Company NameFletch Well Services Ltd
Company StatusDissolved
Company NumberSC472346
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)
Dissolution Date27 September 2022 (1 year, 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

Director NameMr Craig Fletcher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleWell Services
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Joan Fletcher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(3 years after company formation)
Appointment Duration5 years, 5 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Craig Fletcher
50.00%
Ordinary
50 at £1Joan Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£36,355
Cash£54,507
Current Liabilities£41,378

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Craig Fletcher on 1 March 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
10 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 November 2017Appointment of Mrs Joan Fletcher as a director on 6 April 2017 (2 pages)
23 November 2017Appointment of Mrs Joan Fletcher as a director on 6 April 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(28 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(28 pages)