Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Secretary Name | Mr Mark Roman Higgins |
---|---|
Status | Current |
Appointed | 29 May 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 62 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mr Colin David Beddall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Risk & Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lauderdale Mansions 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, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Peter Barnes Moyes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Peregrine Road, Westhill Business Westhill Aberdeenshire AB32 6JL Scotland |
Director Name | Mrs Lois Moyes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gallowbrae Craigmyle Road Torphins Aberdeenshire AB31 4HP Scotland |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(8 years, 8 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 |
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, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2019) |
Role | Hse Manger |
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, 8 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 | Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2016(8 years, 8 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 | Nigel Robin Avern |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 29 December 2016(8 years, 8 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(10 years, 11 months 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, 3 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 Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(12 years, 1 month 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 |
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, 9 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 | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | xtremewell.com |
---|---|
Email address | [email protected] |
Telephone | 01467 634141 |
Telephone region | Inverurie |
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2013 |
---|---|
Net Worth | -£855,165 |
Cash | £20,963 |
Current Liabilities | £1,015,546 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2012 | Delivered 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 |
---|
22 November 2023 | Resolutions
|
---|---|
4 August 2023 | Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023 (2 pages) |
19 April 2023 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023 (1 page) |
12 April 2023 | Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023 (2 pages) |
21 March 2023 | Full accounts made up to 31 December 2021 (14 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) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (14 pages) |
10 February 2022 | Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page) |
9 September 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
7 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
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) |
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) |
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
8 December 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
8 December 2020 | Appointment of Mr Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (14 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
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) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
2 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
31 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 July 2018 | Resolutions
|
10 May 2018 | Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 January 2017 | Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr David Marsh 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 | Termination of appointment of Clp Secretaries Limited as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Brian Laurence Mcbeath 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 Peter Barnes Moyes 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 | Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Registered 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 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Peter Barnes Moyes as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Clp Secretaries Limited as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Nigel Robin Avern 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 | Registered 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 2016 | Director's details changed for Mr Peter Barnes Moyes on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Peter Barnes Moyes on 18 October 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 February 2016 | Director's details changed for Mr Peter Barnes Moyes on 31 May 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Peter Barnes Moyes on 31 May 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 June 2014 | Termination of appointment of Lois Moyes as a director (1 page) |
26 June 2014 | Termination of appointment of Lois Moyes as a director (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
10 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
17 October 2011 | Appointment of Lois Moyes as a director (3 pages) |
17 October 2011 | Appointment of Lois Moyes as a director (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 April 2009 | Company name changed x-well LIMITED\certificate issued on 22/04/09 (2 pages) |
22 April 2009 | Company name changed x-well LIMITED\certificate issued on 22/04/09 (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
2 May 2008 | Director appointed peter barnes moyes (3 pages) |
2 May 2008 | Director appointed peter barnes moyes (3 pages) |
2 May 2008 | Appointment terminated director mma nominees LIMITED (1 page) |
2 May 2008 | Appointment terminated director mma nominees LIMITED (1 page) |
14 April 2008 | Incorporation (23 pages) |
14 April 2008 | Incorporation (23 pages) |