Get an alert when SCIENTIFIC DRILLING CONTROLS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Cash

£7M

-16.6% lowest in 5 filed years

Net assets

£17M

-24.6% lowest in 5 filed years

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. SCIENTIFIC DRILLING CONTROLS LIMITED 1986-07-08 → present
  2. TURVEYDROP TRADING LIMITED 1985-09-18 → 1986-07-08

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £3,655,510£4,353,778£6,260,244£9,202,008£2,921,426
Cash £16,223,857£21,130,511£16,385,621£8,493,327£7,082,309
Total assets less current liabilities
Net assets £27,757,031£31,893,579£25,117,549£22,453,656£16,940,370
Equity £23,733,165£27,757,031£27,757,031£31,893,579£31,893,579£25,117,549£25,117,549£22,453,656£16,940,370
Average employees 00000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 19 resigned

Name Role Appointed Born Nationality
LEAHY, Michael Director 2016-01-05 Nov 1964 British
SHEWAN, Michael Roy Director 2016-01-06 Jul 1970 British
Show 19 resigned officers
Name Role Appointed Resigned
CARTER, Daniel Roland Secretary 2012-05-24 2016-01-07
LEAHY, Michael Secretary 2012-05-24 2016-01-06
MACRAE, Alasdair Secretary 1998-03-31
MACRAE, Sophie Louise Secretary 2016-01-05 2016-01-05
MOIR, George Secretary 2009-08-01 2012-05-24
THOMSON, Gordon Watt Secretary 2009-08-01
VAN STEENWYK, Elizabeth Anne Secretary 2012-05-24
ARMSTRONG, Dana Anne Director 2016-05-09 2020-04-24
CARTER, Daniel Roland Director 2016-01-06 2026-03-19
DUROCHER, Gene H Director 2009-12-07 2012-05-24
MOIR, George Director 2012-05-24 2014-08-06
THOMSON, Gordon Watt Director 2014-09-29 2015-12-30
VAN STEENWYK, Brett H Director 2009-08-01 2011-01-28
VAN STEENWYK, Donald Hubert Director 2009-12-07
VAN STEENWYK, Elizabeth Anne Director 2012-05-24
VAN STEENWYK, Kedrin Director 2009-08-01 2012-05-24
VAN STEENWYK, Matthew Donald Director 1993-06-30
WADE, William Benjamin Director 2010-07-28 2014-08-31
WATSON, Scott Michael Director 2012-05-24 2014-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scientific Drilling International, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-03-19 TM01 officers Termination director company with name termination date PDF
2025-09-29 AA accounts Accounts with accounts type group PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type group PDF
2024-09-11 CH01 officers Change person director company with change date PDF
2024-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type group PDF
2023-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-03 AD01 address Change registered office address company with date old address new address PDF
2022-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type group PDF
2022-08-25 AD01 address Change registered office address company with date old address new address PDF
2021-10-05 AA accounts Accounts with accounts type group
2021-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-14 AA accounts Accounts with accounts type group
2020-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-13 TM01 officers Termination director company with name termination date PDF
2019-09-27 AA accounts Accounts with accounts type group
2019-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-09-20 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page