Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Churchill Drilling Tools Limited
Churchill Drilling Tools Limited is a dissolved company incorporated on 20 November 1996 with the registered office located in Aberdeen, Aberdeenshire. Churchill Drilling Tools Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 September 2025
(2 months ago)
Was
28 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC170001
Private limited company
Scottish Company
Age
28 years
Incorporated
20 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 October 2024
(1 year 1 month ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Churchill Drilling Tools Limited
Contact
Update Details
Address
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
United Kingdom
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
Companies in AB21 0LQ
Telephone
01224898848
Email
Unreported
Website
Circsub.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Lewis John Woodburn McAlister
Director • British • Lives in UK • Born in May 1966
John Paul Fraser
Director • British • Lives in UK • Born in Mar 1976
Michael Anthony De Rhune
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Domenico Sansalone
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Mrs Sarah Louise Eley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CTL UK Holdco Ltd
Michael Anthony De Rhune, John Paul Fraser, and 2 more are mutual people.
Active
Coretrax Global Limited
Michael Anthony De Rhune, John Paul Fraser, and 2 more are mutual people.
Active
Coretrax Technology Limited
Michael Anthony De Rhune, John Paul Fraser, and 2 more are mutual people.
Active
CTL UK Pledgeco Ltd
Michael Anthony De Rhune, Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Coretrax Technology Holding Company Limited
Michael Anthony De Rhune, Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Exploration And Production Services (Holdings) Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Eurasia Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 4 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£105.94K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£105.94K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 2 Sep 2025
Voluntary Gazette Notice
4 Months Ago on 17 Jun 2025
Application To Strike Off
5 Months Ago on 5 Jun 2025
Michael Anthony De Rhune Resigned
10 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 15 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 21 Jun 2024
Coretrax Technology Holding Company Limited (PSC) Details Changed
1 Year 5 Months Ago on 23 May 2024
Scott Anthony Benzie Resigned
1 Year 5 Months Ago on 15 May 2024
Get Alerts
Get Credit Report
Discover Churchill Drilling Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Jun 2025
Application to strike the company off the register
Submitted on 5 Jun 2025
Resolutions
Submitted on 8 May 2025
Statement by Directors
Submitted on 8 May 2025
Solvency Statement dated 06/05/25
Submitted on 8 May 2025
Statement of capital on 8 May 2025
Submitted on 8 May 2025
Particulars of variation of rights attached to shares
Submitted on 2 May 2025
Change of share class name or designation
Submitted on 2 May 2025
Resolutions
Submitted on 29 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs