Kingwood
Texas
77339
Director Name | Witland James Leblanc Jr |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2023(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22001 Northpark Drive, Suite 100 Kingwood Texas 77339 |
Director Name | Frank Michael Pisch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 1057 Walton Road Blue Bell Pa 19422 |
Director Name | James Ure Nixon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 5827 London Lane Dallas Texas 75231 |
Secretary Name | Alistair Bertram Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Westwood Grove Westhill Skene Aberdeenshire AB32 6XF Scotland |
Director Name | Kenneth Colbey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Terrace Cults Aberdeen Aberdeenshire AB15 9DG Scotland |
Director Name | Mr Ian Alastair Kirk |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birches Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Kenneth Colbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Terrace Cults Aberdeen Aberdeenshire AB15 9DG Scotland |
Secretary Name | Mr Keith Ian Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Mr Mark Dundee |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Keith Ian Millar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Gregory Cooper |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Secretary Name | Mr Gregory Cooper |
---|---|
Status | Resigned |
Appointed | 08 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2022) |
Role | Company Director |
Correspondence Address | Downhole Products Limited Badentoy Road Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Mark Gandy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2023) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | downhole.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
101 at £0.01 | Downhole Products Uk Holdco Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£909,000 |
Current Liabilities | £18,237,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 May 2020 | Delivered on: 10 June 2020 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 May 2020 | Delivered on: 9 June 2020 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 April 2008 | Delivered on: 17 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due all sums due or to become due. Particulars: The chargor assigns all its right, title and interest in and to each of the assigned documents and the related rights. Fully Satisfied |
4 April 2008 | Delivered on: 17 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right, title and interest in the existing shares and related rights. Fully Satisfied |
4 April 2008 | Delivered on: 14 April 2008 Satisfied on: 28 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 October 2023 | Accounts for a dormant company made up to 31 December 2021 (47 pages) |
---|---|
16 August 2023 | Resolutions
|
16 August 2023 | Memorandum and Articles of Association (27 pages) |
11 August 2023 | Termination of appointment of Mark Gandy as a director on 10 August 2023 (1 page) |
11 August 2023 | Appointment of Witland James Leblanc Jr as a director on 10 August 2023 (2 pages) |
11 July 2023 | Accounts for a dormant company made up to 31 December 2020 (44 pages) |
11 July 2023 | Appointment of Mr Derek Andrew Nixon as a director on 23 June 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 May 2023 | Cessation of Downhole Products Uk Holdco Ii Limited as a person with significant control on 1 June 2020 (1 page) |
15 May 2023 | Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020 (2 pages) |
20 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Appointment of Mr Mark Gandy as a director on 12 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gregory Cooper as a director on 12 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Gregory Cooper as a secretary on 12 July 2022 (1 page) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
16 February 2022 | Change of details for Downhole Products Uk Holdco Ii Limited as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | 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 (1 page) |
6 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 June 2020 | Registration of charge SC3401370005, created on 29 May 2020 (19 pages) |
9 June 2020 | Registration of charge SC3401370004, created on 29 May 2020 (20 pages) |
10 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
23 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 October 2019 | Resolutions
|
2 August 2019 | Solvency Statement dated 15/07/19 (1 page) |
2 August 2019 | Statement of capital on 2 August 2019
|
2 August 2019 | Resolutions
|
2 August 2019 | Statement by Directors (1 page) |
10 May 2019 | Notification of Downhole Products Uk Holdco Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2019 | Withdrawal of a person with significant control statement on 10 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Director's details changed for Mr Gregory Cooper on 26 October 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
16 February 2018 | Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Keith Ian Millar as a secretary on 8 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Gregory Cooper as a secretary on 8 February 2018 (2 pages) |
12 February 2018 | Appointment of Mr Gregory Cooper as a director on 8 February 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mark Dundee as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (15 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (15 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
24 July 2014 | Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages) |
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages) |
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
Statement of capital on 2014-05-12
|
30 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Full accounts made up to 31 July 2012 (13 pages) |
18 March 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a secretary (1 page) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a director (1 page) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a secretary (1 page) |
26 September 2011 | Appointment of Keith Miller as a secretary (2 pages) |
26 September 2011 | Termination of appointment of Kenneth Colbey as a director (1 page) |
26 September 2011 | Appointment of Keith Miller as a secretary (2 pages) |
16 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
16 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
6 February 2009 | Director appointed ian alastair kirk (2 pages) |
6 February 2009 | Director appointed ian alastair kirk (2 pages) |
29 January 2009 | Director and secretary appointed kenneth colbey (2 pages) |
29 January 2009 | Director and secretary appointed kenneth colbey (2 pages) |
29 January 2009 | Appointment terminated secretary alistair clark (1 page) |
29 January 2009 | Appointment terminated secretary alistair clark (1 page) |
29 January 2009 | Appointment terminated director frank pisch (1 page) |
29 January 2009 | Appointment terminated director frank pisch (1 page) |
29 July 2008 | Secretary appointed alistair bertram clark (2 pages) |
29 July 2008 | Secretary appointed alistair bertram clark (2 pages) |
29 July 2008 | Director appointed frank michael pisch (2 pages) |
29 July 2008 | Director appointed frank michael pisch (2 pages) |
14 July 2008 | Ad 05/06/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (3 pages) |
14 July 2008 | Ad 05/06/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (3 pages) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
14 July 2008 | Particulars of contract relating to shares (2 pages) |
23 June 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
23 June 2008 | Director appointed james ure nixon (3 pages) |
23 June 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
23 June 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
23 June 2008 | Director appointed james ure nixon (3 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
22 April 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
22 April 2008 | Ad 28/03/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages) |
22 April 2008 | Ad 28/03/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages) |
22 April 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |