Company NameSpoton Well Management Limited
DirectorSvein Egil Sollund
Company StatusActive
Company NumberSC620567
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSvein Egil Sollund
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 April 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Economist
Country of ResidenceNorway
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameIan Burdis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1SL
Scotland
Director NameRobert James Fraser
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1SL
Scotland
Director NameSvein Egil Sollund
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleBusiness Economist
Country of ResidenceNorway
Correspondence AddressAdmiral Court Poynernook Road
East Wing (2nd Floor)
Aberdeen
AB11 5QX
Scotland
Director NameMr Andrew Peter Stannard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJan Vatsvaag
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2021(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 27 April 2022)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressAdmiral Court Poynernook Road
Aberdeen
AB11 5QX
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed07 February 2019(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address1 Albyn Place
Aberdeen
AB10 1BR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

20 March 2019Delivered on: 22 March 2019
Persons entitled: Nordea Bank Apb, Filial I Sverige

Classification: A registered charge
Outstanding

Filing History

15 January 2021Appointment of Mr Andrew Peter Stannard as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Robert James Fraser as a director on 15 January 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (24 pages)
10 December 2020Termination of appointment of Ian Burdis as a director on 6 July 2020 (1 page)
18 June 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 December 2019Cessation of Agr Holdco Limited as a person with significant control on 2 April 2019 (1 page)
3 December 2019Notification of Akastor Asa as a person with significant control on 2 April 2019 (2 pages)
26 November 2019Registered office address changed from Union Plaza 1 Union Wynd Aberdeen AB10 1SL United Kingdom to Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX on 26 November 2019 (1 page)
1 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
1 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
10 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
9 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
26 March 2019Resolutions
  • RES13 ‐ Accession agreement approved 20/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 March 2019Registration of charge SC6205670001, created on 20 March 2019 (13 pages)
11 March 2019Appointment of Ian Burdis as a director on 7 February 2019 (2 pages)
21 February 2019Notification of Agr Holdco Limited as a person with significant control on 7 February 2019 (2 pages)
21 February 2019Withdrawal of a person with significant control statement on 21 February 2019 (2 pages)
8 February 2019Appointment of Raeburn Christie Clark & Wallace as a secretary on 7 February 2019 (2 pages)
7 February 2019Incorporation
Statement of capital on 2019-02-07
  • GBP 1
(21 pages)