Company NameIntegra Well Solutions Limited
DirectorsMark Richard Murray and Andrew Coventry Fisher
Company StatusActive
Company NumberSC611966
CategoryPrivate Limited Company
Incorporation Date26 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillview Drive Cults
Aberdeen
AB15 9HD
Scotland
Director NameMr Andrew Coventry Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntegra Innovation Centre, Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Gary Maitland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YW
Scotland

Location

Registered AddressIntegra Innovation Centre, Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
24 April 2023Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Integra Innovation Centre, Howe Moss Crescent Dyce Aberdeen AB21 0GN on 24 April 2023 (1 page)
6 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
2 December 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
1 July 2021Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021 (1 page)
1 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
22 May 2020Termination of appointment of Gary Maitland as a director on 3 March 2020 (1 page)
1 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 September 2019Change of details for Mr Mark Richard Murray as a person with significant control on 29 May 2019 (2 pages)
2 September 2019Notification of Andrew Coventry Fisher as a person with significant control on 29 May 2019 (2 pages)
2 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 August 2019Appointment of Mr Gary Maitland as a director on 29 May 2019 (2 pages)
28 August 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 17,500
(3 pages)
2 November 2018Appointment of Mr Andrew Coventry Fisher as a director on 2 November 2018 (2 pages)
26 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-26
  • GBP 1
(24 pages)