Company NameDownhole Products UK Holdco Ii Limited
DirectorsDerek Andrew Nixon and Witland James Leblanc Jr
Company StatusActive
Company NumberSC340395
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Andrew Nixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2023(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22001 Northpark Drive, Suite 100
Kingwood
Texas
77339
Director NameWitland James Leblanc Jr
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2023(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22001 Northpark Drive, Suite 100
Kingwood
Texas
77339
Director NameFrank Michael Pisch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address1057 Walton Road
Blue Bell
Pa
19422
Director NameJames Ure Nixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5827 London Lane
Dallas
Texas
75231
Secretary NameAlistair Bertram Clark
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Westwood Grove
Westhill
Skene
Aberdeenshire
AB32 6XF
Scotland
Director NameKenneth Colbey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9DG
Scotland
Director NameMr Ian Alastair Kirk
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birches Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameKenneth Colbey
NationalityBritish
StatusResigned
Appointed27 November 2008(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9DG
Scotland
Secretary NameMr Keith Ian Millar
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownhole Products Limited Badentoy Road
Aberdeen
AB12 4YA
Scotland
Director NameMr Mark Dundee
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Keith Ian Millar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Gregory Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameMr Gregory Cooper
StatusResigned
Appointed08 February 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2022)
RoleCompany Director
Correspondence AddressDownhole Products Limited Badentoy Road
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Mark Gandy
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2022(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 August 2023)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitedownhole.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.1k at £0.0001Varel International Energy Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

29 May 2020Delivered on: 10 June 2020
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 May 2020Delivered on: 9 June 2020
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2008Delivered on: 18 July 2008
Satisfied on: 28 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Share pledge in relation to stock transfer
Secured details: All sums due or to become due.
Particulars: All right, title and interest in any further shares and related rights.
Fully Satisfied
4 April 2008Delivered 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 the related rights.
Fully Satisfied

Filing History

9 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
28 March 2024Director's details changed for Mr Derek Andrew Nixon on 28 March 2024 (2 pages)
10 January 2024Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 October 2023Accounts for a dormant company made up to 31 December 2021 (43 pages)
14 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2023Memorandum and Articles of Association (27 pages)
16 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2023Termination of appointment of Mark Gandy as a director on 10 August 2023 (1 page)
11 August 2023Appointment of Witland James Leblanc Jr as a director on 10 August 2023 (2 pages)
11 July 2023Appointment of Mr Derek Andrew Nixon as a director on 23 June 2023 (2 pages)
15 May 2023Full accounts made up to 31 December 2020 (40 pages)
15 May 2023Cessation of Bwe Vies Uk Limited as a person with significant control on 1 June 2020 (1 page)
15 May 2023Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
12 July 2022Appointment of Mr Mark Gandy as a director on 12 July 2022 (2 pages)
12 July 2022Termination of appointment of Gregory Cooper as a secretary on 12 July 2022 (1 page)
12 July 2022Termination of appointment of Gregory Cooper as a director on 12 July 2022 (1 page)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 February 2022Registered 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 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
10 June 2020Registration of charge SC3403950004, created on 29 May 2020 (18 pages)
9 June 2020Registration of charge SC3403950003, created on 29 May 2020 (19 pages)
29 April 2020Notification of Bwe Vies Uk Limited as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Cessation of Sandvik Ab as a person with significant control on 29 April 2020 (1 page)
10 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 October 2018Director's details changed for Mr Gregory Cooper on 26 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 February 2018Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (1 page)
13 February 2018Termination of appointment of Keith Ian Millar as a secretary on 8 February 2018 (1 page)
12 February 2018Appointment of Mr Gregory Cooper as a director on 8 February 2018 (2 pages)
12 February 2018Appointment of Mr Gregory Cooper as a secretary on 8 February 2018 (2 pages)
9 February 2018Notification of Sandvik Ab as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
2 August 2017Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Mark Dundee as a director on 31 July 2017 (1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 November 2016Secretary's details changed for Mr Keith Ian Millar on 22 April 2016 (3 pages)
9 November 2016Second filing of the annual return made up to 28 March 2016 (19 pages)
9 November 2016Second filing of the annual return made up to 28 March 2016 (19 pages)
9 November 2016Secretary's details changed for Mr Keith Ian Millar on 22 April 2016 (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
22 April 2016Annual return
Statement of capital on 2016-04-22
  • GBP 1.01

Statement of capital on 2016-11-09
  • GBP 1.01
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/11/2016
(5 pages)
22 April 2016Annual return
Statement of capital on 2016-04-22
  • GBP 1.01

Statement of capital on 2016-11-09
  • GBP 1.01
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/11/2016
(5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1.01
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 June 2015Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of James Ure Nixon as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages)
8 June 2015Termination of appointment of Ian Alastair Kirk as a director on 31 May 2015 (2 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Mark Dundee as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Keith Millar as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Mark Dundee as a director on 7 April 2015 (3 pages)
7 May 2015Appointment of Mr Mark Dundee as a director on 7 April 2015 (3 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (16 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (16 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1.01

Statement of capital on 2015-04-17
  • GBP 1.01
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1.01

Statement of capital on 2015-04-17
  • GBP 1.01
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(6 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (15 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (15 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
24 July 2014Director's details changed for Ian Alastair Kirk on 31 August 2013 (2 pages)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (2 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1.01

Statement of capital on 2014-09-05
  • GBP 1.01
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014.
(5 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1.01

Statement of capital on 2014-09-05
  • GBP 1.01
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014.
(5 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
30 April 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 March 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
18 March 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision £1000 into 10000000 shares of £0.0001 each 08/01/2013
(3 pages)
7 February 2013Sub-division of shares on 8 January 2013 (5 pages)
7 February 2013Memorandum and Articles of Association (9 pages)
7 February 2013Sub-division of shares on 8 January 2013 (5 pages)
7 February 2013Memorandum and Articles of Association (9 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision £1000 into 10000000 shares of £0.0001 each 08/01/2013
(3 pages)
7 February 2013Sub-division of shares on 8 January 2013 (5 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 September 2011Termination of appointment of Kenneth Colbey as a secretary (1 page)
26 September 2011Termination of appointment of Kenneth Colbey as a secretary (1 page)
26 September 2011Termination of appointment of Kenneth Colbey as a director (1 page)
26 September 2011Appointment of Keith Miller as a secretary (2 pages)
26 September 2011Termination of appointment of Kenneth Colbey as a director (1 page)
26 September 2011Appointment of Keith Miller as a secretary (2 pages)
3 June 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
3 June 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
26 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 January 2009Appointment terminated secretary alistair clark (1 page)
29 January 2009Appointment terminated secretary alistair clark (1 page)
29 January 2009Director and secretary appointed kenneth colbey (2 pages)
29 January 2009Appointment terminated director frank pisch (1 page)
29 January 2009Director and secretary appointed kenneth colbey (2 pages)
29 January 2009Appointment terminated director frank pisch (1 page)
24 January 2009Director appointed ian alastair kirk (2 pages)
24 January 2009Director appointed ian alastair kirk (2 pages)
29 July 2008Secretary appointed alistair bertram clark (2 pages)
29 July 2008Secretary appointed alistair bertram clark (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 July 2008Particulars of contract relating to shares (2 pages)
14 July 2008Ad 05/06/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (2 pages)
14 July 2008Ad 05/06/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (2 pages)
14 July 2008Particulars of contract relating to shares (2 pages)
23 June 2008Director appointed james ure nixon (3 pages)
23 June 2008Director appointed frank michael pisch (3 pages)
23 June 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
23 June 2008Director appointed frank michael pisch (3 pages)
23 June 2008Appointment terminated director atholl incorporations LIMITED (1 page)
23 June 2008Director appointed james ure nixon (3 pages)
23 June 2008Appointment terminated director atholl incorporations LIMITED (1 page)
23 June 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
14 May 2008Resolutions
  • RES13 ‐ A deed of intercreditor and guarantee 03/04/2008
(2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2008Resolutions
  • RES13 ‐ A deed of intercreditor and guarantee 03/04/2008
(2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2008Ad 28/03/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages)
22 April 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
22 April 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
22 April 2008Ad 28/03/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Incorporation (16 pages)
28 March 2008Incorporation (16 pages)