Lauderdale Road
London
W9 1LX
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Kenneth Robert Rait |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Eur Hse Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Christopher Kim Gardiner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | 19 Hampden Street South Perth Wa 6018 |
Director Name | David John Copland Manson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2011) |
Role | Mechanical Engineer |
Correspondence Address | 39 Whitlock Crescent South Lake Western Australia 6164 |
Director Name | Mr Gordon Angus |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balfour House Durris Banchory AB31 6BL Scotland |
Director Name | Mr Andrew West Paterson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 December 2016) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | Grangewood 9 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Nigel Robin Avern |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Peak Well Systems Limited Peak House, Kirkton Driv Pitmedden Industrial Estate, Dyce Aberdeen AB21 0BG Scotland |
Director Name | Mr Johannes-Nikolaus Alf Anton Grefe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36 Chepstow Villas Flat 36 London W11 2RE |
Director Name | Christian Raymond Strain |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philimore Gardens London W8 7QG |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road, Westhill Business Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Brian Laurence McBeath |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2019) |
Role | Hse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 29 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Jorge Covarrubias-Rico |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 31 October 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2023) |
Role | Eur Hse Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 29 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 December 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 01224 338100 |
---|---|
Telephone region | Aberdeen |
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Peak Well Systems Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,954,000 |
Gross Profit | £2,337,000 |
Net Worth | £213,000 |
Cash | £537,000 |
Current Liabilities | £2,521,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
21 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
21 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
21 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 August 2023 | Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages) |
24 May 2023 | Full accounts made up to 31 December 2021 (23 pages) |
11 April 2023 | Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page) |
11 April 2023 | Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
2 August 2022 | Appointment of Colin David Beddall as a director on 31 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Gary Park as a director on 31 July 2022 (1 page) |
18 July 2022 | Change of details for a person with significant control (2 pages) |
1 April 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
1 April 2022 | Change of details for a person with significant control (2 pages) |
10 February 2022 | Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page) |
17 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 September 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
6 September 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
21 March 2021 | Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Jorge Covarrubias-Rico on 15 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page) |
25 February 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
12 June 2020 | Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages) |
6 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 November 2019 | Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page) |
2 August 2019 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page) |
1 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
20 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 August 2018 | Resolutions
|
9 July 2018 | Cessation of Rubislaw Investments Limited as a person with significant control on 1 December 2017 (1 page) |
10 May 2018 | Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
20 December 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 1 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Johannes-Nikolaus Alf Anton Grefe as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Johannes-Nikolaus Alf Anton Grefe as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christian Raymond Strain as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Burness Paull Llp as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christian Raymond Strain as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Burness Paull Llp as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages) |
4 January 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Director's details changed for Mr Stuart Edward Ferguson on 26 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Stuart Edward Ferguson on 26 June 2015 (2 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 February 2015 | Appointment of Stuart Edward Ferguson as a director on 18 February 2014 (2 pages) |
12 February 2015 | Appointment of Stuart Edward Ferguson as a director on 18 February 2014 (2 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
13 May 2014 | Director's details changed for Mr Andrew West Paterson on 30 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew West Paterson on 30 April 2014 (2 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 November 2013 | Appointment of Johannes-Nikolaus Alf Anton Grefe as a director (2 pages) |
7 November 2013 | Appointment of Christian Raymond Strain as a director (2 pages) |
7 November 2013 | Appointment of Johannes-Nikolaus Alf Anton Grefe as a director (2 pages) |
7 November 2013 | Appointment of Christian Raymond Strain as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Termination of appointment of Christopher Gardiner as a director (1 page) |
26 January 2012 | Termination of appointment of Christopher Gardiner as a director (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 August 2011 | Appointment of Nigel Robin Avern as a director (3 pages) |
26 August 2011 | Termination of appointment of David Manson as a director (2 pages) |
26 August 2011 | Termination of appointment of David Manson as a director (2 pages) |
26 August 2011 | Appointment of Nigel Robin Avern as a director (3 pages) |
29 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
28 June 2011 | Company name changed peak well services LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed peak well services LIMITED\certificate issued on 28/06/11
|
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
24 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
18 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 April 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
11 April 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 April 2008 | Secretary appointed paull & williamsons (2 pages) |
11 April 2008 | Director appointed gordon angus (3 pages) |
11 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 April 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 April 2008 | Director appointed gordon angus (3 pages) |
11 April 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 April 2008 | Director appointed david john copland manson (2 pages) |
11 April 2008 | Director appointed christopher kim gardiner (3 pages) |
11 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 April 2008 | Director appointed andrew west paterson (3 pages) |
11 April 2008 | Director appointed andrew west paterson (3 pages) |
11 April 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 April 2008 | Secretary appointed paull & williamsons (2 pages) |
11 April 2008 | Director appointed christopher kim gardiner (3 pages) |
11 April 2008 | Director appointed david john copland manson (2 pages) |
8 April 2008 | Company name changed treetell LIMITED\certificate issued on 10/04/08 (2 pages) |
8 April 2008 | Company name changed treetell LIMITED\certificate issued on 10/04/08 (2 pages) |
9 February 2008 | Incorporation (20 pages) |
9 February 2008 | Incorporation (20 pages) |