DOWNHOLE PRODUCTS UK HOLDCO LIMITED

DOWNHOLE PRODUCTS UK HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDOWNHOLE PRODUCTS UK HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC340137
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DOWNHOLE PRODUCTS UK HOLDCO LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Colin James Stevenson as a director on Jan 31, 2026

    2 pagesAP01

    Termination of appointment of Witland James Leblanc Jr as a director on Jan 31, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    17 pagesAA

    Registration of charge SC3401370006, created on Jun 11, 2024

    25 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge SC3401370005 in full

    1 pagesMR04

    Satisfaction of charge SC3401370004 in full

    1 pagesMR04

    Notification of Downhole Products Uk Holdco Ii Limited as a person with significant control on Apr 26, 2024

    2 pagesPSC02

    Cessation of Investec Investments (Uk) Limited as a person with significant control on Apr 26, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Derek Andrew Nixon on Mar 28, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    53 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    47 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Witland James Leblanc Jr as a director on Aug 10, 2023

    2 pagesAP01

    Termination of appointment of Mark Gandy as a director on Aug 10, 2023

    1 pagesTM01

    Appointment of Mr Derek Andrew Nixon as a director on Jun 23, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Notification of Investec Investments (Uk) Limited as a person with significant control on Jun 01, 2020

    2 pagesPSC02

    Cessation of Downhole Products Uk Holdco Ii Limited as a person with significant control on Jun 01, 2020

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIXON, Derek Andrew
    Northpark Drive, Suite 100
    Kingwood
    77339 Texas
    22001
    United States
    Director
    Northpark Drive, Suite 100
    Kingwood
    77339 Texas
    22001
    United States
    United StatesAmerican236962690001
    STEVENSON, Colin James
    Northpark Drive, Suite 100
    77339 Kingwood
    22001
    Texas
    United States
    Director
    Northpark Drive, Suite 100
    77339 Kingwood
    22001
    Texas
    United States
    United StatesAmerican345033240001
    CLARK, Alistair Bertram
    7 Westwood Grove
    Westhill
    AB32 6XF Skene
    Aberdeenshire
    Secretary
    7 Westwood Grove
    Westhill
    AB32 6XF Skene
    Aberdeenshire
    British125322500001
    COLBEY, Kenneth
    Woodlands Terrace
    Cults
    AB15 9DG Aberdeen
    27
    Aberdeenshire
    Secretary
    Woodlands Terrace
    Cults
    AB15 9DG Aberdeen
    27
    Aberdeenshire
    British135035500001
    COOPER, Gregory
    Badentoy Road
    Portlethen
    AB12 4YA Aberdeen
    Downhole Products Limited
    Scotland
    Secretary
    Badentoy Road
    Portlethen
    AB12 4YA Aberdeen
    Downhole Products Limited
    Scotland
    243085650001
    MILLAR, Keith Ian
    South Road
    AB51 0AB Oldmeldrum
    Milford
    Aberdeenshire
    Scotland
    Secretary
    South Road
    AB51 0AB Oldmeldrum
    Milford
    Aberdeenshire
    Scotland
    British104422330001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    COLBEY, Kenneth
    Woodlands Terrace
    Cults
    AB15 9DG Aberdeen
    27
    Aberdeenshire
    Director
    Woodlands Terrace
    Cults
    AB15 9DG Aberdeen
    27
    Aberdeenshire
    United KingdomBritish135035500001
    COOPER, Gregory
    Badentoy Road
    Portlethen
    AB12 4YA Aberdeen
    Downhole Products Limited
    Scotland
    Director
    Badentoy Road
    Portlethen
    AB12 4YA Aberdeen
    Downhole Products Limited
    Scotland
    United StatesEnglish243087180002
    DUNDEE, Mark
    Badentoy Road
    AB12 4YA Portlethen
    Downhole Products Limited
    Aberdeen
    Scotland
    Director
    Badentoy Road
    AB12 4YA Portlethen
    Downhole Products Limited
    Aberdeen
    Scotland
    ScotlandBritish197433430001
    GANDY, Mark
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United StatesAmerican297930790001
    KIRK, Ian Alastair
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Birches
    United Kingdom
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Birches
    United Kingdom
    ScotlandBritish427280004
    LEBLANC JR, Witland James
    Northpark Drive, Suite 100
    Kingwood
    77339 Texas
    22001
    United States
    Director
    Northpark Drive, Suite 100
    Kingwood
    77339 Texas
    22001
    United States
    United StatesAmerican312326920001
    MILLAR, Keith Ian
    Badentoy Road
    AB12 4YA Portlethen
    Downhole Products Limited
    Aberdeen
    Scotland
    Director
    Badentoy Road
    AB12 4YA Portlethen
    Downhole Products Limited
    Aberdeen
    Scotland
    United KingdomBritish104422330001
    NIXON, James Ure
    London Lane
    75231 Dallas
    5827
    Texas
    United States
    Director
    London Lane
    75231 Dallas
    5827
    Texas
    United States
    UsaBritish130461300001
    PISCH, Frank Michael
    Walton Road
    19422 Blue Bell
    1057
    Pa
    United States
    Director
    Walton Road
    19422 Blue Bell
    1057
    Pa
    United States
    United States130461350001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 26, 2024
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc340395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7QP London
    30
    United Kingdom
    Jun 01, 2020
    Gresham Street
    EC2V 7QP London
    30
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00205468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc340395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DOWNHOLE PRODUCTS UK HOLDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017Mar 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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