Company NameWestern Well Tool Limited
DirectorsRudolph Ernst Krueger and Lynn Ruth Krueger
Company StatusActive
Company NumberSC144347
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRudolph Ernst Krueger
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address12415 Broken Pine Lane
Cypress
Tx 77433
United States
Director NameLynn Ruth Krueger
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address12415 Broken Pine Lane
Cypress
Tx 77433
United States
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed08 March 1995(1 year, 10 months after company formation)
Appointment Duration29 years
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameJames Conrad Hilbert
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1993(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 25 March 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2312 Port Carlisle
Newport Beach
California
92660
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed06 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameRobin Lyle Hopkins
Date of BirthMay 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 1996(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address54 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£490,438
Cash£95,582
Current Liabilities£498,697

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

7 August 1996Delivered on: 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 November 2023Accounts for a small company made up to 31 December 2022 (18 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
11 June 2021Satisfaction of charge 1 in full (1 page)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
5 July 2018Change of details for Wtt International Holdings Limited as a person with significant control on 4 July 2018 (2 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 103
(5 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 103
(5 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 103
(5 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 103
(5 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 103
(5 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 103
(5 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of James Hilbert as a director (1 page)
31 May 2013Termination of appointment of James Hilbert as a director (1 page)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Director's details changed for James Conrad Hilbert on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lynn Ruth Krueger on 1 January 2010 (2 pages)
8 June 2010Director's details changed for James Conrad Hilbert on 1 January 2010 (2 pages)
8 June 2010Director's details changed for James Conrad Hilbert on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lynn Ruth Krueger on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Rudolph Ernst Krueger on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lynn Ruth Krueger on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Rudolph Ernst Krueger on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Rudolph Ernst Krueger on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
8 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 June 2005Return made up to 12/05/05; full list of members (2 pages)
13 June 2005Return made up to 12/05/05; full list of members (2 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 12/05/04; full list of members (2 pages)
24 May 2004Return made up to 12/05/04; full list of members (2 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003Return made up to 12/05/03; full list of members (6 pages)
16 July 2003Return made up to 12/05/03; full list of members (6 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
23 May 2002Return made up to 12/05/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 January 2001Auditor's resignation (1 page)
22 January 2001Auditor's resignation (1 page)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 12/05/00; full list of members (6 pages)
14 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Return made up to 12/05/99; full list of members (7 pages)
30 June 1999Return made up to 12/05/99; full list of members (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Auditor's resignation (2 pages)
2 July 1998Return made up to 12/05/98; full list of members (7 pages)
2 July 1998Return made up to 12/05/98; full list of members (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 12/05/97; full list of members (6 pages)
21 May 1997Return made up to 12/05/97; full list of members (6 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Partic of mort/charge * (6 pages)
22 August 1996Partic of mort/charge * (6 pages)
1 August 1996Ad 05/07/96--------- £ si 3@3=9 £ ic 100/109 (2 pages)
1 August 1996Ad 05/07/96--------- £ si 3@3=9 £ ic 100/109 (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1996Auditor's resignation (1 page)
6 February 1996Auditor's resignation (1 page)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
12 May 1995Return made up to 12/05/95; full list of members (6 pages)
12 May 1995Return made up to 12/05/95; full list of members (6 pages)
12 May 1993Incorporation (15 pages)
12 May 1993Incorporation (15 pages)