UKBizDB.co.uk

DOWNHOLE OILTOOLS LIMITED

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

This company is commonly known as Downhole Oiltools Limited. The company was founded 40 years ago and was given the registration number SC088679. The firm's registered office is in GLASGOW. You can find them at 10th Floor, 1 West Regent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DOWNHOLE OILTOOLS LIMITED
Company Number:SC088679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1984
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Secretary20 March 2015Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director03 October 2016Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
4th Floor, 20 Waterloo Street, Glasgow, G2 6DB

Secretary01 December 2014Active
4th, Floor Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, Uk, G2 6DB

Secretary15 November 2002Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Secretary-Active
Altbeg, Corsee Road, Banchory, AB31 5RT

Secretary18 August 1989Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary23 November 2012Active
Bank House, West Somerton, Great Yarmouth, NR29 4AB

Director-Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director-Active
2 Deanston View, South Callander Road, Doune, FK16 6AS

Director-Active
16 Cave Close, Downend, Bristol, BS16 6EH

Director31 January 2004Active
Hopewell Farmhouse, Tarland, Aboyne, AB34 4XD

Director15 November 2002Active
4th, Floor Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, Uk, G2 6DB

Director21 April 2008Active
8 Greenhall Place, Blantyre, Glasgow, G72 9SZ

Director18 October 2004Active
4th, Floor Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, Uk, G2 6DB

Director21 April 2008Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director-Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director02 December 2015Active
Altbeg, Corsee Road, Banchory, AB31 5RT

Director18 August 1989Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director15 June 2012Active
18 Drumbeg Loan, Killearn, Glasgow, G63 9LG

Director-Active
147 Merlin Park, Portishead, Bristol, BS20 8RL

Director22 March 2006Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director16 June 2011Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director-Active
6 Stanley Grange, Paisley, PA2 8EJ

Director18 October 2004Active

People with Significant Control

Weir Drilling Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Britannia House, Huddersfield Road, Elland, England, HX5 9JR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-23Gazette

Gazette dissolved liquidation.

Download
2021-12-23Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-12-24Address

Move registers to sail company with new address.

Download
2020-12-24Address

Change sail address company with new address.

Download
2020-12-23Address

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

Download
2020-12-23Resolution

Resolution.

Download
2020-12-04Capital

Legacy.

Download
2020-12-04Capital

Capital statement capital company with date currency figure.

Download
2020-12-04Insolvency

Legacy.

Download
2020-12-04Resolution

Resolution.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Change person director company with change date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Change of constitution

Statement of companys objects.

Download
2017-07-31Resolution

Resolution.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.