Company NameA.M.A. Well Interventions Ltd
Company StatusDissolved
Company NumberSC471487
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

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

Director

Director NameMr Mark Anthony Nicholas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Nicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£63,649
Current Liabilities£23,361

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the company off the register (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
18 July 2016Micro company accounts made up to 31 March 2016 (10 pages)
18 July 2016Micro company accounts made up to 31 March 2016 (10 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 7 March 2016 (1 page)
7 March 2016Director's details changed for Mr Mark Anthony Nicholas on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 7 March 2016 (1 page)
7 March 2016Director's details changed for Mr Mark Anthony Nicholas on 7 March 2016 (2 pages)
19 November 2015Director's details changed for Mr Mark Anthony Nicholas on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 20 Cross Keys Close High Street Brechin Angus DD9 6ER on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mr Mark Anthony Nicholas on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 20 Cross Keys Close High Street Brechin Angus DD9 6ER on 19 November 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)