Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOWNHOLE OILTOOLS LIMITED
Company Information for

DOWNHOLE OILTOOLS LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC088679
Private Limited Company
Liquidation

Company Overview

About Downhole Oiltools Ltd
DOWNHOLE OILTOOLS LIMITED was founded on 1984-06-29 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Downhole Oiltools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOWNHOLE OILTOOLS LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G2
 
Filing Information
Company Number SC088679
Company ID Number SC088679
Date formed 1984-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 17:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNHOLE OILTOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWNHOLE OILTOOLS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN KYLE
Company Secretary 2015-03-20
JOHN BRIAN HEASLEY
Director 2016-10-03
GRAHAM WILLIAM CORBETT VANHEGAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FINDLAY MORGAN
Director 2015-12-02 2018-05-01
JONATHAN ADAM STANTON
Director 2011-06-16 2016-10-03
KEITH ANDREW RUDDOCK
Director 2012-06-15 2015-12-02
WALTER JAMES CLARK
Company Secretary 2014-12-01 2015-03-20
CATHERINE JANE STEAD
Company Secretary 2012-11-23 2014-12-01
FRANCES JEAN MCCAW
Company Secretary 2002-11-15 2012-11-23
ALAN WALLACE FERNIE MITCHELSON
Director 2008-04-21 2012-06-15
DUGALD MACTAGGART
Director 2008-04-21 2011-06-16
MARK WILLIAM HARDY
Director 2004-01-31 2008-04-21
PETER SEAFORD
Director 2006-03-22 2008-04-21
JOSEPH FRANCIS MCKIE
Director 2004-10-18 2006-03-22
DAVID WHYTE
Director 2004-10-18 2006-03-22
PETER THOMSON SYME
Director 1988-04-08 2004-10-18
GARY JAMES BURCKITT
Director 1988-04-08 2004-10-15
MICHAEL LEAHY
Director 2002-11-15 2004-10-01
ROBERT GORDON MUTCH
Company Secretary 1989-08-18 2002-11-15
ROBERT GORDON MUTCH
Director 1989-08-18 2002-11-15
JAMES ALEXANDER MONTGOMERY
Company Secretary 1988-04-08 1989-08-18
RONALD GARRICK
Director 1988-04-08 1989-08-18
ALEXANDER ANGUS GRANT
Director 1988-04-08 1989-08-18
JAMES ALEXANDER MONTGOMERY
Director 1988-04-08 1989-08-18
MICHAEL LESLIE RYALL
Director 1988-04-08 1989-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN HEASLEY WEIR HOLDINGS BV Director 2016-12-02 CURRENT 2005-08-09 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 6) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 2006-11-08 Active
JOHN BRIAN HEASLEY TWG SOUTH AMERICA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2010-06-24 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS THREE LIMITED Director 2016-10-03 CURRENT 2011-09-16 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2016-10-03 CURRENT 2011-10-03 Active
JOHN BRIAN HEASLEY WEIR GROUP GENERAL PARTNER LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.10) LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY WEIR WARMAN (U.K.) LIMITED Director 2016-10-03 CURRENT 1982-05-19 Active
JOHN BRIAN HEASLEY WEIR DRILLING SERVICES LIMITED Director 2016-10-03 CURRENT 1983-07-15 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP PLC(THE) Director 2016-10-03 CURRENT 1895-06-14 Active
JOHN BRIAN HEASLEY TWG YOUNG LIMITED Director 2016-10-03 CURRENT 1967-11-30 Active
JOHN BRIAN HEASLEY WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1974-01-04 Active
JOHN BRIAN HEASLEY TWG DRILLING LIMITED Director 2016-10-03 CURRENT 1984-10-24 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP HOLDINGS LIMITED Director 2016-10-03 CURRENT 1998-06-30 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.3) LIMITED Director 2016-10-03 CURRENT 1999-06-09 Active
JOHN BRIAN HEASLEY WEIR GROUP IP LIMITED Director 2016-10-03 CURRENT 2004-05-14 Active
JOHN BRIAN HEASLEY TWG CANADA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2005-08-12 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 7) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 8) LIMITED Director 2016-10-03 CURRENT 2005-11-04 Active
JOHN BRIAN HEASLEY TWG UK FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY TWG US FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP AFRICAN IP LIMITED Director 2016-10-03 CURRENT 2007-11-12 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS TWO LIMITED Director 2016-10-03 CURRENT 2011-09-16 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS ONE LIMITED Director 2016-10-03 CURRENT 2011-09-15 Liquidation
JOHN BRIAN HEASLEY WEIR INVESTMENTS FOUR LIMITED Director 2016-10-03 CURRENT 2011-12-12 Liquidation
JOHN BRIAN HEASLEY WEIR SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 2015-03-24 Liquidation
JOHN BRIAN HEASLEY WOKINGHAM FINANCE COMPANY LIMITED Director 2016-10-03 CURRENT 1959-11-23 Liquidation
JOHN BRIAN HEASLEY LINATEX LIMITED Director 2016-10-03 CURRENT 1930-03-21 Active
JOHN BRIAN HEASLEY ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED Director 2015-08-28 CURRENT 1950-07-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN HOPKINSONS LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 2006-11-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG SOUTH AMERICA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2010-06-24 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS THREE LIMITED Director 2018-05-01 CURRENT 2011-09-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2018-05-01 CURRENT 2011-10-03 Active
GRAHAM WILLIAM CORBETT VANHEGAN KOP SURFACE PRODUCTS (SERVICES) UK LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP GENERAL PARTNER LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.10) LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN CUNNINGTON AND COOPER LIMITED Director 2018-05-01 CURRENT 1986-04-14 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN G. & J. WEIR, LIMITED Director 2018-05-01 CURRENT 1990-04-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR WARMAN (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-05-19 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR DRILLING SERVICES LIMITED Director 2018-05-01 CURRENT 1983-07-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG YOUNG LIMITED Director 2018-05-01 CURRENT 1967-11-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR HEAT EXCHANGE LIMITED Director 2018-05-01 CURRENT 1973-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1974-01-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG DRILLING LIMITED Director 2018-05-01 CURRENT 1984-10-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR PUMPS LIMITED Director 2018-05-01 CURRENT 1994-05-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1995-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-06-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.3) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.4) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP IP LIMITED Director 2018-05-01 CURRENT 2004-05-14 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG CANADA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2005-08-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 7) LIMITED Director 2018-05-01 CURRENT 2005-10-26 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 8) LIMITED Director 2018-05-01 CURRENT 2005-11-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG US FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP AFRICAN IP LIMITED Director 2018-05-01 CURRENT 2007-11-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS TWO LIMITED Director 2018-05-01 CURRENT 2011-09-16 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS ONE LIMITED Director 2018-05-01 CURRENT 2011-09-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS FOUR LIMITED Director 2018-05-01 CURRENT 2011-12-12 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR SUPPORT SERVICES LIMITED Director 2018-05-01 CURRENT 2015-03-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX RUBBER LIMITED Director 2018-05-01 CURRENT 1948-04-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN AUTOTORK CONTROLS LIMITED Director 2018-05-01 CURRENT 1980-05-27 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN CAPSTEAD SYSTEMS LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BLAKEBOROUGH VALVES LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WATERLOO WEST LIMITED Director 2018-05-01 CURRENT 1986-06-05 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.1) LIMITED Director 2018-05-01 CURRENT 1989-12-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.4) LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.7) LIMITED Director 2018-05-01 CURRENT 1990-08-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.5) LIMITED Director 2018-05-01 CURRENT 1991-08-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.2) LIMITED Director 2018-05-01 CURRENT 1991-12-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.3) LIMITED Director 2018-05-01 CURRENT 1986-06-19 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WOKINGHAM FINANCE COMPANY LIMITED Director 2018-05-01 CURRENT 1959-11-23 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WILKINMARK LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN W. LUFF LIMITED Director 2018-05-01 CURRENT 1949-05-13 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TRILLIUM FLOW SERVICES UK LIMITED Director 2018-05-01 CURRENT 1970-01-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX LIMITED Director 2018-05-01 CURRENT 1930-03-21 Active
GRAHAM WILLIAM CORBETT VANHEGAN W.P.R. MARKS LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BATLEY VALVE COMPANY LIMITED,(THE) Director 2018-05-01 CURRENT 1964-01-01 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX UK HOLDING LIMITED Director 2018-05-01 CURRENT 2005-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-23Error
2020-12-24AD03Registers moved to registered inspection location of 10th Floor 1 West Regent Street Glasgow G2 1RW
2020-12-24AD02Register inspection address changed to 10th Floor 1 West Regent Street Glasgow G2 1RW
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland
2020-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-21
2020-12-04SH20Statement by Directors
2020-12-04SH19Statement of capital on 2020-12-04 GBP 1
2020-12-04CAP-SSSolvency Statement dated 30/11/20
2020-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM VANHEGAN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2018-02-09CH01Director's details changed for Mr Christopher Findlay Morgan on 2018-02-05
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-31CC04Statement of company's objects
2017-07-31RES01ADOPT ARTICLES 31/07/17
2016-10-03AP01DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAM STANTON
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 968000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-07-08AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 4th Floor 20 Waterloo Street Glasgow G2 6DB
2015-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW RUDDOCK
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 968000
2015-09-08AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-03-30AP03Appointment of Ms Gillian Kyle as company secretary on 2015-03-20
2015-03-30TM02Termination of appointment of Walter James Clark on 2015-03-20
2014-12-04AP03Appointment of Mr Walter James Clark as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Catherine Jane Stead on 2014-12-01
2014-10-23CH01Director's details changed for Mr Keith Andrew Ruddock on 2014-09-22
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 968000
2014-09-25AR0107/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4TH FLOOR CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET GLASGOW G2 6DB UK
2013-09-20AR0107/09/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-04AP03SECRETARY APPOINTED MS CATHERINE JANE STEAD
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW
2012-09-07AR0107/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-07-24AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON
2011-09-07AR0107/09/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AP01DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MACTAGGART
2010-09-07AR0107/09/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 01/01/10
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUGALD MACTAGGART / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009
2009-09-21363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET GLASGOW G2 6DB
2008-11-06AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-05-12288aDIRECTOR APPOINTED DUGALD MACTAGGART LOGGED FORM
2008-05-02288aDIRECTOR APPOINTED MR ALAN WALLACE FERNIE MITCHELSON
2008-05-02288aDIRECTOR APPOINTED MR DUGALD MACTAGGART
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MARK HARDY
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR PETER SEAFORD
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10190LOCATION OF DEBENTURE REGISTER
2007-01-10353LOCATION OF REGISTER OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 149 NEWLANDS ROAD GLASGOW G44 4EX
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: HARENESS CIRCLE ALTENS ABERDEEN AB12 3LY
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2003-10-27AAFULL ACCOUNTS MADE UP TO 27/12/02
2003-02-17363(288)SECRETARY RESIGNED
2003-02-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOWNHOLE OILTOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNHOLE OILTOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNHOLE OILTOOLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNHOLE OILTOOLS LIMITED

Intangible Assets
Patents
We have not found any records of DOWNHOLE OILTOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNHOLE OILTOOLS LIMITED
Trademarks
We have not found any records of DOWNHOLE OILTOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNHOLE OILTOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOWNHOLE OILTOOLS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOWNHOLE OILTOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNHOLE OILTOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNHOLE OILTOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.