Company NameIntervention Well Resources Limited
DirectorDuncan McRae Scott
Company StatusLiquidation
Company NumberSC271004
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameArrochy Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan McRae Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Manager (Uk)
Country of ResidenceScotland
Correspondence Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
Secretary NameJennifer Scott
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressBrackenbrae
Battock Terrace, Torphins
Banchory
AB31 4GR
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Duncan Mcrae Scott
50.00%
Ordinary
50 at £1Jennifer Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£621,971
Cash£294,140
Current Liabilities£137,906

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Filing History

6 September 2023Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 6 September 2023 (2 pages)
13 October 2021Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 October 2021 (2 pages)
11 October 2021Court order in a winding-up (& Court Order attachment) (4 pages)
10 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 March 2021Micro company accounts made up to 31 July 2019 (5 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Director's details changed for Mr Duncan Mcrae Scott on 27 December 2017 (2 pages)
27 December 2017Change of details for Mr Duncan Mcrae Scott as a person with significant control on 27 December 2017 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
2 July 2014Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
8 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
30 June 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Duncan Mcrae Scott on 22 July 2010 (2 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Duncan Mcrae Scott on 22 July 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 22/07/08; full list of members (3 pages)
1 August 2008Return made up to 22/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
8 October 2007Return made up to 22/07/07; no change of members (6 pages)
8 October 2007Return made up to 22/07/07; no change of members (6 pages)
8 October 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
3 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
26 July 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 3 argyll crescent aberdeen AB25 2HW (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 3 argyll crescent aberdeen AB25 2HW (1 page)
12 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
12 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
15 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
6 October 2004Company name changed arrochy LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed arrochy LIMITED\certificate issued on 06/10/04 (2 pages)
22 July 2004Incorporation (22 pages)
22 July 2004Incorporation (22 pages)