BBL DOWNHOLE TOOLS LIMITED

Register to unlock more data on OkredoRegister

BBL DOWNHOLE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC187373

Incorporation date

06/07/1998

Size

Small

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon29/01/2021
Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2021-01-29
dot icon29/01/2021
Resolutions
dot icon22/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Statement of company's objects
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon22/10/2018
Termination of appointment of Douglas Fortune Bain as a director on 2018-10-19
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon13/12/2017
Appointment of Mr Douglas Fortune Bain as a director on 2017-12-06
dot icon08/12/2017
Appointment of Mr Richard Khalil Strachan as a director on 2017-12-06
dot icon08/12/2017
Termination of appointment of Julie Mary Thomson as a director on 2017-12-06
dot icon08/12/2017
Termination of appointment of Euan Robertson Prentice as a director on 2017-12-06
dot icon14/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Appointment of Mr Richard Khalil Strachan as a secretary on 2015-10-09
dot icon15/10/2015
Termination of appointment of Gemma Rose-Garvie as a secretary on 2015-10-09
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2014-12-31
dot icon10/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Auditor's resignation
dot icon30/12/2013
Auditor's resignation
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon18/04/2013
Appointment of Mrs Gemma Rose-Garvie as a secretary
dot icon18/04/2013
Appointment of Mr Neil Alexander Macleod as a director
dot icon18/04/2013
Termination of appointment of Brian Moncur as a director
dot icon18/04/2013
Termination of appointment of Brian Moncur as a secretary
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Mr Euan Robertson Prentice as a director
dot icon05/09/2012
Appointment of Ms Julie Mary Thomson as a director
dot icon05/09/2012
Termination of appointment of William Fulton as a director
dot icon12/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr William Gray Fulton on 2011-06-20
dot icon20/06/2011
Secretary's details changed for Mr Brian Moncur on 2011-06-20
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR on 2011-05-12
dot icon15/03/2011
Appointment of Mr Brian Moncur as a director
dot icon15/03/2011
Termination of appointment of Joseph Henry as a director
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Joseph Claude Henry on 2010-07-06
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Appointment of Mr William Gray Fulton as a director
dot icon26/10/2009
Termination of appointment of William Fulton as a secretary
dot icon22/10/2009
Appointment of Mr Brian Moncur as a secretary
dot icon05/10/2009
Termination of appointment of Iain Fraser as a director
dot icon31/07/2009
Return made up to 06/07/09; full list of members
dot icon15/07/2009
Appointment terminated director burt martin
dot icon15/07/2009
Director appointed joseph claude henry
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/08/2008
Return made up to 06/07/08; full list of members
dot icon24/07/2007
Return made up to 06/07/07; full list of members
dot icon31/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 06/07/06; full list of members
dot icon06/04/2006
Full accounts made up to 2004-12-31
dot icon23/01/2006
Director resigned
dot icon21/07/2005
Return made up to 06/07/05; full list of members
dot icon28/04/2005
Full accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 06/07/04; full list of members
dot icon17/04/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon19/01/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
New director appointed
dot icon12/07/2003
Return made up to 06/07/03; full list of members
dot icon12/02/2003
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 06/07/02; full list of members
dot icon30/01/2002
Auditor's resignation
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon02/11/2001
Registered office changed on 02/11/01 from: investment house 6 union row aberdeen AB10 1DQ
dot icon24/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon20/09/2001
Return made up to 06/07/01; full list of members
dot icon06/08/2001
Ad 03/07/01--------- £ si 1111@1=1111 £ ic 10000/11111
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Secretary resigned
dot icon10/07/2001
Dec mort/charge *
dot icon18/05/2001
Nc inc already adjusted 08/06/00
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Return made up to 06/07/00; full list of members
dot icon15/06/2000
Statement of affairs
dot icon15/06/2000
Ad 08/06/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Partic of mort/charge *
dot icon09/03/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Return made up to 06/07/99; full list of members
dot icon30/06/1999
New director appointed
dot icon29/10/1998
New secretary appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon20/10/1998
Certificate of change of name
dot icon15/10/1998
Resolutions
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
06/07/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBL DOWNHOLE TOOLS LIMITED

BBL DOWNHOLE TOOLS LIMITED is an(a) Liquidation company incorporated on 06/07/1998 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBL DOWNHOLE TOOLS LIMITED?

toggle

BBL DOWNHOLE TOOLS LIMITED is currently Liquidation. It was registered on 06/07/1998 .

Where is BBL DOWNHOLE TOOLS LIMITED located?

toggle

BBL DOWNHOLE TOOLS LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does BBL DOWNHOLE TOOLS LIMITED do?

toggle

BBL DOWNHOLE TOOLS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BBL DOWNHOLE TOOLS LIMITED?

toggle

The latest filing was on 29/01/2021: Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2021-01-29.