DRIL-QUIP UK HOLDCO LIMITED

Stoneywood Park Stoneywood Road Stoneywood Park Stoneywood Road, Aberdeen, AB21 7DZ, United Kingdom
StatusACTIVE
Company No.SC579730
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 8 months, 18 days
JurisdictionScotland

SUMMARY

DRIL-QUIP UK HOLDCO LIMITED is an active private limited company with number SC579730. It was incorporated 6 years, 8 months, 18 days ago, on 24 October 2017. The company address is Stoneywood Park Stoneywood Road Stoneywood Park Stoneywood Road, Aberdeen, AB21 7DZ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Charles Hendry

Appointment date: 2023-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Ann Cameron

Termination date: 2023-08-04

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 10,850 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr James Cleveland Webster

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr Jeffrey John Bird

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-16

Psc name: Dril-Quip Inc

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-06

Capital : 10,850 GBP

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/01/23

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 17 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-17

Capital : 10,850 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr James Cleveland Webster

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-18

Capital : 10,850 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mr James Cleveland Webster

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alfred Gariepy

Termination date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cleveland Webster

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Allan Mckendrick

Termination date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sonia Ann Cameron

Appointment date: 2019-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dril-Quip Inc

Notification date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Golden Square Nominees Limited

Cessation date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-16

Capital : 10,850 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON ELECTRICAL AND BUILDING SERVICES LIMITED

14 GOVERS MEADOW,COLYTON,EX24 6PG

Number:10304531
Status:ACTIVE
Category:Private Limited Company

AUGUSTUS MANAGEMENT LIMITED

FLAT 2,HIGHVIEW COURT,LONDON,SW19 6LU

Number:00942645
Status:ACTIVE
Category:Private Limited Company

BROAD STREET TYRES LTD

89 PEWSHAM ROAD,SWINDON,SN2 5EL

Number:06661982
Status:LIQUIDATION
Category:Private Limited Company

GE-SAELIS ONGEAN LIMITED

349 CROXTED ROAD,LONDON,

Number:08447402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIBUTRANS LIMITED

623 LONDON ROAD,GRAYS,RM20 3BJ

Number:11849275
Status:ACTIVE
Category:Private Limited Company

STYLE INSURANCE AND MORTGAGE SERVICES LIMITED

10 KINDERSLEY CLOSE,EAST GRINSTEAD,RH19 3NJ

Number:07054664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source