Company NameSDW Well Services Ltd
DirectorsDonna Webster and Steven Webster
Company StatusActive
Company NumberSC398341
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Donna Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bents Road
Montrose
Angus
DD10 8QA
Scotland
Director NameMr Steven Webster
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bents Road
Montrose
Angus
DD10 8QA
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Donna Webster
60.00%
Ordinary
40 at £1Steven Webster
40.00%
Ordinary

Financials

Year2014
Net Worth£127,863
Cash£130,899
Current Liabilities£29,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

6 May 2021Delivered on: 10 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 garvock avenue, montrose, angus, DD10 9EW.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Registration of charge SC3983410001, created on 6 May 2021 (6 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
14 December 2020Change of details for Mr Steven Webster as a person with significant control on 27 April 2020 (2 pages)
14 December 2020Change of details for Mrs Donna Webster as a person with significant control on 27 April 2020 (2 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
14 April 2020Change of details for Mrs Donna Webster as a person with significant control on 6 April 2020 (2 pages)
14 April 2020Change of details for Mr Steven Webster as a person with significant control on 6 April 2020 (2 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
24 December 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
25 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
25 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)