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

DOWNHOLE PRODUCTS UK HOLDCO LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC340137
Private Limited Company
Active

Company Overview

About Downhole Products Uk Holdco Ltd
DOWNHOLE PRODUCTS UK HOLDCO LIMITED was founded on 2008-03-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Downhole Products Uk Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOWNHOLE PRODUCTS UK HOLDCO LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC340137
Company ID Number SC340137
Date formed 2008-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNHOLE PRODUCTS UK HOLDCO 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.
Companies with same name DOWNHOLE PRODUCTS UK HOLDCO LIMITED
The following companies were found which have the same name as DOWNHOLE PRODUCTS UK HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNHOLE PRODUCTS UK HOLDCO II LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2008-03-28

Company Officers of DOWNHOLE PRODUCTS UK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
GREGORY COOPER
Company Secretary 2018-02-08
GREGORY COOPER
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN MILLAR
Director 2015-04-07 2018-02-16
KEITH IAN MILLAR
Company Secretary 2011-07-01 2018-02-08
MARK DUNDEE
Director 2015-04-07 2017-07-31
IAN ALASTAIR KIRK
Director 2008-11-27 2015-05-31
JAMES URE NIXON
Director 2008-03-28 2015-05-31
KENNETH COLBEY
Company Secretary 2008-11-27 2011-06-30
KENNETH COLBEY
Director 2008-11-27 2011-06-30
FRANK MICHAEL PISCH
Director 2008-03-28 2009-01-09
ALISTAIR BERTRAM CLARK
Company Secretary 2008-03-28 2008-10-10
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-25 2008-03-28
ATHOLL INCORPORATIONS LIMITED
Director 2008-03-25 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY COOPER IAN HAY (ENGINEERING) LIMITED Director 2018-02-08 CURRENT 1990-10-25 Active
GREGORY COOPER DOWNHOLE PRODUCTS LIMITED Director 2018-02-08 CURRENT 1993-07-12 Active
GREGORY COOPER DOWNHOLE PRODUCTS UK HOLDCO II LIMITED Director 2018-02-08 CURRENT 2008-03-28 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
2024-03-28Director's details changed for Mr Derek Andrew Nixon on 2024-03-28
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-08-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-16Memorandum articles filed
2023-08-11APPOINTMENT TERMINATED, DIRECTOR MARK GANDY
2023-08-11DIRECTOR APPOINTED WITLAND JAMES LEBLANC JR
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2023-07-11DIRECTOR APPOINTED MR DEREK ANDREW NIXON
2023-04-20Compulsory strike-off action has been discontinued
2023-02-14Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-02-16Change of details for Downhole Products Uk Holdco Ii Limited as a person with significant control on 2022-02-16
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-16PSC05Change of details for Downhole Products Uk Holdco Ii Limited as a person with significant control on 2022-02-16
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM , 15 Atholl Crescent, Edinburgh, EH3 8HA
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3401370005
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3401370004
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-29RES01ADOPT ARTICLES 29/10/19
2019-08-02SH19Statement of capital on 2019-08-02 GBP 1.01
2019-08-02SH20Statement by Directors
2019-08-02CAP-SSSolvency Statement dated 15/07/19
2019-08-02RES13Resolutions passed:
  • That the share premium account of the company be cancelled and the amount cancelled be credited to a reserve 15/07/2019
  • Resolution of reduction in issued share capital
2019-05-10PSC02Notification of Downhole Products Uk Holdco Ii Limited as a person with significant control on 2016-04-06
2019-05-10PSC09Withdrawal of a person with significant control statement on 2019-05-10
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-26CH01Director's details changed for Mr Gregory Cooper on 2018-10-26
2018-03-30LATEST SOC30/03/18 STATEMENT OF CAPITAL;GBP 1.01
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN MILLAR
2018-02-13TM02Termination of appointment of Keith Ian Millar on 2018-02-08
2018-02-12AP01DIRECTOR APPOINTED MR GREGORY COOPER
2018-02-12AP03Appointment of Mr Gregory Cooper as company secretary on 2018-02-08
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNDEE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1.01
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1.01
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIXON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRK
2015-05-07AP01DIRECTOR APPOINTED MARK DUNDEE
2015-05-07AP01DIRECTOR APPOINTED MR KEITH MILLAR
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1.01
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-25
2014-09-05ANNOTATIONClarification
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALASTAIR KIRK / 31/08/2013
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALASTAIR KIRK / 31/08/2013
2014-07-14AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1.01
2014-05-12AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-01AR0125/03/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-01-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-01-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-25AR0125/03/12 FULL LIST
2011-09-26AP03SECRETARY APPOINTED KEITH MILLER
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY KENNETH COLBEY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COLBEY
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-05-03AR0125/03/11 FULL LIST
2010-04-09AR0125/03/10 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-04-21363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-06288aDIRECTOR APPOINTED IAN ALASTAIR KIRK
2009-01-29288aDIRECTOR AND SECRETARY APPOINTED KENNETH COLBEY
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR CLARK
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR FRANK PISCH
2008-07-29288aDIRECTOR APPOINTED FRANK MICHAEL PISCH
2008-07-29288aSECRETARY APPOINTED ALISTAIR BERTRAM CLARK
2008-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-1488(2)AD 05/06/08 GBP SI 1@0.01=0.01 GBP IC 1/1.01
2008-06-23288aDIRECTOR APPOINTED JAMES URE NIXON
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2008-05-14RES13DEED OF INTERCREDITOR AND GUARANTEE 03/04/2008
2008-05-14RES01ADOPT ARTICLES 03/04/2008
2008-04-22225CURREXT FROM 31/03/2009 TO 31/07/2009
2008-04-2288(2)AD 28/03/08 GBP SI 99@0.01=0.99 GBP IC 0.01/1
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOWNHOLE PRODUCTS UK HOLDCO 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 PRODUCTS UK HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARE PLEDGE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 DOWNHOLE PRODUCTS UK HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of DOWNHOLE PRODUCTS UK HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNHOLE PRODUCTS UK HOLDCO LIMITED
Trademarks
We have not found any records of DOWNHOLE PRODUCTS UK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNHOLE PRODUCTS UK HOLDCO 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 (70100 - Activities of head offices) as DOWNHOLE PRODUCTS UK HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOWNHOLE PRODUCTS UK HOLDCO 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 PRODUCTS UK HOLDCO 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 PRODUCTS UK HOLDCO 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.