period: 1999-04-28 ~ 2025-09-02
Company number: SC170001 SC240299... (more)
Registered names
CHURCHILL DRILLING TOOLS LIMITED - Dissolved SC240299... (more)
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,558,236 GBP2020-04-01 ~ 2020-12-31
2,626,954 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
0 GBP2020-04-01 ~ 2020-12-31
-89,000 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
1,558,236 GBP2020-04-01 ~ 2020-12-31
2,537,954 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-283,911 GBP2020-04-01 ~ 2020-12-31
-281,534 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
1,274,325 GBP2020-04-01 ~ 2020-12-31
2,256,420 GBP2019-04-01 ~ 2020-03-31
Other Interest Receivable/Similar Income (Finance Income)
45 GBP2020-04-01 ~ 2020-12-31
4,946 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
1,274,370 GBP2020-04-01 ~ 2020-12-31
2,261,366 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
1,301,718 GBP2020-04-01 ~ 2020-12-31
2,279,715 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
293,527 GBP2020-12-31
Dividends Paid on Shares
324,534 GBP2019-04-01 ~ 2020-03-31
Debtors
7,423,975 GBP2020-12-31
5,929,254 GBP2020-03-31
Cash at bank and in hand
11,808 GBP2020-12-31
141,605 GBP2020-03-31
Current Assets
7,435,783 GBP2020-12-31
6,070,859 GBP2020-03-31
Net Current Assets/Liabilities
7,360,183 GBP2020-12-31
6,027,458 GBP2020-03-31
Total Assets Less Current Liabilities
7,653,710 GBP2020-12-31
6,351,992 GBP2020-03-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2020-03-31
1,000 GBP2019-03-31
Retained earnings (accumulated losses)
7,652,710 GBP2020-12-31
6,350,992 GBP2020-03-31
4,071,277 GBP2019-03-31
Equity
7,653,710 GBP2020-12-31
6,351,992 GBP2020-03-31
4,072,277 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
1,301,718 GBP2020-04-01 ~ 2020-12-31
2,279,715 GBP2019-04-01 ~ 2020-03-31
Audit Fees/Expenses
12,500 GBP2020-04-01 ~ 2020-12-31
0 GBP2019-04-01 ~ 2020-03-31
Average Number of Employees
12020-04-01 ~ 2020-12-31
12019-04-01 ~ 2020-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2020-04-01 ~ 2020-12-31
-19 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
488,348 GBP2020-12-31
481,554 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
194,821 GBP2020-12-31
157,020 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
37,801 GBP2020-04-01 ~ 2020-12-31
Intangible Assets
Other than goodwill
293,527 GBP2020-12-31
324,534 GBP2020-03-31
Amounts Owed By Related Parties
7,397,731 GBP2020-12-31
Current
5,925,166 GBP2020-03-31
Other Debtors
Amounts falling due within one year
26,244 GBP2020-12-31
4,088 GBP2020-03-31
Debtors
Amounts falling due within one year, Current
7,423,975 GBP2020-12-31
5,929,254 GBP2020-03-31
Trade Creditors/Trade Payables
Current
27,249 GBP2020-12-31
4,053 GBP2020-03-31
Amounts owed to group undertakings
Current
13,061 GBP2020-12-31
12,000 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2020-12-31
27,348 GBP2020-03-31
Other Creditors
Current
35,290 GBP2020-12-31
0 GBP2020-03-31
Creditors
Current
75,600 GBP2020-12-31
43,401 GBP2020-03-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2020-03-31

  • CHURCHILL DRILLING TOOLS LIMITED
    Info
    CHURCHILL DRILLING LIMITED - 1999-04-28
    Registered number SC170001
    Lion House Dyce Avenue, Dyce, Aberdeen AB21 0LQ
    PRIVATE LIMITED COMPANY incorporated on 1996-11-20 and dissolved on 2025-09-02 (28 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.