Company NameDownhole Fluid Solutions Limited
DirectorAngus Munro Lewis-Smith
Company StatusLiquidation
Company NumberSC265256
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NamePlace D'Or 626 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Angus Munro Lewis-Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Eunans Lodge
St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed15 August 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameAnn Ishbel Lewis-Smith
NationalityBritish
StatusResigned
Appointed24 March 2004(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressSt. Eunans Lodge
St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Angus Munro Lewis-smith
60.00%
Ordinary
20 at £1Ann Ishbel Lewis-smith
20.00%
Ordinary
10 at £1Claire Lewis-smith
10.00%
Ordinary
10 at £1Iona Lewis-groener
10.00%
Ordinary

Financials

Year2014
Net Worth£16,095
Cash£43,482
Current Liabilities£89,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

25 January 2005Delivered on: 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Notification of Angus Munro Lewis-Smith as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Termination of appointment of Ann Ishbel Lewis-Smith as a secretary on 15 August 2014 (1 page)
11 September 2014Registered office address changed from 1a Bridge Street Banchory AB31 5SX to 13 Queen's Road Aberdeen AB15 4YL on 11 September 2014 (1 page)
11 September 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2014 (2 pages)
11 September 2014Registered office address changed from 1a Bridge Street Banchory AB31 5SX to 13 Queen's Road Aberdeen AB15 4YL on 11 September 2014 (1 page)
11 September 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2014 (2 pages)
11 September 2014Termination of appointment of Ann Ishbel Lewis-Smith as a secretary on 15 August 2014 (1 page)
25 June 2014Statement of capital following an allotment of shares on 31 March 2005
  • GBP 100
(2 pages)
25 June 2014Statement of capital following an allotment of shares on 31 March 2005
  • GBP 100
(2 pages)
5 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 March 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2008Return made up to 21/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 22/03/07; full list of members (6 pages)
29 March 2007Return made up to 22/03/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 22/03/06; full list of members (6 pages)
5 April 2006Return made up to 22/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
21 April 2004Company name changed place d'or 626 LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed place d'or 626 LIMITED\certificate issued on 21/04/04 (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 100 union street aberdeen AB10 1QR (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 100 union street aberdeen AB10 1QR (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (14 pages)
22 March 2004Incorporation (14 pages)