Company NameMarlow Wellservices Offshore Ltd
DirectorMalcolm Grant Booth
Company StatusActive - Proposal to Strike off
Company NumberSC490496
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 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

Director

Director NameMr Malcolm Grant Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bishoploch Road
Arbroath
Angus
DD11 2DH
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

3 at £1Malcolm Grant Booth
75.00%
Ordinary
1 at £1Jean Cargill
25.00%
Ordinary

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 Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Filing History

5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
7 July 2020Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
17 November 2015Director's details changed for Mr Malcolm Grant Booth on 4 October 2015 (2 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
17 November 2015Director's details changed for Mr Malcolm Grant Booth on 4 October 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4
(3 pages)
11 November 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
11 November 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)