Company NameWeatherford Holdings U.K. Ltd.
Company StatusActive
Company NumberSC256651
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Donna Thompson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Jennifer Packham
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Craig Flett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Douglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed19 January 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Dunecht
Westhill
Aberdeenshire
AB32 7BA
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressWeatherford House Lawson Drive
Dyce
Aberdeen
AB21 0DR
Scotland
Director NameMr Douglas Mark Mills
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2009(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2017)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2017)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 March 2021)
RoleRegion Tax Manager - Europe
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusResigned
Appointed05 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Richard Khalil Strachan
StatusResigned
Appointed09 October 2015(12 years after company formation)
Appointment Duration7 years (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Douglas Fortune Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2018)
RoleGeozone Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Richard Khalil Strachan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteweatherford.com

Location

Registered AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Weatherford Bermuda Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,257,000
Current Liabilities£141,392,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

16 February 2024Director's details changed for Mrs Jennifer Packham on 16 February 2024 (2 pages)
13 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
4 October 2023Full accounts made up to 31 December 2022 (169 pages)
5 May 2023Full accounts made up to 31 December 2021 (136 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Appointment of Mrs Jennifer Packham as a director on 2 November 2022 (2 pages)
21 November 2022Appointment of Mr Craig Flett as a director on 2 November 2022 (2 pages)
21 November 2022Termination of appointment of Richard Khalil Strachan as a director on 2 November 2022 (1 page)
21 November 2022Termination of appointment of Richard Khalil Strachan as a secretary on 2 November 2022 (1 page)
31 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2020 (27 pages)
30 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Neil Alexander Macleod as a director on 12 March 2021 (1 page)
15 March 2021Appointment of Mrs Donna Thompson as a director on 12 March 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 May 2020Statement of company's objects (2 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 May 2020Memorandum and Articles of Association (29 pages)
20 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
22 October 2018Termination of appointment of Douglas Fortune Bain as a director on 19 October 2018 (1 page)
22 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (25 pages)
13 December 2017Appointment of Mr Douglas Fortune Bain as a director on 6 December 2017 (2 pages)
13 December 2017Appointment of Mr Douglas Fortune Bain as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Richard Khalil Strachan as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Richard Khalil Strachan as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Julie Mary Thomson as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Euan Robertson Prentice as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Julie Mary Thomson as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Euan Robertson Prentice as a director on 6 December 2017 (1 page)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Full accounts made up to 31 December 2016 (23 pages)
22 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 50.00
(4 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 50.00
(4 pages)
27 April 2016Solvency Statement dated 25/04/16 (1 page)
27 April 2016Solvency Statement dated 25/04/16 (1 page)
27 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2016Statement by Directors (1 page)
27 April 2016Statement by Directors (1 page)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
(6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
(6 pages)
20 October 2015Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages)
20 October 2015Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages)
15 October 2015Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 December 2014Annual return made up to 26 September 2014 with a full list of shareholders (6 pages)
12 December 2014Annual return made up to 26 September 2014 with a full list of shareholders (6 pages)
27 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50.00
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50.00
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
23 December 2013Auditor's resignation (1 page)
23 December 2013Auditor's resignation (1 page)
16 December 2013Full accounts made up to 31 December 2012 (17 pages)
16 December 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
6 August 2013Termination of appointment of Brian Moncur as a director (1 page)
6 August 2013Termination of appointment of Brian Moncur as a secretary (1 page)
6 August 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
6 August 2013Termination of appointment of Douglas Mills as a director (1 page)
6 August 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
6 August 2013Termination of appointment of Brian Moncur as a secretary (1 page)
6 August 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
6 August 2013Termination of appointment of Brian Moncur as a director (1 page)
6 August 2013Termination of appointment of Douglas Mills as a director (1 page)
6 August 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
22 February 2013Full accounts made up to 31 December 2011 (17 pages)
22 February 2013Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
11 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
11 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
10 September 2012Termination of appointment of William Fulton as a director (1 page)
10 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
10 September 2012Termination of appointment of William Fulton as a director (1 page)
10 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2010 (16 pages)
8 June 2012Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mr William Gray Fulton on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Brian Moncur on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Brian Moncur on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mr William Gray Fulton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages)
10 June 2011Full accounts made up to 31 December 2009 (17 pages)
10 June 2011Full accounts made up to 31 December 2009 (17 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
15 October 2010Director's details changed for Mr Joseph Claude Henry on 26 September 2010 (2 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Douglas Mark Mills on 26 September 2010 (2 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Joseph Claude Henry on 26 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Douglas Mark Mills on 26 September 2010 (2 pages)
1 April 2010Termination of appointment of Stuart Ferguson as a director (1 page)
1 April 2010Termination of appointment of Stuart Ferguson as a director (1 page)
29 March 2010Full accounts made up to 31 December 2008 (15 pages)
29 March 2010Full accounts made up to 31 December 2008 (15 pages)
1 February 2010Appointment of Mr William Gray Fulton as a director (2 pages)
1 February 2010Appointment of Mr William Gray Fulton as a director (2 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Mr Douglas Mark Mills as a director (2 pages)
16 November 2009Appointment of Mr Douglas Mark Mills as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (2 pages)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (2 pages)
5 May 2009Director appointed mr stuart edward ferguson (2 pages)
5 May 2009Director appointed mr stuart edward ferguson (2 pages)
10 December 2008Full accounts made up to 31 December 2007 (15 pages)
10 December 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
30 December 2007Full accounts made up to 31 December 2005 (12 pages)
30 December 2007Full accounts made up to 31 December 2005 (12 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
6 February 2007Group of companies' accounts made up to 31 December 2004 (20 pages)
6 February 2007Group of companies' accounts made up to 31 December 2004 (20 pages)
9 October 2006Return made up to 26/09/06; full list of members (2 pages)
9 October 2006Return made up to 26/09/06; full list of members (2 pages)
14 July 2006New director appointed (3 pages)
14 July 2006New director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
15 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004New director appointed (4 pages)
16 February 2004New director appointed (4 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
2 February 2004New director appointed (4 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 February 2004New director appointed (4 pages)
2 February 2004Director resigned (1 page)
20 January 2004Company name changed dmws 640 LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed dmws 640 LIMITED\certificate issued on 20/01/04 (2 pages)
26 September 2003Incorporation (38 pages)
26 September 2003Incorporation (38 pages)