Company NameIntelligent Well Controls Limited
Company StatusDissolved
Company NumberSC364115
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date16 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Scot Clifton
StatusClosed
Appointed26 October 2013(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 16 October 2021)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 October 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed16 December 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameDr William Brown-Kerr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Golf Place
Aboyne
Aberdeenshire
AB34 5GA
Scotland
Director NameMr Simon Benedict Fraser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Bruce Hermann Forsyth McGarian
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Director NameKjell Erik Jacobsen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed24 January 2012(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKongaardsbakken 1 PO Box 202
4001
Stavanger
Norway
Director NameVikram Rao
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceNorth Carolina Usa
Correspondence AddressGunnadoo Consulting Llc PO Box 17269
Chapel Hill
North Carolina
Nc27516
United States
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressForest Lodge East Brotherfield
Kingswells
Aberdeen
Aberdeenshire
AB15 8QN
Scotland
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed27 September 2012(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 October 2013)
RoleManaging Director, Partner, Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address29 Cromwell Road
Aberdeen
Aberdeenshire
AB15 4UQ
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2013(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2014)
RoleOperations V.P. U.K.
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressHalliburton House Howe Moss Crescent, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

423.3k at £1Halliburton Manufacturing & Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,000
Gross Profit£15,000
Net Worth£15,285,000
Cash£252,000
Current Liabilities£387,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
10 June 2017Full accounts made up to 31 December 2016 (12 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
14 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 423,277
(10 pages)
8 July 2015Full accounts made up to 31 December 2014 (13 pages)
26 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
25 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 21,255,883
(18 pages)
2 April 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
11 November 2013Termination of appointment of Vikram Rao as a director (1 page)
11 November 2013Termination of appointment of Gregory Herrera as a director (1 page)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
1 November 2013Termination of appointment of William Brown-Kerr as a director (1 page)
1 November 2013Appointment of Mr David Mladenka as a director (2 pages)
1 November 2013Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
1 November 2013Appointment of Mr David Alexander Johnston as a director (2 pages)
1 November 2013Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Bruce Mcgarian as a director (1 page)
1 November 2013Appointment of Mr Scot Clifton as a secretary (2 pages)
1 November 2013Termination of appointment of Gavin Prise as a director (1 page)
31 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 423,277
(9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (20 pages)
10 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 421,657
(6 pages)
20 March 2013Termination of appointment of Kjell Jacobsen as a director (2 pages)
18 December 2012Appointment of Mr Gregory John Herrera as a director (3 pages)
18 December 2012Appointment of Mr Gavin Jonathon Prise as a director (3 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (22 pages)
2 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 February 2012Appointment of Kjell Erik Jacobsen as a director (3 pages)
3 February 2012Statement of company's objects (2 pages)
3 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 141,376
(9 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
3 February 2012Termination of appointment of Simon Fraser as a director (2 pages)
3 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 111,027
(4 pages)
3 February 2012Appointment of Vikram Rao as a director (3 pages)
3 February 2012Change of share class name or designation (2 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 17 August 2010 (1 page)
6 September 2010Director's details changed for Mr William Brown-Kerr on 17 August 2010 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 50,001
(4 pages)
17 August 2009Incorporation (50 pages)