Company NameTubular Wells Consultancy Limited
DirectorJoseph Kenneth Duxbury
Company StatusActive
Company NumberSC204707
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Joseph Kenneth Duxbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Footie Cottage Mid Beltie
Torphins
Banchory
Kincardineshire
AB31 4JE
Scotland
Director NameDeirdre Elaine Duxbury
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 2010)
RoleCompany Director
Correspondence AddressNorth Footie Cottage Mid Beltie
Torphins
Banchory
Kincardineshire
AB31 4JE
Scotland
Secretary NameDeirdre Elaine Duxbury
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 2010)
RoleCompany Director
Correspondence AddressNorth Footie Cottage Mid Beltie
Torphins
Banchory
Kincardineshire
AB31 4JE
Scotland
Director NameMrs Norma Duxbury
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Footie Cottage Torphins
Banchory
Kincardineshire
AB31 4JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£182,388
Cash£246,720
Current Liabilities£88,812

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
24 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
5 April 2018Termination of appointment of Norma Duxbury as a director on 26 March 2018 (1 page)
5 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Appointment of Mrs Norma Duxbury as a director (2 pages)
26 April 2012Appointment of Mrs Norma Duxbury as a director (2 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
25 March 2010Director's details changed for Joseph Kenneth Duxbury on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Deirdre Duxbury as a director (1 page)
25 March 2010Termination of appointment of Deirdre Duxbury as a secretary (1 page)
25 March 2010Director's details changed for Joseph Kenneth Duxbury on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Joseph Kenneth Duxbury on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Deirdre Duxbury as a director (1 page)
25 March 2010Termination of appointment of Deirdre Duxbury as a secretary (1 page)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
13 May 2008Return made up to 08/03/08; no change of members (7 pages)
13 May 2008Return made up to 08/03/08; no change of members (7 pages)
23 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
19 April 2007Return made up to 08/03/07; full list of members (7 pages)
19 April 2007Return made up to 08/03/07; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
26 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
28 March 2006Return made up to 08/03/06; full list of members (7 pages)
28 March 2006Return made up to 08/03/06; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
10 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
17 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
25 May 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
25 May 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
9 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (10 pages)
4 December 2001Ad 14/03/00-14/03/00 £ si 9@1 (2 pages)
4 December 2001Ad 14/03/00-14/03/00 £ si 9@1 (2 pages)
4 December 2001Accounts for a dormant company made up to 30 April 2001 (10 pages)
28 August 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
28 August 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Memorandum and Articles of Association (9 pages)
24 March 2000Memorandum and Articles of Association (9 pages)
23 March 2000Company name changed cuberail LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed cuberail LIMITED\certificate issued on 24/03/00 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
8 March 2000Incorporation (13 pages)
8 March 2000Incorporation (13 pages)