DOWNHOLE PRODUCTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
DOWNHOLE PRODUCTS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
DOWNHOLE PRODUCTS LIMITED was incorporated 30 years ago on 12/07/1993 and has the registered number: SC145401. The accounts status is FULL and accounts are next due on 30/09/2023.
DOWNHOLE PRODUCTS LIMITED was incorporated 30 years ago on 12/07/1993 and has the registered number: SC145401. The accounts status is FULL and accounts are next due on 30/09/2023.
DOWNHOLE PRODUCTS LIMITED - EDINBURGH
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JORDAN STRINGER | Nov 1984 | British | Director | 2021-06-30 | CURRENT |
WITLAND JAMES LEBLANC JR | Oct 1970 | American | Director | 2023-08-10 | CURRENT |
MR DEREK ANDREW NIXON | Aug 1982 | American | Director | 2017-07-26 | CURRENT |
MR MARK GANDY | Apr 1971 | American | Director | 2022-07-12 UNTIL 2023-08-10 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1993-07-12 UNTIL 1993-10-12 | RESIGNED | ||
ALISTAIR BERTRAM CLARK | Aug 1947 | British | Secretary | 2008-04-04 UNTIL 2008-10-10 | RESIGNED |
MR ALASTAIR BRIAN SCOTT | Jan 1969 | British | Director | 2020-03-31 UNTIL 2021-07-30 | RESIGNED |
FRANK MICHAEL PISCH | Feb 1962 | United States | Director | 2008-04-04 UNTIL 2009-01-09 | RESIGNED |
MR KEITH IAN MILLAR | Dec 1962 | British | Secretary | 2008-10-10 UNTIL 2018-02-08 | RESIGNED |
MR GREGORY COOPER | Secretary | 2018-02-08 UNTIL 2022-07-12 | RESIGNED | ||
JAMES URE NIXON | Jul 1956 | British | Director | 2008-04-04 UNTIL 2015-05-31 | RESIGNED |
MR KEITH IAN MILLAR | Dec 1962 | British | Director | 2015-04-07 UNTIL 2018-02-16 | RESIGNED |
IAN ALASTAIR KIRK | Sep 1954 | British | Director | 1993-10-12 UNTIL 2015-05-31 | RESIGNED |
ABERDEIN CONSIDINE & CO | Corporate Secretary | 1993-10-12 UNTIL 2008-04-03 | RESIGNED | ||
MR MARK DUNDEE | Oct 1977 | British | Director | 2015-04-07 UNTIL 2017-07-31 | RESIGNED |
KENNETH COLBEY | May 1971 | British | Director | 2008-11-27 UNTIL 2011-06-30 | RESIGNED |
MR GREGORY COOPER | Sep 1975 | English | Director | 2018-02-08 UNTIL 2022-07-12 | RESIGNED |
ALISTAIR BERTRAM CLARK | Aug 1947 | British | Director | 1993-10-12 UNTIL 2008-10-10 | RESIGNED |
MR KEITH BRADFORD | Mar 1977 | British | Director | 2018-07-10 UNTIL 2021-06-30 | RESIGNED |
WILLIAM BARRON | Aug 1954 | British | Director | 1993-10-12 UNTIL 2010-03-31 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1993-07-12 UNTIL 1993-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Investec Investments (Uk) Limited | 2020-06-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Downhole Products Uk Holdco Ltd | 2016-04-06 - 2020-06-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |