Company NameDLMD Well Services Ltd
Company StatusDissolved
Company NumberSC448618
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Dissolution Date22 March 2022 (2 years 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 Duncan Denoon Davidson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwind Spey Valley Drive
Aberlour
AB38 9NU
Scotland
Director NameMrs Louise Carol Davidson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwind Spey Valley Drive
Aberlour
AB38 9NU
Scotland

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Louise Carol Davidson
66.67%
Ordinary
1 at £1Duncan Dendon Davidson
33.33%
Ordinary

Financials

Year2014
Net Worth£40,839
Cash£51,371
Current Liabilities£24,564

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
14 April 2020Change of details for Mr Duncan Denoon Davidson as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Change of details for Mrs Louise Carol Davidson as a person with significant control on 31 March 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 July 2018Director's details changed for Mr Duncan Denoon Davidson on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Mrs Louise Carol Davidson on 16 July 2018 (2 pages)
16 July 2018Change of details for Mr Duncan Denoon Davidson as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Change of details for Mrs Louise Carol Davidson as a person with significant control on 16 July 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)