Advanced company searchLink opens in new window

WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED

Company number SC109200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
28 Jul 2015 AD01 Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 28 July 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
12 May 2014 AA Full accounts made up to 31 December 2013
27 Dec 2013 AUD Auditor's resignation
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
09 Jul 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AP03 Appointment of Mrs Gemma Rose-Garvie as a secretary
19 Apr 2013 AP01 Appointment of Mr Neil Alexander Macleod as a director
19 Apr 2013 TM01 Termination of appointment of Brian Moncur as a director
19 Apr 2013 TM02 Termination of appointment of Brian Moncur as a secretary
16 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 AP01 Appointment of Mr Euan Robertson Prentice as a director
10 Sep 2012 AP01 Appointment of Ms Julie Mary Thomson as a director
10 Sep 2012 TM01 Termination of appointment of William Fulton as a director
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 CH01 Director's details changed for Mr William Gray Fulton on 21 June 2011
21 Jun 2011 CH03 Secretary's details changed for Mr Brian Moncur on 21 June 2011
12 May 2011 AD01 Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR on 12 May 2011
16 Mar 2011 AP01 Appointment of Mr Brian Moncur as a director
16 Mar 2011 TM01 Termination of appointment of Joseph Henry as a director