Company NameHydrawell UK Limited
DirectorsCalum Johnston Smith and Mark Sorheim
Company StatusActive
Company NumberSC532595
CategoryPrivate Limited Company
Incorporation Date14 April 2016(7 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Calum Johnston Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed22 September 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleSales & Ops Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bond Building Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Mark Sorheim
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressNorthsea Base Building 104 PO Box 182
Tananger
4098
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 2016(same day as company formation)
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Morten Myhre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleVp Technology
Country of ResidenceNorway
Correspondence AddressNotveien 15
Tananger
4056

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Termination of appointment of Morten Myhre as a director on 2 April 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
9 April 2020Director's details changed for Mr Morten Myhre on 9 April 2020 (2 pages)
9 April 2020Director's details changed for Mr Morten Myhre on 9 April 2020 (2 pages)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (24 pages)
23 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
23 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
24 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
10 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
10 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
29 September 2017Appointment of Mr Mark Sorheim as a director on 22 September 2017 (2 pages)
29 September 2017Appointment of Mr Mark Sorheim as a director on 22 September 2017 (2 pages)
26 September 2017Appointment of Mr Calum Johnston Smith as a director on 22 September 2017 (2 pages)
26 September 2017Appointment of Mr Calum Johnston Smith as a director on 22 September 2017 (2 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 February 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
7 February 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
7 February 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Unit 1 Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Unit 1 Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 7 February 2017 (1 page)
29 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
29 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
14 April 2016Appointment of Lc Secretaries Limited as a secretary on 14 April 2016 (2 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 10,000
(24 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 10,000
(24 pages)
14 April 2016Appointment of Lc Secretaries Limited as a secretary on 14 April 2016 (2 pages)