Company Name2F Well Engineering Limited
Company StatusDissolved
Company NumberSC410798
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon John Nixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleWell Engineering
Country of ResidenceScotland
Correspondence AddressWaverley 1 North Ythsie
Tarves
Ellon
Aberdeenshire
AB41 7LS
Scotland
Director NameMrs Gilian Nixon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£63,922
Cash£93,881
Current Liabilities£56,507

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from Waverley 1 North Ythsie Tarves Aberdeenshire AB41 7LS to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 30 July 2015 (2 pages)
22 June 2015Appointment of Mrs Gilian Nixon as a director on 1 December 2014 (2 pages)
22 June 2015Appointment of Mrs Gilian Nixon as a director on 1 December 2014 (2 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Registered office address changed from Findlay Farm Bridge of Don Aberdeen AB23 8AX to Waverley 1 North Ythsie Tarves Aberdeenshire AB41 7LS on 12 November 2014 (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
8 May 2014Director's details changed for Mr Simon John Nixon on 11 April 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2011Incorporation (28 pages)