POINT FIVE (WELL SERVICES) LIMITED
BREAKISH

Hellopages » Highland » Highland » IV42 8QB

Company number SC184093
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address TIGH-HOLM, SCULLAMUS MOSS, BREAKISH, ISLE OF SKYE, IV42 8QB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POINT FIVE (WELL SERVICES) LIMITED are www.pointfivewellservices.co.uk, and www.point-five-well-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Duirinish Rail Station is 8.9 miles; to Plockton Rail Station is 10.2 miles; to Duncraig Rail Station is 11.2 miles; to Mallaig Rail Station is 16 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point Five Well Services Limited is a Private Limited Company. The company registration number is SC184093. Point Five Well Services Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Point Five Well Services Limited is Tigh Holm Scullamus Moss Breakish Isle of Skye Iv42 8qb. . LEE, Anita, Dr is a Secretary of the company. CRUMPTON, Howard Charles is a Director of the company. Secretary CRUMPTON, Tristan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
LEE, Anita, Dr
Appointed Date: 15 May 2006

Director
CRUMPTON, Howard Charles
Appointed Date: 23 March 1998
70 years old

Resigned Directors

Secretary
CRUMPTON, Tristan
Resigned: 15 May 2006
Appointed Date: 23 March 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

POINT FIVE (WELL SERVICES) LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
03 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
10 Jun 1998
Ad 10/05/98--------- £ si 98@1=98 £ ic 2/100
02 Jun 1998
Partic of mort/charge *
02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned
23 Mar 1998
Incorporation

POINT FIVE (WELL SERVICES) LIMITED Charges

7 August 2007
Standard security
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Holiday cottages 1 & 2 at tigh-holm, breakish, isle of skye.
26 May 1998
Floating charge
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…