MAXWELL DOWNHOLE TECHNOLOGY LIMITED
Overview
| Company Name | MAXWELL DOWNHOLE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC371935 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
- Manufacture of tools (25730) / Manufacturing
- Other engineering activities (71129) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MAXWELL DOWNHOLE TECHNOLOGY LIMITED located?
| Registered Office Address | Westhill Business Centre Endeavour Drive Westhill AB32 6UF Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 1095 LIMITED | Jan 28, 2010 | Jan 28, 2010 |
What are the latest accounts for MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||
Confirmation statement made on Jan 28, 2022 with updates | 4 pages | CS01 | ||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||||||||
Second filing for the cessation of Erik Neil Drewry as a person with significant control | 6 pages | RP04PSC07 | ||||||||
Second filing for the termination of Erik Drewry as a director | 5 pages | RP04TM01 | ||||||||
Second filing for the appointment of Mr David Anthony Close as a director | 3 pages | RP04AP01 | ||||||||
Cessation of Erik Neil Drewry as a person with significant control on Jan 08, 2021 | 1 pages | PSC07 | ||||||||
| ||||||||||
Second filing for the appointment of Mr David Anthony Close as a director | 3 pages | RP04AP01 | ||||||||
Appointment of Mr David Anthony Close as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||
| ||||||||||
Termination of appointment of Erik Neil Drewry as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||
| ||||||||||
Notification of Terrence Frith as a person with significant control on Nov 30, 2020 | 2 pages | PSC01 | ||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||
Confirmation statement made on Jan 28, 2020 with updates | 5 pages | CS01 | ||||||||
Change of details for Mr Erik Neil Drewry as a person with significant control on Feb 10, 2020 | 2 pages | PSC04 | ||||||||
Notification of Michael Scott as a person with significant control on May 24, 2019 | 2 pages | PSC01 | ||||||||
Notification of John O'brien as a person with significant control on May 24, 2019 | 2 pages | PSC01 | ||||||||
Notification of Erik Neil Drewry as a person with significant control on May 24, 2019 | 2 pages | PSC01 | ||||||||
Notification of William Chiles as a person with significant control on May 24, 2019 | 2 pages | PSC01 | ||||||||
Appointment of Mr Erik Neil Drewry as a director on May 24, 2019 | 2 pages | AP01 | ||||||||
Who are the officers of MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLOSE, David Anthony | Director | Endeavour Drive Westhill AB32 6UF Aberdeen Westhill Business Centre Aberdeenshire | United States | British | 272322080001 | |||||||||
| HUNTER, Neil Cameron | Secretary | Queens Road AB15 4YQ Aberdeen 96b Scotland | British | 178108270001 | ||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House |
| 117456920001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| DREWRY, Erik Neil | Director | Endeavour Drive Westhill AB32 6UF Aberdeen Westhill Business Centre Aberdeenshire United Kingdom | United States | American | 259160760001 | |||||||||
| FRIIS, Niels Christian Olaf | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | United Arab Emirates | Danish | 92066170011 | |||||||||
| KNIGHT, Mark Edward | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United States Of America | American | 164870740001 | |||||||||
| LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 139191730001 | |||||||||
| MACRAE, Alasdair Murdo | Director | Queens Road AB15 4YQ Aberdeen 96b Scotland | Scotland | United Kingdom | 156401280001 | |||||||||
| MALCOMSON, Colin John | Director | Muir Gardens KY16 9NH St Andrews 4 United Kingdom | Scotland | United Kingdom | 134143450001 |
Who are the persons with significant control of MAXWELL DOWNHOLE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terrence Frith | Nov 30, 2020 | 818 I-10 South Frontage Rd Scott Gordon Technologies Louisiana 70583 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Erik Neil Drewry | May 24, 2019 | Endeavour Drive Arnhall Business Park AB32 6UF Westhill Westhill Business Centre Aberdeenshire United Kingdom | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr John O'Brien | May 24, 2019 | W. 2050 Sam Houston Pkwy S. Suite 1550 Houston Pelican Energy Partners Texas 77042 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr William Chiles | May 24, 2019 | W. 2050 Sam Houston Pkwy S. Suite 1550 Houston Pelican Energy Partners 77042 Texas United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Michael Scott | May 24, 2019 | W. 2050 Sam Houston Pkwy S. Suite 1550 Houston Pelican Energy Partners 77042 Texas United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Colin John Malcomson | Apr 06, 2016 | Queens Road AB15 4YQ Aberdeen 96b | Yes |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alasdair Murdo Macrae | Apr 06, 2016 | Queens Road AB15 4YQ Aberdeen 96b | Yes |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
Does MAXWELL DOWNHOLE TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 01, 2013 Delivered On May 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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