WELL-CENTRIC OILFIELD SERVICES LIMITED
ABERDEEN RST TRADING LIMITED COLTAIT PROPERTIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC273906
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of WELL-CENTRIC OILFIELD SERVICES LIMITED are www.wellcentricoilfieldservices.co.uk, and www.well-centric-oilfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Well Centric Oilfield Services Limited is a Private Limited Company. The company registration number is SC273906. Well Centric Oilfield Services Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Well Centric Oilfield Services Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . FERGUSON, Stuart Edward is a Director of the company. ILLINGWORTH, Mark Edward is a Director of the company. MAWTUS, Christopher Donald is a Director of the company. MCGUINESS, Neil Stephen is a Director of the company. SMITH, Colin is a Director of the company. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Director COUTTS, Graeme Forbes has been resigned. Director COUTTS, Morag has been resigned. Director COWIE, Gavin David has been resigned. Director KITCHENER, Antony Mark has been resigned. Director LESTRANGE, Brett Anthony has been resigned. Director MAIR, Robin Barclay has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director PURKIS, Daniel George has been resigned. Director SMITH, Anne Alexander has been resigned. Director SPEAKMAN, Michael James has been resigned. Director STABLES, Lynne Margaret has been resigned. Director STABLES, Robert has been resigned. Director STABLES, Robert has been resigned. Director TAIT, Stuart has been resigned. Director TAIT, Susan Edith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FERGUSON, Stuart Edward
Appointed Date: 23 January 2017
59 years old

Director
ILLINGWORTH, Mark Edward
Appointed Date: 15 August 2012
61 years old

Director
MAWTUS, Christopher Donald
Appointed Date: 15 August 2012
67 years old

Director
MCGUINESS, Neil Stephen
Appointed Date: 23 January 2017
57 years old

Director
SMITH, Colin
Appointed Date: 30 December 2004
70 years old

Resigned Directors

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 15 August 2012
Appointed Date: 27 September 2004

Secretary
LC SECRETARIES LIMITED
Resigned: 06 July 2015
Appointed Date: 15 August 2012

Director
COUTTS, Graeme Forbes
Resigned: 23 January 2017
Appointed Date: 09 April 2013
66 years old

Director
COUTTS, Morag
Resigned: 23 January 2017
Appointed Date: 15 August 2012
59 years old

Director
COWIE, Gavin David
Resigned: 23 January 2017
Appointed Date: 15 August 2012
58 years old

Director
KITCHENER, Antony Mark
Resigned: 23 January 2017
Appointed Date: 15 August 2012
64 years old

Director
LESTRANGE, Brett Anthony
Resigned: 23 January 2017
Appointed Date: 15 August 2012
56 years old

Director
MAIR, Robin Barclay
Resigned: 23 January 2017
Appointed Date: 15 August 2012
64 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 19 October 2005
Appointed Date: 27 September 2004

Director
PURKIS, Daniel George
Resigned: 23 January 2017
Appointed Date: 15 August 2012
57 years old

Director
SMITH, Anne Alexander
Resigned: 23 January 2017
Appointed Date: 15 August 2012
71 years old

Director
SPEAKMAN, Michael James
Resigned: 23 January 2017
Appointed Date: 15 August 2012
61 years old

Director
STABLES, Lynne Margaret
Resigned: 28 August 2015
Appointed Date: 09 April 2013
62 years old

Director
STABLES, Robert
Resigned: 23 January 2017
Appointed Date: 28 August 2015
66 years old

Director
STABLES, Robert
Resigned: 09 April 2013
Appointed Date: 15 August 2012
66 years old

Director
TAIT, Stuart
Resigned: 23 January 2017
Appointed Date: 30 December 2004
71 years old

Director
TAIT, Susan Edith
Resigned: 24 September 2014
Appointed Date: 15 August 2012
69 years old

WELL-CENTRIC OILFIELD SERVICES LIMITED Events

14 Mar 2017
Accounts for a small company made up to 30 September 2016
26 Jan 2017
Change of share class name or designation
26 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Jan 2017
Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016
24 Jan 2017
Termination of appointment of Antony Mark Kitchener as a director on 23 January 2017
...
... and 78 more events
24 May 2005
Company name changed coltait properties LIMITED\certificate issued on 24/05/05
27 Apr 2005
Director's particulars changed
06 Jan 2005
New director appointed
06 Jan 2005
New director appointed
27 Sep 2004
Incorporation