BBL DOWNHOLE TOOLS LIMITED

BBL DOWNHOLE TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBBL DOWNHOLE TOOLS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC187373
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BBL DOWNHOLE TOOLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BBL DOWNHOLE TOOLS LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BBL DOWNHOLE TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALMFREE LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for BBL DOWNHOLE TOOLS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BBL DOWNHOLE TOOLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 06, 2021
    Next Confirmation Statement DueJul 20, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2020
    OverdueYes

    What are the latest filings for BBL DOWNHOLE TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jan 29, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2020

    LRESSP

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Fortune Bain as a director on Oct 19, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Fortune Bain as a director on Dec 06, 2017

    2 pagesAP01

    Appointment of Mr Richard Khalil Strachan as a director on Dec 06, 2017

    2 pagesAP01

    Termination of appointment of Julie Mary Thomson as a director on Dec 06, 2017

    1 pagesTM01

    Termination of appointment of Euan Robertson Prentice as a director on Dec 06, 2017

    1 pagesTM01

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015

    1 pagesTM02

    Annual return made up to Jul 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 11,111
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 11,111
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of BBL DOWNHOLE TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Richard Khalil
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    201976860001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish177581770001
    STRACHAN, Richard Khalil
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish240064540001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146409520001
    MORONEY, Jill Lea
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    British900017670001
    ROSE-GARVIE, Gemma
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    177583220001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BAIN, Douglas Fortune
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    ScotlandBritish169259530001
    BAIN, James
    20 West Park Crescent
    DD10 0TX Inverbervie
    Aberdeenshire
    Director
    20 West Park Crescent
    DD10 0TX Inverbervie
    Aberdeenshire
    ScotlandBritish95202020001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    HAITES, Binnert Ruerd
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Director
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Canada74060001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    UsaUnited States139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritish68300200001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001

    Who are the persons with significant control of BBL DOWNHOLE TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weatherford International Public Limited Company
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    Apr 06, 2016
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number540406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BBL DOWNHOLE TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 08, 2000
    Delivered On Jun 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 2000Registration of a charge (410)
    • Jul 10, 2001Statement of satisfaction of a charge in full or part (419a)

    Does BBL DOWNHOLE TOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0