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

BBL DOWNHOLE TOOLS LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC187373
Private Limited Company
Liquidation

Company Overview

About Bbl Downhole Tools Ltd
BBL DOWNHOLE TOOLS LIMITED was founded on 1998-07-06 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Bbl Downhole Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BBL DOWNHOLE TOOLS LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB12
 
Filing Information
Company Number SC187373
Company ID Number SC187373
Date formed 1998-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2021-03-09 05:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBL DOWNHOLE TOOLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
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 BBL DOWNHOLE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
DOUGLAS FORTUNE BAIN
Director 2017-12-06
NEIL ALEXANDER MACLEOD
Director 2013-04-18
RICHARD KHALIL STRACHAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN ROBERTSON PRENTICE
Director 2012-09-04 2017-12-06
JULIE MARY THOMSON
Director 2012-09-04 2017-12-06
GEMMA ROSE-GARVIE
Company Secretary 2013-04-18 2015-10-09
BRIAN MONCUR
Company Secretary 2009-10-02 2013-04-18
BRIAN MONCUR
Director 2011-02-25 2013-04-18
WILLIAM GRAY FULTON
Director 2009-10-02 2012-09-04
JOSEPH CLAUDE HENRY
Director 2009-06-03 2011-02-25
WILLIAM GRAY FULTON
Company Secretary 2001-07-03 2009-10-02
IAIN FRASER
Director 2003-10-27 2009-10-02
BURT MICHAEL MARTIN
Director 2001-07-03 2009-06-03
ANGELA BOARDMAN
Director 2003-12-31 2005-11-24
DOUGLAS ALAN SEDGE
Director 2001-07-03 2003-12-31
PAULL & WILLIAMSONS
Company Secretary 1998-10-12 2001-07-03
JAMES BAIN
Director 1999-04-30 2001-07-03
BINNERT RUERD HAITES
Director 1998-10-12 2001-07-03
JILL LEA MORONEY
Nominated Secretary 1998-07-06 1998-10-12
ALAN ROSS MCNIVEN
Nominated Director 1998-07-06 1998-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FORTUNE BAIN WEATHERFORD EURASIA LIMITED Director 2017-12-06 CURRENT 1989-11-06 Active
DOUGLAS FORTUNE BAIN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
DOUGLAS FORTUNE BAIN WEATHERFORD HOLDINGS U.K. LTD. Director 2017-12-06 CURRENT 2003-09-26 Active
DOUGLAS FORTUNE BAIN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 Active
DOUGLAS FORTUNE BAIN FALKIRK CITIZENS ADVICE BUREAU LIMITED Director 2013-03-11 CURRENT 1994-01-10 Active
NEIL ALEXANDER MACLEOD S D ARGENTINA HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD REEVES WIRELINE INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1970-08-07 Dissolved 2015-04-13
NEIL ALEXANDER MACLEOD PETROWELL LIMITED Director 2014-06-20 CURRENT 2001-06-04 Dissolved 2018-08-09
NEIL ALEXANDER MACLEOD S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
NEIL ALEXANDER MACLEOD WDI COLOMBIA HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
NEIL ALEXANDER MACLEOD S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD ISG SECURE DRILLING HOLDINGS LIMITED Director 2014-02-11 CURRENT 2006-01-18 Liquidation
NEIL ALEXANDER MACLEOD SWELLTEC LIMITED Director 2014-02-11 CURRENT 2005-05-20 Dissolved 2017-12-19
NEIL ALEXANDER MACLEOD WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD EDINBURGH PETROLEUM SERVICES LIMITED Director 2014-02-11 CURRENT 1982-07-13 Liquidation
NEIL ALEXANDER MACLEOD TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2014-02-11 CURRENT 2001-03-27 Liquidation
NEIL ALEXANDER MACLEOD INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2014-02-11 CURRENT 1990-03-08 Active
NEIL ALEXANDER MACLEOD OILWELL PRODUCTION SERVICES LIMITED Director 2013-08-05 CURRENT 1995-06-12 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MORRISON MCLEAN ASSOCIATES LIMITED Director 2013-08-05 CURRENT 1989-01-16 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD OIL FIELD RENTAL HOLDINGS LIMITED Director 2013-08-05 CURRENT 1990-07-10 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD POWERFLO RENTALS LIMITED Director 2013-08-05 CURRENT 1992-09-23 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2013-08-05 CURRENT 1984-05-15 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MID-EUROPE SUPPLY LIMITED Director 2013-08-05 CURRENT 1991-08-16 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD INDEPENDENT INTEGRATED SERVICES LIMITED Director 2013-08-05 CURRENT 1992-01-29 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD POWELL ENGINEERING COMPANY LIMITED Director 2013-08-05 CURRENT 1947-01-14 Dissolved 2015-01-03
NEIL ALEXANDER MACLEOD POWERFLO SYSTEMS LIMITED Director 2013-08-05 CURRENT 1975-12-15 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD QUALITY COMMISSIONING LIMITED Director 2013-08-05 CURRENT 1995-09-26 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD PUMP RENTALS (INTERNATIONAL) LIMITED Director 2013-08-05 CURRENT 1979-05-03 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD ILI TECHNOLOGY LIMITED Director 2013-08-05 CURRENT 2006-07-27 Dissolved 2015-05-26
NEIL ALEXANDER MACLEOD POWERGEN RENTALS LIMITED Director 2013-08-05 CURRENT 1990-12-14 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD QUALITY MACHINING SERVICES LIMITED Director 2013-08-05 CURRENT 1994-01-17 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2013-08-05 CURRENT 1981-07-10 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD TANK RENTALS LIMITED Director 2013-08-05 CURRENT 1990-06-19 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD WEATHERFORD O.R. LIMITED Director 2013-08-05 CURRENT 1996-01-26 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2013-08-05 CURRENT 1990-07-05 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD R.S.T. PROJECTS LIMITED Director 2013-08-05 CURRENT 1994-06-27 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD RUSSELL OIL EXPLORATION LIMITED Director 2013-08-05 CURRENT 2005-07-14 Dissolved 2016-04-11
NEIL ALEXANDER MACLEOD WEATHERFORD LABORATORIES (UK) LIMITED Director 2013-08-05 CURRENT 1988-11-15 Liquidation
NEIL ALEXANDER MACLEOD WEATHERFORD EURASIA LIMITED Director 2013-08-05 CURRENT 1989-11-06 Active
NEIL ALEXANDER MACLEOD WEATHERFORD HOLDINGS U.K. LTD. Director 2013-08-05 CURRENT 2003-09-26 Active
NEIL ALEXANDER MACLEOD PRECISION HOLDINGS (UK) LIMITED Director 2013-06-20 CURRENT 2004-04-22 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD SMART STABILIZER SYSTEMS LIMITED Director 2013-05-27 CURRENT 1999-07-23 Liquidation
NEIL ALEXANDER MACLEOD COMMUNICATION RENTALS LIMITED Director 2013-04-18 CURRENT 1997-06-18 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD AQUATRONIC LIMITED Director 2013-04-18 CURRENT 1997-10-29 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD EXPIO LIMITED Director 2013-04-18 CURRENT 1998-12-07 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DESIGN ENGINEERING LIMITED Director 2013-04-18 CURRENT 1998-10-21 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD ASTEC DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1986-06-30 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD DOWNHOLE TECHNOLOGY LIMITED Director 2013-04-18 CURRENT 1995-05-15 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD FISHING SERVICES LIMITED Director 2013-04-18 CURRENT 1994-10-21 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DAILEY IDS LIMITED Director 2013-04-18 CURRENT 1992-01-09 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2013-04-18 CURRENT 1988-02-15 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD BRIT BIT LIMITED Director 2013-04-18 CURRENT 1987-11-20 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD E2 TECH LIMITED Director 2013-04-18 CURRENT 1998-12-15 Dissolved 2016-02-24
NEIL ALEXANDER MACLEOD B.D. KENDLE ENGINEERING LIMITED Director 2013-04-18 CURRENT 1978-06-01 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD IMPACT SOLUTIONS GROUP LIMITED Director 2013-04-18 CURRENT 2000-10-10 Liquidation
NEIL ALEXANDER MACLEOD HAMDEEN (UK) LIMITED Director 2013-04-18 CURRENT 1999-01-15 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD MCMURRY-MACCO (UK) LTD Director 2013-04-18 CURRENT 1972-09-13 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD OFFSHORE RENTALS LIMITED Director 2013-04-18 CURRENT 1988-03-22 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD ORWELL GROUP LIMITED Director 2013-04-18 CURRENT 1995-09-26 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD PETROLINE WELLSYSTEMS LIMITED Director 2013-04-18 CURRENT 1980-10-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD WELLSERV LIMITED Director 2013-04-18 CURRENT 1987-11-12 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD PRECISION DRILLING SERVICES (UK) LTD Director 2013-04-18 CURRENT 1996-08-19 Liquidation
RICHARD KHALIL STRACHAN REEVES WIRELINE TECHNOLOGIES LIMITED Director 2018-08-11 CURRENT 1908-01-07 Active
RICHARD KHALIL STRACHAN WEATHERFORD EURASIA LIMITED Director 2017-12-06 CURRENT 1989-11-06 Active
RICHARD KHALIL STRACHAN PRECISION DRILLING SERVICES (UK) LTD Director 2017-12-06 CURRENT 1996-08-19 Liquidation
RICHARD KHALIL STRACHAN SMART STABILIZER SYSTEMS LIMITED Director 2017-12-06 CURRENT 1999-07-23 Liquidation
RICHARD KHALIL STRACHAN S D HOLDINGS (UK) LIMITED Director 2017-12-06 CURRENT 2014-05-21 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN WDI COLOMBIA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-06-11 Liquidation
RICHARD KHALIL STRACHAN S D ARGENTINA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
RICHARD KHALIL STRACHAN WEATHERFORD HOLDINGS U.K. LTD. Director 2017-12-06 CURRENT 2003-09-26 Active
RICHARD KHALIL STRACHAN INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2017-12-06 CURRENT 1990-03-08 Active
RICHARD KHALIL STRACHAN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 Active

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
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF
2021-01-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-31
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-05-20CC04Statement of company's objects
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORTUNE BAIN
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR DOUGLAS FORTUNE BAIN
2017-12-08AP01DIRECTOR APPOINTED MR RICHARD KHALIL STRACHAN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EUAN PRENTICE
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 11111
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20AP03Appointment of Mr Richard Khalil Strachan as company secretary on 2015-10-09
2015-10-15TM02Termination of appointment of Gemma Rose-Garvie on 2015-10-09
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 11111
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 11111
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AUDAUDITOR'S RESIGNATION
2013-12-30AUDAUDITOR'S RESIGNATION
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-18AP03Appointment of Mrs Gemma Rose-Garvie as company secretary
2013-04-18AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2013-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN MONCUR
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-05AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-07-12AR0106/07/12 FULL LIST
2011-07-07AR0106/07/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE, DYCE ABERDEEN AB21 0DR
2011-03-15AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2010-07-20AR0106/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE HENRY / 06/07/2010
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-10-22AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-07-31363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BURT MARTIN
2009-07-15288aDIRECTOR APPOINTED JOSEPH CLAUDE HENRY
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-23288bDIRECTOR RESIGNED
2005-07-21363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-04-17288aNEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03288aNEW DIRECTOR APPOINTED
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-01-30AUDAUDITOR'S RESIGNATION
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-09-20363aRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BBL DOWNHOLE TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-02
Appointmen2021-02-02
Fines / Sanctions
No fines or sanctions have been issued against BBL DOWNHOLE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BBL DOWNHOLE TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of BBL DOWNHOLE TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBL DOWNHOLE TOOLS LIMITED
Trademarks
We have not found any records of BBL DOWNHOLE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBL DOWNHOLE TOOLS 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 (74990 - Non-trading company) as BBL DOWNHOLE TOOLS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BBL DOWNHOLE TOOLS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBBL DOWNHOLE TOOLS LIMITEDEvent Date2021-02-02
BBL DOWNHOLE TOOLS LIMITED Company Number: SC187373 Registered office: Weatherford Centre, Souterhead Road, Altens Industrial Estate, Aberdeen, AB12 3LF Principal trading address: Weatherford Centre,…
 
Initiating party Event TypeAppointmen
Defending partyBBL DOWNHOLE TOOLS LIMITEDEvent Date2021-02-02
Company Number: SC187373 Name of Company: BBL DOWNHOLE TOOLS LIMITED Nature of Business: Non-trading company Type of Liquidation: Members Registered office: Weatherford Centre, Souterhead Road, Altens…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBL DOWNHOLE TOOLS 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 BBL DOWNHOLE TOOLS LIMITED any grants or awards.
Ownership
    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.