UKBizDB.co.uk

BBL DOWNHOLE TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbl Downhole Tools Limited. The company was founded 25 years ago and was given the registration number SC187373. The firm's registered office is in ABERDEEN. You can find them at Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BBL DOWNHOLE TOOLS LIMITED
Company Number:SC187373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1998
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen, AB12 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Secretary09 October 2015Active
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director18 April 2013Active
Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director06 December 2017Active
36 Brimmond Drive, Westhill, AB32 6SZ

Secretary03 July 2001Active
Weatherford Centre, Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Secretary02 October 2009Active
C/O Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Nominee Secretary06 July 1998Active
Weatherford Centre, Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Secretary18 April 2013Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary12 October 1998Active
Weatherford Centre, Souterhead Road, Altens Industrial Estate, Aberdeen, AB12 3LF

Director06 December 2017Active
20 West Park Crescent, Inverbervie, DD10 0TX

Director30 April 1999Active
180 Anderson Drive, Aberdeen, AB15 6DH

Director31 December 2003Active
44 East Park Road, Kintore, AB51 0FE

Director27 October 2003Active
Weatherford Centre, Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director02 October 2009Active
32 Cairn Road, Bieldside, Aberdeen, AB15 9AL

Director12 October 1998Active
Weatherford House, Lawson Drive, Dyce, Aberdeen, Scotland, AB21 0DR

Director03 June 2009Active
4817 Welford, Bellaire, 77401

Director03 July 2001Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director06 July 1998Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3LF

Director25 February 2011Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director04 September 2012Active
27 Morningside Gardens, Aberdeen, AB10 7NR

Director03 July 2001Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director04 September 2012Active

People with Significant Control

Weatherford International Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:70, Sir John Rogerson's Quay, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-29Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Change of constitution

Statement of companys objects.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type full.

Download
2015-10-20Officers

Appoint person secretary company with name date.

Download
2015-10-15Officers

Termination secretary company with name termination date.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type full.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.