Company NameDownhole Technology Limited
Company StatusDissolved
Company NumberSC157994
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)
Previous NameManorcove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 December 2014)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 December 2014)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 December 2014)
RoleRegion Tax Manager
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed18 April 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 December 2014)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressLaurelbank
Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleCertified Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address515 Post Oak Boulevard
Houston
Texas
77027
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed02 June 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Orwell Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Return of final meeting of voluntary winding up (3 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 June 2014Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF on 30 June 2014 (2 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
5 February 2014Accounts made up to 31 December 2013 (4 pages)
19 July 2013Accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a director on 18 April 2013 (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Brian Moncur as a secretary on 18 April 2013 (1 page)
13 September 2012Accounts made up to 31 December 2011 (4 pages)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 (2 pages)
6 September 2012Termination of appointment of William Gray Fulton as a director on 4 September 2012 (1 page)
6 September 2012Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 (2 pages)
4 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
13 June 2011Accounts made up to 31 December 2010 (4 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
15 March 2011Termination of appointment of Joseph Henry as a director (1 page)
15 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
6 May 2010Accounts made up to 31 December 2009 (3 pages)
4 May 2010Director's details changed for Mr Joseph Claude Henry on 18 April 2010 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 April 2009Accounts made up to 31 December 2008 (3 pages)
21 April 2008Accounts made up to 31 December 2007 (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
22 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 December 2005 (9 pages)
26 May 2006Full accounts made up to 31 December 2004 (11 pages)
12 May 2006Return made up to 18/04/06; full list of members (7 pages)
25 January 2006Director resigned (1 page)
10 June 2005Full accounts made up to 31 December 2003 (14 pages)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
18 May 2004Return made up to 18/04/04; full list of members (8 pages)
10 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 April 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Return made up to 18/04/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Return made up to 18/04/02; full list of members (7 pages)
20 February 2002Full accounts made up to 19 April 2001 (15 pages)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
2 May 2001Dec mort/charge * (5 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
2 November 2000Dec mort/charge * (5 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (11 pages)
23 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (14 pages)
9 July 1999Auditor's resignation (1 page)
22 May 1999Return made up to 15/05/99; full list of members (7 pages)
17 March 1999Full accounts made up to 30 April 1998 (12 pages)
12 January 1998Full accounts made up to 30 April 1997 (12 pages)
7 July 1997Return made up to 15/05/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 April 1996 (12 pages)
11 June 1996Return made up to 15/05/96; full list of members (7 pages)
31 October 1995Accounting reference date notified as 30/04 (1 page)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (3 pages)
31 October 1995Registered office changed on 31/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Company name changed manorcove LIMITED\certificate issued on 09/06/95 (2 pages)
15 May 1995Incorporation (16 pages)