Company NameRs Well Intervention Ltd
DirectorRyan Douglas Slessor
Company StatusActive
Company NumberSC448073
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

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

Director

Director NameMr Ryan Douglas Slessor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Loiriston Avenue
Cove
Aberdeen
Aberdeenshire
AB12 3HE
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Ryan Douglas Slessor
70.00%
Ordinary
30 at £1Shelley Jacobs
30.00%
Ordinary

Financials

Year2014
Net Worth£14,354
Cash£27,114
Current Liabilities£31,253

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 September 2022Registered office address changed from 14 Loirston Avenue Cove Bay Aberdeen AB12 3HE to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 September 2022 (1 page)
5 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Change of details for Mr Ryan Douglas Slessor as a person with significant control on 30 April 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2014Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW Scotland on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW Scotland on 21 April 2014 (1 page)
21 April 2014Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
21 April 2014Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)