XTREME WELL TECHNOLOGY LIMITED

SC341269
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE AB32 6TQ

Documents

Documents
Date Category Description Pages
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Nov 2023 resolution Resolution 1 Buy now
04 Aug 2023 officers Change of particulars for director (Mr. Kenneth Robert Rait) 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
12 Apr 2023 officers Termination of appointment of director (Jorge Covarrubias-Rico) 1 Buy now
12 Apr 2023 officers Appointment of director (Mr. Kenneth Robert Rait) 2 Buy now
21 Mar 2023 accounts Annual Accounts 14 Buy now
19 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
02 Aug 2022 officers Appointment of director (Colin David Beddall) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Gary Park) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 14 Buy now
10 Feb 2022 officers Termination of appointment of director (Mikki Victoria Corcoran) 1 Buy now
09 Sep 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2021 officers Change of particulars for director (Mrs Mikki Victoria Corcoran) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
08 Dec 2020 officers Appointment of secretary (Mr Mark Roman Higgins) 2 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
20 Nov 2020 accounts Annual Accounts 14 Buy now
12 Jun 2020 officers Appointment of director (Gary Park) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
12 Jun 2020 officers Change of particulars for director (Mr Mark Roman Higgins) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2020 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
01 Nov 2019 officers Appointment of director (Mr Jorge Covarrubias-Rico) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (Brian Laurence Mcbeath) 1 Buy now
18 Sep 2019 accounts Annual Accounts 15 Buy now
02 Aug 2019 officers Appointment of director (Mrs Mikki Victoria Corcoran) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (Gwenola Jacqueline Stephanie Boyault) 1 Buy now
19 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Appointment of director (Mark Roman Higgins) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (David Marsh) 1 Buy now
31 Aug 2018 accounts Annual Accounts 17 Buy now
20 Jul 2018 resolution Resolution 42 Buy now
10 May 2018 officers Termination of appointment of director (Nigel Robin Avern) 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 officers Appointment of director (Mr David Marsh) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Peter Barnes Moyes) 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Clp Secretaries Limited) 1 Buy now
04 Jan 2017 officers Appointment of director (Mr Brian Laurence Mcbeath) 2 Buy now
04 Jan 2017 officers Appointment of director (Gwenola Jacqueline Stephanie Boyault) 2 Buy now
04 Jan 2017 officers Appointment of secretary (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of director (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of director (Nigel Robin Avern) 2 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 officers Change of particulars for director (Mr Peter Barnes Moyes) 2 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Peter Barnes Moyes) 2 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
10 Jul 2014 resolution Resolution 1 Buy now
09 Jul 2014 resolution Resolution 1 Buy now
07 Jul 2014 accounts Annual Accounts 8 Buy now
26 Jun 2014 officers Termination of appointment of director (Lois Moyes) 1 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
07 Dec 2011 resolution Resolution 1 Buy now
18 Oct 2011 capital Return of Allotment of shares 7 Buy now
18 Oct 2011 resolution Resolution 1 Buy now
17 Oct 2011 officers Appointment of director (Lois Moyes) 3 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
26 Aug 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
22 Sep 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
23 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
22 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2008 resolution Resolution 1 Buy now
02 May 2008 officers Director appointed peter barnes moyes 3 Buy now
02 May 2008 officers Appointment terminated director mma nominees LIMITED 1 Buy now
14 Apr 2008 incorporation Incorporation Company 23 Buy now