- Company Overview for BBL DOWNHOLE TOOLS LIMITED (SC187373)
- Filing history for BBL DOWNHOLE TOOLS LIMITED (SC187373)
- People for BBL DOWNHOLE TOOLS LIMITED (SC187373)
- Charges for BBL DOWNHOLE TOOLS LIMITED (SC187373)
- Insolvency for BBL DOWNHOLE TOOLS LIMITED (SC187373)
- More for BBL DOWNHOLE TOOLS LIMITED (SC187373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2014 | AUD | Auditor's resignation | |
30 Dec 2013 | AUD | Auditor's resignation | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
18 Apr 2013 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary | |
18 Apr 2013 | AP01 | Appointment of Mr Neil Alexander Macleod as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Brian Moncur as a director | |
18 Apr 2013 | TM02 | Termination of appointment of Brian Moncur as a secretary | |
19 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | AP01 | Appointment of Mr Euan Robertson Prentice as a director | |
05 Sep 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director | |
05 Sep 2012 | TM01 | Termination of appointment of William Fulton as a director | |
12 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
07 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr William Gray Fulton on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 May 2011 | AD01 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR on 12 May 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Brian Moncur as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Joseph Henry as a director | |
20 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Joseph Claude Henry on 6 July 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Nov 2009 | AP01 | Appointment of Mr William Gray Fulton as a director | |
26 Oct 2009 | TM02 | Termination of appointment of William Fulton as a secretary |