Company NameDownhole Oiltools Limited
Company StatusDissolved
Company NumberSC088679
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)
Dissolution Date23 March 2022 (2 years, 1 month ago)
Previous NamesWest George Street (246) Limited and Weir Drilling Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Gillian Kyle
StatusClosed
Appointed20 March 2015(30 years, 9 months after company formation)
Appointment Duration7 years (closed 23 March 2022)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 23 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(33 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2022)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameGary James Burckitt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 October 2004)
RoleManaging Director
Correspondence AddressBank House
West Somerton
Great Yarmouth
Norfolk
NR29 4AB
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1989)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameAlexander Angus Grant
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1989)
RoleEngineer
Correspondence Address2 Deanston View
South Callander Road
Doune
Perthshire
FK16 6AS
Scotland
Director NameMr Peter Thomson Syme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 October 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherdale
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Director NameMichael Leslie Ryall
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1989)
RoleChartered Engineer
Correspondence Address18 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameJames Alexander Montgomery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1989)
RoleChartered Accountant
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Secretary NameJames Alexander Montgomery
NationalityBritish
StatusResigned
Appointed08 April 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1989)
RoleCompany Director
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameRobert Gordon Mutch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 15 November 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAltbeg
Corsee Road
Banchory
Kincardineshire
AB31 5RT
Scotland
Secretary NameRobert Gordon Mutch
NationalityBritish
StatusResigned
Appointed18 August 1989(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltbeg
Corsee Road
Banchory
Kincardineshire
AB31 5RT
Scotland
Director NameMichael Leahy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressHopewell Farmhouse
Tarland
Aboyne
Aberdeenshire
AB34 4XD
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed15 November 2002(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 April 2008)
RoleFinance Director
Correspondence Address16 Cave Close
Downend
Bristol
BS16 6EH
Director NameJoseph Francis McKie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2006)
RoleAccountant
Correspondence Address8 Greenhall Place
Blantyre
Glasgow
G72 9SZ
Scotland
Director NameDavid Whyte
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2006)
RoleAccountant
Correspondence Address6 Stanley Grange
Paisley
PA2 8EJ
Scotland
Director NamePeter Seaford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2008)
RoleContract Accountant
Correspondence Address147 Merlin Park
Portishead
Bristol
BS20 8RL
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(26 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(30 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Telephone01224 895661
Telephone regionAberdeen

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

968k at £1Weir Drilling Services LTD
100.00%
Ordinary
1 at £1Catherine Stead
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
31 July 2017Statement of company's objects (2 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 1 January 2016 (13 pages)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 968,000
(4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 968,000
(4 pages)
1 July 2015Full accounts made up to 2 January 2015 (10 pages)
1 July 2015Full accounts made up to 2 January 2015 (10 pages)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 September 2014 (2 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 968,000
(4 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 968,000
(4 pages)
7 July 2014Full accounts made up to 3 January 2014 (209 pages)
7 July 2014Full accounts made up to 3 January 2014 (209 pages)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Uk on 10 March 2014 (1 page)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 968,000
(4 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 968,000
(4 pages)
29 July 2013Full accounts made up to 28 December 2012 (10 pages)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 30 December 2011 (10 pages)
24 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
24 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 December 2010 (10 pages)
17 June 2011Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
16 June 2011Termination of appointment of Dugald Mactaggart as a director (1 page)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 1 January 2010 (10 pages)
2 August 2010Full accounts made up to 1 January 2010 (10 pages)
7 October 2009Director's details changed for Mr Dugald Mactaggart on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Dugald Mactaggart on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 June 2009Full accounts made up to 26 December 2008 (9 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Full accounts made up to 28 December 2007 (9 pages)
12 May 2008Director appointed dugald mactaggart logged form (2 pages)
2 May 2008Director appointed mr dugald mactaggart (1 page)
2 May 2008Appointment terminated director peter seaford (1 page)
2 May 2008Appointment terminated director mark hardy (1 page)
2 May 2008Director appointed mr alan wallace fernie mitchelson (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Full accounts made up to 29 December 2006 (10 pages)
10 January 2007Registered office changed on 10/01/07 from: 149 newlands road glasgow G44 4EX (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
5 July 2006Full accounts made up to 31 December 2005 (11 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 December 2004 (9 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
20 October 2004Full accounts made up to 26 December 2003 (10 pages)
29 July 2004Registered office changed on 29/07/04 from: hareness circle altens aberdeen AB12 3LY (1 page)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004New director appointed (1 page)
27 October 2003Full accounts made up to 27 December 2002 (11 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 28 December 2001 (13 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 May 2001Full accounts made up to 29 December 2000 (13 pages)
25 January 2001Registered office changed on 25/01/01 from: 149 newlands road cathcart glasgow G44 4EU (1 page)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 April 1999Full accounts made up to 1 January 1999 (15 pages)
15 April 1999Full accounts made up to 1 January 1999 (15 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Full accounts made up to 26 December 1997 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 27 December 1996 (12 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Full accounts made up to 29 December 1995 (12 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Full accounts made up to 30 December 1994 (11 pages)
7 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1988Memorandum and Articles of Association (25 pages)