About

Registered Number: SC204707
Date of Incorporation: 08/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Rosewood, Raemoir Road, Banchory, Kincardineshire, AB31 4ET

 

Established in 2000, Tubular Wells Consultancy Ltd has its registered office in Banchory in Kincardineshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Duxbury, Joseph Kenneth, Duxbury, Deirdre Elaine, Duxbury, Norma for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUXBURY, Joseph Kenneth 14 March 2000 - 1
DUXBURY, Deirdre Elaine 14 March 2000 03 February 2010 1
DUXBURY, Norma 22 April 2012 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 25 May 2002
363s - Annual Return 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 28 August 2001
363s - Annual Return 14 March 2001
MEM/ARTS - N/A 24 March 2000
CERTNM - Change of name certificate 23 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.