Company NamePeak Well Systems Limited
Company StatusActive
Company NumberSC337516
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)
Previous NamesTreetell Limited and Peak Well Services 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 Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Kenneth Robert Rait
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(15 years, 2 months after company formation)
Appointment Duration1 year
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameChristopher Kim Gardiner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence Address19 Hampden Street
South Perth
Wa 6018
Director NameDavid John Copland Manson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2011)
RoleMechanical Engineer
Correspondence Address39 Whitlock Crescent
South Lake
Western Australia
6164
Director NameMr Gordon Angus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 29 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalfour House
Durris
Banchory
AB31 6BL
Scotland
Director NameMr Andrew West Paterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 29 December 2016)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressGrangewood 9 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameNigel Robin Avern
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPeak Well Systems Limited Peak House, Kirkton Driv
Pitmedden Industrial Estate, Dyce
Aberdeen
AB21 0BG
Scotland
Director NameMr Johannes-Nikolaus Alf Anton Grefe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36 Chepstow Villas
Flat 36
London
W11 2RE
Director NameChristian Raymond Strain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Philimore Gardens
London
W8 7QG
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road, Westhill Business
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameGwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Brian Laurence McBeath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2019)
RoleHse Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameSimon Smoker
StatusResigned
Appointed29 December 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Jorge Covarrubias-Rico
Date of BirthMay 1973 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed31 October 2019(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2023)
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed27 February 2008(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed29 January 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone01224 338100
Telephone regionAberdeen

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Peak Well Systems Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,954,000
Gross Profit£2,337,000
Net Worth£213,000
Cash£537,000
Current Liabilities£2,521,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
21 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
21 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 August 2023Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages)
24 May 2023Full accounts made up to 31 December 2021 (23 pages)
11 April 2023Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page)
11 April 2023Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
5 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
2 August 2022Appointment of Colin David Beddall as a director on 31 July 2022 (2 pages)
2 August 2022Termination of appointment of Gary Park as a director on 31 July 2022 (1 page)
18 July 2022Change of details for a person with significant control (2 pages)
1 April 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
1 April 2022Change of details for a person with significant control (2 pages)
10 February 2022Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page)
17 December 2021Full accounts made up to 31 December 2020 (23 pages)
6 September 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
6 September 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
21 March 2021Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Jorge Covarrubias-Rico on 15 March 2021 (2 pages)
17 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
15 March 2021Registered 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 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
12 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
12 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
23 January 2020Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages)
6 November 2019Full accounts made up to 31 December 2018 (22 pages)
1 November 2019Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page)
2 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
1 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
20 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 July 2018Cessation of Rubislaw Investments Limited as a person with significant control on 1 December 2017 (1 page)
10 May 2018Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
20 December 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 1 December 2017 (2 pages)
20 December 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 1 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 January 2017Termination of appointment of Johannes-Nikolaus Alf Anton Grefe as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Johannes-Nikolaus Alf Anton Grefe as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Christian Raymond Strain as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Burness Paull Llp as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Christian Raymond Strain as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Burness Paull Llp as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages)
4 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(9 pages)
5 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(9 pages)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Director's details changed for Mr Stuart Edward Ferguson on 26 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Stuart Edward Ferguson on 26 June 2015 (2 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(9 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(9 pages)
17 February 2015Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Nigel Robin Avern on 1 February 2015 (2 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(9 pages)
12 February 2015Appointment of Stuart Edward Ferguson as a director on 18 February 2014 (2 pages)
12 February 2015Appointment of Stuart Edward Ferguson as a director on 18 February 2014 (2 pages)
11 September 2014Full accounts made up to 31 December 2013 (36 pages)
11 September 2014Full accounts made up to 31 December 2013 (36 pages)
13 May 2014Director's details changed for Mr Andrew West Paterson on 30 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew West Paterson on 30 April 2014 (2 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
7 November 2013Appointment of Johannes-Nikolaus Alf Anton Grefe as a director (2 pages)
7 November 2013Appointment of Christian Raymond Strain as a director (2 pages)
7 November 2013Appointment of Johannes-Nikolaus Alf Anton Grefe as a director (2 pages)
7 November 2013Appointment of Christian Raymond Strain as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
26 January 2012Termination of appointment of Christopher Gardiner as a director (1 page)
26 January 2012Termination of appointment of Christopher Gardiner as a director (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 August 2011Appointment of Nigel Robin Avern as a director (3 pages)
26 August 2011Termination of appointment of David Manson as a director (2 pages)
26 August 2011Termination of appointment of David Manson as a director (2 pages)
26 August 2011Appointment of Nigel Robin Avern as a director (3 pages)
29 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
29 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 June 2011Company name changed peak well services LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed peak well services LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
24 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
24 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
18 February 2009Return made up to 09/02/09; full list of members (6 pages)
18 February 2009Return made up to 09/02/09; full list of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
30 April 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 April 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 April 2008Appointment terminated director p & w directors LIMITED (1 page)
11 April 2008Secretary appointed paull & williamsons (2 pages)
11 April 2008Director appointed gordon angus (3 pages)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 April 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 April 2008Director appointed gordon angus (3 pages)
11 April 2008Appointment terminated director p & w directors LIMITED (1 page)
11 April 2008Director appointed david john copland manson (2 pages)
11 April 2008Director appointed christopher kim gardiner (3 pages)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 April 2008Director appointed andrew west paterson (3 pages)
11 April 2008Director appointed andrew west paterson (3 pages)
11 April 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 April 2008Secretary appointed paull & williamsons (2 pages)
11 April 2008Director appointed christopher kim gardiner (3 pages)
11 April 2008Director appointed david john copland manson (2 pages)
8 April 2008Company name changed treetell LIMITED\certificate issued on 10/04/08 (2 pages)
8 April 2008Company name changed treetell LIMITED\certificate issued on 10/04/08 (2 pages)
9 February 2008Incorporation (20 pages)
9 February 2008Incorporation (20 pages)