Suite 1100
Houston
Texas
77042
Director Name | Mr James Cleveland Webster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S Suite 1100 Houston Texas 77042 |
Secretary Name | Mr Christopher Charles Hendry |
---|---|
Status | Current |
Appointed | 16 October 2023(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr James Alfred Gariepy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | C/O Dril-Quip Inc 6401 N. Eldridge Pkwy Houston Texas 77041 |
Secretary Name | Mr David Allan McKendrick |
---|---|
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Miss Sonia Ann Cameron |
---|---|
Status | Resigned |
Appointed | 01 March 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2023) |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Registered Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
4 August 2023 | Termination of appointment of Sonia Ann Cameron as a secretary on 4 August 2023 (1 page) |
---|---|
26 July 2023 | Statement of capital following an allotment of shares on 24 July 2023
|
14 July 2023 | Director's details changed for Mr Jeffrey John Bird on 13 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Mr James Cleveland Webster on 13 July 2023 (2 pages) |
17 January 2023 | Change of details for Dril-Quip Inc as a person with significant control on 16 January 2023 (2 pages) |
6 January 2023 | Statement by Directors (1 page) |
6 January 2023 | Statement of capital on 6 January 2023
|
6 January 2023 | Solvency Statement dated 01/01/23 (1 page) |
6 January 2023 | Resolutions
|
23 November 2022 | Resolutions
|
23 November 2022 | Memorandum and Articles of Association (10 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 17 November 2022
|
25 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 August 2022 | Director's details changed for Mr James Cleveland Webster on 11 August 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 December 2020 | Statement by Directors (1 page) |
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Resolutions
|
18 December 2020 | Solvency Statement dated 18/12/20 (1 page) |
31 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
16 July 2019 | Director's details changed for Mr James Cleveland Webster on 16 July 2019 (2 pages) |
10 April 2019 | Termination of appointment of James Alfred Gariepy as a director on 1 March 2019 (1 page) |
10 April 2019 | Termination of appointment of David Allan Mckendrick as a secretary on 1 March 2019 (1 page) |
10 April 2019 | Appointment of Mr James Cleveland Webster as a director on 1 March 2019 (2 pages) |
10 April 2019 | Appointment of Miss Sonia Ann Cameron as a secretary on 1 March 2019 (2 pages) |
25 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
26 July 2018 | Notification of Dril-Quip Inc as a person with significant control on 27 October 2017 (2 pages) |
26 July 2018 | Cessation of Golden Square Nominees Limited as a person with significant control on 27 October 2017 (1 page) |
23 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
29 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|