Advanced company searchLink opens in new window

DOWNHOLE PRODUCTS UK HOLDCO LIMITED

Company number SC340137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2022 AD01 Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
04 Nov 2020 AA Full accounts made up to 31 December 2019
10 Jun 2020 MR01 Registration of charge SC3401370005, created on 29 May 2020
09 Jun 2020 MR01 Registration of charge SC3401370004, created on 29 May 2020
10 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Dec 2019 AA Full accounts made up to 31 December 2018
29 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH19 Statement of capital on 2 August 2019
  • GBP 1.01
02 Aug 2019 SH20 Statement by Directors
02 Aug 2019 CAP-SS Solvency Statement dated 15/07/19
02 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled and the amount cancelled be credited to a reserve 15/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2019 PSC02 Notification of Downhole Products Uk Holdco Ii Limited as a person with significant control on 6 April 2016
10 May 2019 PSC09 Withdrawal of a person with significant control statement on 10 May 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 AA Full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 CH01 Director's details changed for Mr Gregory Cooper on 26 October 2018
30 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
16 Feb 2018 TM01 Termination of appointment of Keith Ian Millar as a director on 16 February 2018
13 Feb 2018 TM02 Termination of appointment of Keith Ian Millar as a secretary on 8 February 2018
12 Feb 2018 AP01 Appointment of Mr Gregory Cooper as a director on 8 February 2018
12 Feb 2018 AP03 Appointment of Mr Gregory Cooper as a secretary on 8 February 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016