Company NameDenfield Well Services Ltd
DirectorsLindsay Scott Rennie and Myra Janet Rennie
Company StatusActive
Company NumberSC286858
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

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 Lindsay Scott Rennie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Denfield Gardens
Arbroath
Angus
DD11 3HR
Scotland
Director NameMrs Myra Janet Rennie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Denfield Gardens
Arbroath
Angus
DD11 3HR
Scotland
Secretary NameMrs Myra Janet Rennie
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Denfield Gardens
Arbroath
Angus
DD11 3HR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Myra Janet Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£438
Current Liabilities£2,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 July 2019Change of details for Mrs Myra Janet Rennie as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Notification of Lindsay Scott Rennie as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Notification of Lindsay Scott Rennie as a person with significant control on 30 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 26
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 26
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 26
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 26
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 26
(3 pages)
23 July 2010Director's details changed for Lindsay Scott Rennie on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Myra Janet Rennie on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Myra Janet Rennie on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Lindsay Scott Rennie on 30 June 2010 (2 pages)
27 August 2009Ad 21/08/09\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
27 August 2009Ad 21/08/09\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 January 2006Ad 06/01/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
18 January 2006Ad 06/01/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 July 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (9 pages)
30 June 2005Incorporation (9 pages)