Glasgow
G2 5AS
Scotland
Secretary Name | Mr Graeme Alexander Smith |
---|---|
Status | Closed |
Appointed | 01 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 March 2022) |
Role | Company Director |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Arthur James Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 March 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Gillian Margaret Wootton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 August 2001) |
Role | Support Services Assistant |
Correspondence Address | 44 Kirk Brae Cults Aberdeen Aberdeenshire AB15 9QQ Scotland |
Director Name | Mr Kenneth Alexander Murray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 44 Kirk Brae Cults Aberdeen Aberdeenshire AB15 9QQ Scotland |
Director Name | Mr Alan Reid |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2009) |
Role | Sales/Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Robert John Davie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB Scotland |
Director Name | Mr Samuel McClements |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeen Aberdeenshire AB12 4SQ Scotland |
Director Name | Mr Dennis Lee Proctor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United States, Texas |
Correspondence Address | Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB Scotland |
Secretary Name | Bruce Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB Scotland |
Director Name | Mr Alan Reid |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 January 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 2009) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | hunting-intl.com |
---|---|
Telephone | 01224 787000 |
Telephone region | Aberdeen |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Hunting Energy Services (International) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2004 | Delivered on: 27 July 2004 Satisfied on: 2 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
7 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
4 October 2021 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 4 October 2021 (2 pages) |
22 April 2020 | Termination of appointment of Peter Rose as a director on 16 April 2020 (1 page) |
28 January 2020 | Termination of appointment of Alan Reid as a director on 16 January 2020 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 April 2018 | Registered office address changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2018 (2 pages) |
23 April 2018 | Resolutions
|
4 October 2017 | Termination of appointment of Samuel Mcclements as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Samuel Mcclements as a director on 1 October 2017 (1 page) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 November 2015 | Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 May 2014 | Director's details changed for Mr Robert John Davie on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Dennis Lee Proctor on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Alan Reid on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Alan Reid on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Robert John Davie on 22 May 2014 (2 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 October 2013 | Accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (29 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Accounts made up to 31 December 2011 (30 pages) |
11 October 2012 | Accounts made up to 31 December 2011 (30 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Appointment of Mr Alan Reid as a director (2 pages) |
1 November 2011 | Appointment of Mr Alan Reid as a director (2 pages) |
17 October 2011 | Accounts made up to 31 December 2010 (28 pages) |
17 October 2011 | Accounts made up to 31 December 2010 (28 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Mr Bruce Hill Ferguson as a director (2 pages) |
11 April 2011 | Appointment of Mr Graeme Alexander Smith as a secretary (1 page) |
11 April 2011 | Termination of appointment of Bruce Ferguson as a secretary (1 page) |
11 April 2011 | Appointment of Mr Bruce Hill Ferguson as a director (2 pages) |
11 April 2011 | Termination of appointment of Bruce Ferguson as a secretary (1 page) |
11 April 2011 | Appointment of Mr Graeme Alexander Smith as a secretary (1 page) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
5 May 2010 | Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Bruce Ferguson on 18 April 2010 (1 page) |
5 May 2010 | Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Bruce Ferguson on 18 April 2010 (1 page) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Termination of appointment of Alan Reid as a director (2 pages) |
17 December 2009 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 17 December 2009 (2 pages) |
17 December 2009 | Appointment of Samuel Mcclements as a director (3 pages) |
17 December 2009 | Termination of appointment of Alan Reid as a director (2 pages) |
17 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
17 December 2009 | Appointment of Robert John Davie as a director (3 pages) |
17 December 2009 | Appointment of Robert John Davie as a director (3 pages) |
17 December 2009 | Appointment of Dennis Lee Proctor as a director (3 pages) |
17 December 2009 | Termination of appointment of James & George Collie as a secretary (2 pages) |
17 December 2009 | Appointment of Bruce Ferguson as a secretary (3 pages) |
17 December 2009 | Termination of appointment of James & George Collie as a secretary (2 pages) |
17 December 2009 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 17 December 2009 (2 pages) |
17 December 2009 | Appointment of Samuel Mcclements as a director (3 pages) |
17 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
17 December 2009 | Appointment of Dennis Lee Proctor as a director (3 pages) |
17 December 2009 | Appointment of Bruce Ferguson as a secretary (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Company name changed welltonic LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Company name changed welltonic LIMITED\certificate issued on 15/12/09
|
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 April 2008 | Director's change of particulars / alan reid / 01/06/2007 (2 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / alan reid / 01/06/2007 (2 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (1 page) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
6 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
6 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 July 2004 | Partic of mort/charge * (7 pages) |
27 July 2004 | Partic of mort/charge * (7 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
22 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
25 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
26 July 2001 | Ad 26/06/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 July 2001 | Ad 26/06/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
19 June 2001 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 12 carden place aberdeen AB10 1UR (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 12 carden place aberdeen AB10 1UR (1 page) |
10 May 2001 | Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2001 | Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | Incorporation (17 pages) |
18 April 2001 | Incorporation (17 pages) |