DOWNHOLE PRODUCTS UK HOLDCO II LIMITED
Overview
| Company Name | DOWNHOLE PRODUCTS UK HOLDCO II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC340395 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DOWNHOLE PRODUCTS UK HOLDCO II LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Witland James Leblanc Jr as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Colin James Stevenson as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Registration of charge SC3403950005, created on Jun 11, 2024 | 25 pages | MR01 | ||||||||||
Notification of Bwe Vies Uk Limited as a person with significant control on Apr 26, 2024 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge SC3403950003 in full | 1 pages | MR04 | ||||||||||
Cessation of Investec Investments (Uk) Limited as a person with significant control on Apr 26, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC3403950004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Derek Andrew Nixon on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Witland James Leblanc Jr as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gandy as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Andrew Nixon as a director on Jun 23, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Notification of Investec Investments (Uk) Limited as a person with significant control on Jun 01, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Bwe Vies Uk Limited as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIXON, Derek Andrew | Director | Northpark Drive, Suite 100 Kingwood 77339 Texas 22001 United States | United States | American | 236962690001 | |||||
| STEVENSON, Colin James | Director | Northpark Drive, Suite 100 77339 Kingwood 22001 Texas United States | United States | American | 345033240001 | |||||
| CLARK, Alistair Bertram | Secretary | 7 Westwood Grove Westhill AB32 6XF Skene Aberdeenshire | British | 125322500001 | ||||||
| COLBEY, Kenneth | Secretary | Woodlands Terrace Cults AB15 9DG Aberdeen 27 Aberdeenshire | British | 135035500001 | ||||||
| COOPER, Gregory | Secretary | Badentoy Road Portlethen AB12 4YA Aberdeen Downhole Products Limited Scotland | 243089320001 | |||||||
| MILLAR, Keith Ian | Secretary | Badentoy Road AB12 4YA Aberdeen Downhole Products Limited Scotland | British | 104422330001 | ||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 | 129096910001 | |||||||
| COLBEY, Kenneth | Director | Woodlands Terrace Cults AB15 9DG Aberdeen 27 Aberdeenshire | United Kingdom | British | 135035500001 | |||||
| COOPER, Gregory | Director | Badentoy Road Portlethen AB12 4YA Aberdeen Downhole Products Limited Scotland | United States | English | 243087180002 | |||||
| DUNDEE, Mark | Director | Badentoy Road AB12 4YA Portlethen Downhole Products Limited Aberdeen Scotland | Scotland | British | 197433430001 | |||||
| GANDY, Mark | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United States | American | 297930790001 | |||||
| KIRK, Ian Alastair | Director | Dalmuinzie Road Bieldside AB15 9EB Aberdeen The Birches United Kingdom | Scotland | British | 427280004 | |||||
| LEBLANC JR, Witland James | Director | Northpark Drive, Suite 100 Kingwood 77339 Texas 22001 United States | United States | American | 312326920001 | |||||
| MILLAR, Keith Ian | Director | Badentoy Road AB12 4YA Portlethen Downhole Products Limited Aberdeen Scotland | United Kingdom | British | 104422330001 | |||||
| NIXON, James Ure | Director | London Lane 75231 Dallas 5827 Texas United States | Usa | British | 130461300001 | |||||
| PISCH, Frank Michael | Director | Walton Road 19422 Blue Bell 1057 Pa United States | United States | 130461350001 | ||||||
| ATHOLL INCORPORATIONS LIMITED | Director | Atholl Crescent EH3 8HA Edinburgh 15 | 129096920001 |
Who are the persons with significant control of DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bwe Vies Uk Limited | Apr 26, 2024 | Connaught Place W2 2ES London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investec Investments (Uk) Limited | Jun 01, 2020 | Gresham Street EC2V 7QP London 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bwe Vies Uk Limited | Apr 29, 2020 | Connaught Place W2 2ES London 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sandvik Ab | Apr 06, 2016 | SE-101 30 Stockholm Box 510 Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOWNHOLE PRODUCTS UK HOLDCO II LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | Feb 09, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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