DOWNHOLE PRODUCTS UK HOLDCO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC340137
Status Active
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1.01 ; Full accounts made up to 31 December 2014. The most likely internet sites of DOWNHOLE PRODUCTS UK HOLDCO LIMITED are www.downholeproductsukholdco.co.uk, and www.downhole-products-uk-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Downhole Products Uk Holdco Limited is a Private Limited Company. The company registration number is SC340137. Downhole Products Uk Holdco Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Downhole Products Uk Holdco Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . MILLAR, Keith Ian is a Secretary of the company. DUNDEE, Mark is a Director of the company. MILLAR, Keith Ian is a Director of the company. Secretary CLARK, Alistair Bertram has been resigned. Secretary COLBEY, Kenneth has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director COLBEY, Kenneth has been resigned. Director KIRK, Ian Alastair has been resigned. Director NIXON, James Ure has been resigned. Director PISCH, Frank Michael has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLAR, Keith Ian
Appointed Date: 01 July 2011

Director
DUNDEE, Mark
Appointed Date: 07 April 2015
47 years old

Director
MILLAR, Keith Ian
Appointed Date: 07 April 2015
62 years old

Resigned Directors

Secretary
CLARK, Alistair Bertram
Resigned: 10 October 2008
Appointed Date: 28 March 2008

Secretary
COLBEY, Kenneth
Resigned: 30 June 2011
Appointed Date: 27 November 2008

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2008
Appointed Date: 25 March 2008

Director
COLBEY, Kenneth
Resigned: 30 June 2011
Appointed Date: 27 November 2008
54 years old

Director
KIRK, Ian Alastair
Resigned: 31 May 2015
Appointed Date: 27 November 2008
71 years old

Director
NIXON, James Ure
Resigned: 31 May 2015
Appointed Date: 28 March 2008
69 years old

Director
PISCH, Frank Michael
Resigned: 09 January 2009
Appointed Date: 28 March 2008
63 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 28 March 2008
Appointed Date: 25 March 2008

DOWNHOLE PRODUCTS UK HOLDCO LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1.01

08 Oct 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Termination of appointment of James Ure Nixon as a director on 31 May 2015
08 Jun 2015
Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015
...
... and 38 more events
22 Apr 2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
17 Apr 2008
Particulars of a mortgage or charge / charge no: 2
17 Apr 2008
Particulars of a mortgage or charge / charge no: 3
14 Apr 2008
Particulars of a mortgage or charge / charge no: 1
25 Mar 2008
Incorporation

DOWNHOLE PRODUCTS UK HOLDCO LIMITED Charges

4 April 2008
Assignation in security
Delivered: 17 April 2008
Status: Satisfied on 28 January 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The chargor assigns all its right, title and interest in…
4 April 2008
Share pledge
Delivered: 17 April 2008
Status: Satisfied on 28 January 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Right, title and interest in the existing shares and…
4 April 2008
Bond & floating charge
Delivered: 14 April 2008
Status: Satisfied on 28 January 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…