WELLVENTION LIMITED
ABERDEEN WELLBORE INTERVENTION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DA

Company number SC367516
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address THE CAPITOL, 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Appointment of Shaun Mcgurk as a director on 1 December 2015. The most likely internet sites of WELLVENTION LIMITED are www.wellvention.co.uk, and www.wellvention.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellvention Limited is a Private Limited Company. The company registration number is SC367516. Wellvention Limited has been working since 27 October 2009. The present status of the company is Active. The registered address of Wellvention Limited is The Capitol 431 Union Street Aberdeen United Kingdom Ab11 6da. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. KILMISTER, Greg is a Director of the company. MCGURK, Shaun is a Director of the company. Secretary ASHTON, Gareth has been resigned. Director BARTETTE, Pascal has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director FRASER, Scott Graham has been resigned. Director THOMSON, James has been resigned. Director WEBSTER, Barry has been resigned. Director WILLOX, Keir has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 18 November 2011

Director
KILMISTER, Greg
Appointed Date: 05 November 2013
69 years old

Director
MCGURK, Shaun
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
ASHTON, Gareth
Resigned: 20 November 2015
Appointed Date: 18 November 2011

Director
BARTETTE, Pascal
Resigned: 05 November 2013
Appointed Date: 18 November 2011
66 years old

Director
CLARK, Richard Phillip Harley
Resigned: 05 November 2013
Appointed Date: 18 November 2011
65 years old

Director
FRASER, Scott Graham
Resigned: 18 November 2011
Appointed Date: 13 November 2009
59 years old

Director
THOMSON, James
Resigned: 01 December 2015
Appointed Date: 13 November 2009
54 years old

Director
WEBSTER, Barry
Resigned: 18 November 2011
Appointed Date: 05 January 2010
57 years old

Director
WILLOX, Keir
Resigned: 13 November 2009
Appointed Date: 27 October 2009
53 years old

Persons With Significant Control

Reservoir Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLVENTION LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
08 Dec 2015
Appointment of Shaun Mcgurk as a director on 1 December 2015
07 Dec 2015
Termination of appointment of James Thomson as a director on 1 December 2015
07 Dec 2015
Termination of appointment of Gareth Ashton as a secretary on 20 November 2015
...
... and 44 more events
06 Dec 2009
Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100

21 Nov 2009
Termination of appointment of Keir Willox as a director
21 Nov 2009
Appointment of Scott Graham Fraser as a director
21 Nov 2009
Appointment of James Thomson as a director
27 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WELLVENTION LIMITED Charges

27 January 2012
Debenture
Delivered: 31 January 2012
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2012
Bond & floating charge
Delivered: 31 January 2012
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 April 2010
Floating charge
Delivered: 9 April 2010
Status: Satisfied on 3 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…