Company NameMarlow Well Services Ltd
DirectorMalcolm Grant Booth
Company StatusActive - Proposal to Strike off
Company NumberSC388017
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)

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 Malcolm Grant Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bishoploch Road
Arbroath
Angus
DD11 2DH
Scotland
Director NameMrs Leigh Booth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarlow 13 Duncan Avenue
Arbroath
Angus
DD11 2DA
Scotland

Location

Registered Address7b Salisbury Place
Arbroath
Angus
DD11 2AD
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Malcolm Grant Booth
80.00%
Ordinary
20 at £1Leigh Booth
20.00%
Ordinary

Financials

Year2014
Net Worth£153,155
Cash£21,374
Current Liabilities£30,080

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return2 November 2022 (1 year, 5 months ago)
Next Return Due16 November 2023 (overdue)

Filing History

8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 August 2016Termination of appointment of Leigh Booth as a director on 18 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 November 2015Director's details changed for Mr Malcolm Grant Booth on 2 October 2015 (2 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Director's details changed for Mr Malcolm Grant Booth on 2 October 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 June 2014Micro company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page)
4 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2.00
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2.00
(4 pages)
15 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)