HUNTING WELLTONIC LIMITED
ABERDEEN WELLTONIC LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YB

Company number SC218141
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address BADENTOY AVENUE BADENTOY INDUSTRIAL ESTATE, PORTLETHEN, ABERDEEN, AB12 4YB
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Dennis Lee Proctor on 19 May 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10,000 . The most likely internet sites of HUNTING WELLTONIC LIMITED are www.huntingwelltonic.co.uk, and www.hunting-welltonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.6 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunting Welltonic Limited is a Private Limited Company. The company registration number is SC218141. Hunting Welltonic Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Hunting Welltonic Limited is Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen Ab12 4yb. . SMITH, Graeme Alexander is a Secretary of the company. FERGUSON, Bruce Hill is a Director of the company. MCCLEMENTS, Samuel is a Director of the company. PROCTOR, Dennis Lee is a Director of the company. REID, Alan is a Director of the company. ROSE, Peter is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary FERGUSON, Bruce has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director DAVIE, Robert John has been resigned. Director MURRAY, Kenneth Alexander has been resigned. Director REID, Alan has been resigned. Director WOOTTON, Gillian Margaret has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SMITH, Graeme Alexander
Appointed Date: 01 April 2011

Director
FERGUSON, Bruce Hill
Appointed Date: 01 April 2011
54 years old

Director
MCCLEMENTS, Samuel
Appointed Date: 10 December 2009
76 years old

Director
PROCTOR, Dennis Lee
Appointed Date: 10 December 2009
73 years old

Director
REID, Alan
Appointed Date: 01 November 2011
61 years old

Director
ROSE, Peter
Appointed Date: 09 October 2015
67 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 18 April 2001

Secretary
FERGUSON, Bruce
Resigned: 01 April 2011
Appointed Date: 10 December 2009

Secretary
JAMES AND GEORGE COLLIE
Resigned: 10 December 2009
Appointed Date: 14 June 2001

Nominee Director
ACS NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 18 April 2001

Director
DAVIE, Robert John
Resigned: 09 October 2015
Appointed Date: 10 December 2009
60 years old

Director
MURRAY, Kenneth Alexander
Resigned: 01 September 2005
Appointed Date: 20 August 2001
62 years old

Director
REID, Alan
Resigned: 10 December 2009
Appointed Date: 01 September 2005
61 years old

Director
WOOTTON, Gillian Margaret
Resigned: 20 August 2001
Appointed Date: 14 June 2001
86 years old

HUNTING WELLTONIC LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000

05 Nov 2015
Appointment of Mr Peter Rose as a director on 9 October 2015
03 Nov 2015
Termination of appointment of Robert John Davie as a director on 9 October 2015
...
... and 64 more events
19 Jun 2001
New director appointed
19 Jun 2001
Registered office changed on 19/06/01 from: 12 carden place aberdeen AB10 1UR
19 Jun 2001
Accounting reference date extended from 30/04/02 to 30/09/02
10 May 2001
Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100
18 Apr 2001
Incorporation

HUNTING WELLTONIC LIMITED Charges

16 July 2004
Bond & floating charge
Delivered: 27 July 2004
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…