Company NameHunting Welltonic Limited
Company StatusDissolved
Company NumberSC218141
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date7 March 2022 (2 years, 1 month ago)
Previous NameWelltonic Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 07 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Graeme Alexander Smith
StatusClosed
Appointed01 April 2011(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 07 March 2022)
RoleCompany Director
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Arthur James Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameGillian Margaret Wootton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 2001)
RoleSupport Services Assistant
Correspondence Address44 Kirk Brae
Cults
Aberdeen
Aberdeenshire
AB15 9QQ
Scotland
Director NameMr Kenneth Alexander Murray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 months after company formation)
Appointment Duration4 years (resigned 01 September 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address44 Kirk Brae
Cults
Aberdeen
Aberdeenshire
AB15 9QQ
Scotland
Director NameMr Alan Reid
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2009)
RoleSales/Marketing Manager
Country of ResidenceScotland
Correspondence Address21 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMr Robert John Davie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBadentoy Avenue Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameMr Samuel McClements
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBadentoy Avenue Badentoy Industrial Park
Portlethen
Aberdeen
Aberdeenshire
AB12 4SQ
Scotland
Director NameMr Dennis Lee Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited States, Texas
Correspondence AddressBadentoy Avenue Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YB
Scotland
Secretary NameBruce Ferguson
NationalityBritish
StatusResigned
Appointed10 December 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressBadentoy Avenue Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameMr Alan Reid
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 January 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed14 June 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 2009)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitehunting-intl.com
Telephone01224 787000
Telephone regionAberdeen

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Hunting Energy Services (International) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 July 2004Delivered 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

Filing History

7 March 2022Final Gazette dissolved following liquidation (1 page)
7 December 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
4 October 2021Registered 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 2020Termination of appointment of Peter Rose as a director on 16 April 2020 (1 page)
28 January 2020Termination of appointment of Alan Reid as a director on 16 January 2020 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (22 pages)
23 April 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
(1 page)
4 October 2017Termination of appointment of Samuel Mcclements as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Samuel Mcclements as a director on 1 October 2017 (1 page)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
27 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(8 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(8 pages)
5 November 2015Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages)
5 November 2015Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages)
5 November 2015Appointment of Mr Peter Rose as a director on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Robert John Davie as a director on 9 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (30 pages)
25 September 2014Full accounts made up to 31 December 2013 (30 pages)
22 May 2014Director's details changed for Mr Robert John Davie on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Dennis Lee Proctor on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Dennis Lee Proctor on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Alan Reid on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Alan Reid on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Robert John Davie on 22 May 2014 (2 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
4 October 2013Accounts made up to 31 December 2012 (29 pages)
4 October 2013Accounts made up to 31 December 2012 (29 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
11 October 2012Accounts made up to 31 December 2011 (30 pages)
11 October 2012Accounts made up to 31 December 2011 (30 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
1 November 2011Appointment of Mr Alan Reid as a director (2 pages)
1 November 2011Appointment of Mr Alan Reid as a director (2 pages)
17 October 2011Accounts made up to 31 December 2010 (28 pages)
17 October 2011Accounts made up to 31 December 2010 (28 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Mr Bruce Hill Ferguson as a director (2 pages)
11 April 2011Appointment of Mr Graeme Alexander Smith as a secretary (1 page)
11 April 2011Termination of appointment of Bruce Ferguson as a secretary (1 page)
11 April 2011Appointment of Mr Bruce Hill Ferguson as a director (2 pages)
11 April 2011Termination of appointment of Bruce Ferguson as a secretary (1 page)
11 April 2011Appointment of Mr Graeme Alexander Smith as a secretary (1 page)
21 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 May 2010Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Bruce Ferguson on 18 April 2010 (1 page)
5 May 2010Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Bruce Ferguson on 18 April 2010 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Registered office address changed from Badentoy Avenue Badentoy Industrial Park Portlethen Aberdeenshire AB12 4SQ on 5 May 2010 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
17 December 2009Termination of appointment of Alan Reid as a director (2 pages)
17 December 2009Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 17 December 2009 (2 pages)
17 December 2009Appointment of Samuel Mcclements as a director (3 pages)
17 December 2009Termination of appointment of Alan Reid as a director (2 pages)
17 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
17 December 2009Appointment of Robert John Davie as a director (3 pages)
17 December 2009Appointment of Robert John Davie as a director (3 pages)
17 December 2009Appointment of Dennis Lee Proctor as a director (3 pages)
17 December 2009Termination of appointment of James & George Collie as a secretary (2 pages)
17 December 2009Appointment of Bruce Ferguson as a secretary (3 pages)
17 December 2009Termination of appointment of James & George Collie as a secretary (2 pages)
17 December 2009Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 17 December 2009 (2 pages)
17 December 2009Appointment of Samuel Mcclements as a director (3 pages)
17 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
17 December 2009Appointment of Dennis Lee Proctor as a director (3 pages)
17 December 2009Appointment of Bruce Ferguson as a secretary (3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
15 December 2009Company name changed welltonic LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Company name changed welltonic LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
5 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 April 2008Director's change of particulars / alan reid / 01/06/2007 (2 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / alan reid / 01/06/2007 (2 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2006Return made up to 18/04/06; full list of members (5 pages)
25 April 2006Return made up to 18/04/06; full list of members (5 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (1 page)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
6 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
6 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 July 2004Partic of mort/charge * (7 pages)
27 July 2004Partic of mort/charge * (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 April 2003Return made up to 18/04/03; full list of members (6 pages)
25 April 2003Return made up to 18/04/03; full list of members (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (7 pages)
2 May 2002Return made up to 18/04/02; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
26 July 2001Ad 26/06/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 July 2001Ad 26/06/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
19 June 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 12 carden place aberdeen AB10 1UR (1 page)
19 June 2001Registered office changed on 19/06/01 from: 12 carden place aberdeen AB10 1UR (1 page)
10 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001Incorporation (17 pages)
18 April 2001Incorporation (17 pages)