Company NameXtreme Well Technology Limited
Company StatusDissolved
Company NumberSC341269
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameX-Well Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jorge Covarrubias-Rico
Date of BirthMay 1973 (Born 51 years ago)
NationalityMexican
StatusCurrent
Appointed31 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Secretary NameMr Mark Roman Higgins
StatusCurrent
Appointed29 May 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address62 62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(14 years, 3 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, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Peter Barnes Moyes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road, Westhill Business
Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMrs Lois Moyes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGallowbrae Craigmyle Road
Torphins
Aberdeenshire
AB31 4HP
Scotland
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
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, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2019)
RoleHse Manger
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, 8 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 NameGwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2016(8 years, 8 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 NameNigel Robin Avern
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameSimon Smoker
StatusResigned
Appointed29 December 2016(8 years, 8 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(10 years, 11 months 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, 3 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 Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(12 years, 1 month 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
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(12 years, 9 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 NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitextremewell.com
Email address[email protected]
Telephone01467 634141
Telephone regionInverurie

Location

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

Financials

Year2013
Net Worth-£855,165
Cash£20,963
Current Liabilities£1,015,546

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2012Delivered on: 1 August 2012
Satisfied on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 November 2023Resolutions
  • RES13 ‐ Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023
(1 page)
4 August 2023Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages)
19 April 2023Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page)
12 April 2023Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages)
21 March 2023Full accounts made up to 31 December 2021 (14 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)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 December 2020 (14 pages)
10 February 2022Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page)
9 September 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
7 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
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)
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)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
8 December 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
8 December 2020Appointment of Mr Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
20 November 2020Full accounts made up to 31 December 2019 (14 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
23 January 2020Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages)
1 November 2019Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (15 pages)
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)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
2 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
31 August 2018Full accounts made up to 31 December 2017 (17 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 May 2018Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 January 2017Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages)
5 January 2017Appointment of Mr David Marsh 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 2017Termination of appointment of Clp Secretaries Limited as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Mr Brian Laurence Mcbeath 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 Peter Barnes Moyes 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 2017Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Peter Barnes Moyes as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Clp Secretaries Limited as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Nigel Robin Avern 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 2017Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page)
18 October 2016Director's details changed for Mr Peter Barnes Moyes on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Peter Barnes Moyes on 18 October 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
16 February 2016Director's details changed for Mr Peter Barnes Moyes on 31 May 2015 (2 pages)
16 February 2016Director's details changed for Mr Peter Barnes Moyes on 31 May 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
10 July 2014Resolutions
  • RES13 ‐ Transactions or arrangements approved - director authorised under section 175 - article relaxed for specific pupose 02/07/2014
(1 page)
10 July 2014Resolutions
  • RES13 ‐ Transactions or arrangements approved - director authorised under section 175 - article relaxed for specific pupose 02/07/2014
(1 page)
9 July 2014Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interests/section 190 approval of substantial transactions 02/07/2014
(1 page)
9 July 2014Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interests/section 190 approval of substantial transactions 02/07/2014
(1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 June 2014Termination of appointment of Lois Moyes as a director (1 page)
26 June 2014Termination of appointment of Lois Moyes as a director (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
27 January 2012Resolutions
  • RES13 ‐ Costs agreement 29/11/2011
(1 page)
27 January 2012Resolutions
  • RES13 ‐ Costs agreement 29/11/2011
(1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Resolutions
  • RES13 ‐ Share transfer 10/11/2011
(1 page)
7 December 2011Resolutions
  • RES13 ‐ Share transfer 10/11/2011
(1 page)
18 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 1,000
(7 pages)
18 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 1,000
(7 pages)
18 October 2011Resolutions
  • RES13 ‐ Increase in issued shares by 999 11/10/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Increase in issued shares by 999 11/10/2011
(1 page)
17 October 2011Appointment of Lois Moyes as a director (3 pages)
17 October 2011Appointment of Lois Moyes as a director (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 April 2009Company name changed x-well LIMITED\certificate issued on 22/04/09 (2 pages)
22 April 2009Company name changed x-well LIMITED\certificate issued on 22/04/09 (2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Director appointed peter barnes moyes (3 pages)
2 May 2008Director appointed peter barnes moyes (3 pages)
2 May 2008Appointment terminated director mma nominees LIMITED (1 page)
2 May 2008Appointment terminated director mma nominees LIMITED (1 page)
14 April 2008Incorporation (23 pages)
14 April 2008Incorporation (23 pages)