HUNTING WELLTONIC LIMITED

HUNTING WELLTONIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNTING WELLTONIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218141
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUNTING WELLTONIC LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is HUNTING WELLTONIC LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTING WELLTONIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLTONIC LIMITEDApr 18, 2001Apr 18, 2001

    What are the latest accounts for HUNTING WELLTONIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HUNTING WELLTONIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on Oct 04, 2021

    2 pagesAD01

    Termination of appointment of Peter Rose as a director on Apr 16, 2020

    1 pagesTM01

    Termination of appointment of Alan Reid as a director on Jan 16, 2020

    2 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Registered office address changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 23, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2018

    LRESSP

    Termination of appointment of Samuel Mcclements as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Arthur James Johnson as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Dennis Lee Proctor as a director on Sep 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Director's details changed for Mr Dennis Lee Proctor on May 19, 2016

    2 pagesCH01

    Annual return made up to Apr 18, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Peter Rose as a director on Oct 09, 2015

    2 pagesAP01

    Termination of appointment of Robert John Davie as a director on Oct 09, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    30 pagesAA

    Director's details changed for Mr Alan Reid on May 22, 2014

    2 pagesCH01

    Director's details changed for Mr Dennis Lee Proctor on May 22, 2014

    2 pagesCH01

    Director's details changed for Mr Robert John Davie on May 22, 2014

    2 pagesCH01

    Annual return made up to Apr 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 10,000
    SH01

    Who are the officers of HUNTING WELLTONIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Graeme Alexander
    St Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St Vincent Street
    G2 5AS Glasgow
    319
    159261080001
    FERGUSON, Bruce Hill
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish74759030003
    JOHNSON, Arthur James
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United StatesAmerican75507380002
    FERGUSON, Bruce
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Secretary
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    British147710810001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    DAVIE, Robert John
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Director
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    UsaBritish47271100006
    MCCLEMENTS, Samuel
    Badentoy Industrial Park
    Portlethen
    AB12 4SQ Aberdeen
    Badentoy Avenue
    Aberdeenshire
    Director
    Badentoy Industrial Park
    Portlethen
    AB12 4SQ Aberdeen
    Badentoy Avenue
    Aberdeenshire
    ScotlandBritish68013690001
    MURRAY, Kenneth Alexander
    44 Kirk Brae
    Cults
    AB15 9QQ Aberdeen
    Aberdeenshire
    Director
    44 Kirk Brae
    Cults
    AB15 9QQ Aberdeen
    Aberdeenshire
    ScotlandBritish77547630001
    PROCTOR, Dennis Lee
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Director
    Badentoy Industrial Estate
    Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    United States, TexasUs Citizen70643240004
    REID, Alan
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish107415020003
    REID, Alan
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    21
    Aberdeenshire
    United Kingdom
    Director
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    21
    Aberdeenshire
    United Kingdom
    ScotlandBritish107415020002
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish44786670001
    WOOTTON, Gillian Margaret
    44 Kirk Brae
    Cults
    AB15 9QQ Aberdeen
    Aberdeenshire
    Director
    44 Kirk Brae
    Cults
    AB15 9QQ Aberdeen
    Aberdeenshire
    British76485740001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of HUNTING WELLTONIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Energy Services (International) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1678668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUNTING WELLTONIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 16, 2004
    Delivered On Jul 27, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2004Registration of a charge (410)
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)

    Does HUNTING WELLTONIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2018Commencement of winding up
    Mar 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0