PETROWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePETROWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219796
    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 PETROWELL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PETROWELL LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETROWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PETROWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jun 28, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2017

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    29/05/2017
    RES13

    Statement of capital on Sep 28, 2016

    • Capital: GBP 389,717
    • Capital: USD 15,942,000
    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    Annual return made up to Jun 04, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 335,718
    • Capital: USD 15,942,000
    SH01

    Full accounts made up to Oct 31, 2015

    24 pagesAA

    Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015

    1 pagesTM02

    Full accounts made up to Oct 31, 2014

    24 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 335,718
    • Capital: USD 15,942,000
    SH01

    Statement of capital on Jan 19, 2015

    • Capital: GBP 335,718
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2014

    • Capital: GBP 335,718
    • Capital: USD 15,942,000
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 185,718
    • Capital: USD 15,942,000
    7 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2013

    27 pagesAA

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Annual return made up to Jun 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 145,718
    • Capital: USD 15,942,000
    SH01

    Who are the officers of PETROWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Richard Khalil
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    201976960001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    British169444850001
    ROSE-GARVIE, Gemma
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    180372630001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    ALLAN, David Martin
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    Director
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    British41797230003
    ANDERSON, Aileen Elizabeth
    8 Pittengullies Circle
    Peterculter
    AB14 0QR Aberdeen
    Aberdeenshire
    Director
    8 Pittengullies Circle
    Peterculter
    AB14 0QR Aberdeen
    Aberdeenshire
    British89313060001
    ANDERSON, Gilbert Alexander
    8 Pittengullies Circle
    AB14 0QR Peterculter
    Aberdeenshire
    Director
    8 Pittengullies Circle
    AB14 0QR Peterculter
    Aberdeenshire
    ScotlandBritish180271450002
    DAY, Paul Michael
    60 Polmuir Road
    AB11 7TH Aberdeen
    Aberdeenshire
    Director
    60 Polmuir Road
    AB11 7TH Aberdeen
    Aberdeenshire
    ScotlandBritish107229660001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish118915490001
    SMITH, Colin
    3 Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    Director
    3 Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    United KingdomBritish88065640001
    TAIT, Stuart
    30 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Grampian
    Director
    30 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Grampian
    ScotlandBritish90100440001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    41962580002

    Does PETROWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Jul 10, 2008
    Delivered On Jul 18, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest in and to the patents and trade marks-see form 410 for full details.
    Persons Entitled
    • Weatherford U.K. Limited
    Transactions
    • Jul 18, 2008Registration of a charge (410)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 30, 2008
    Delivered On Jul 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Weatherford U.K. Limited
    Transactions
    • Jul 03, 2008Registration of a charge (410)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 20, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2006Registration of a charge (410)
    • Jul 02, 2008Statement of satisfaction of a charge in full or part (419a)
    • Jul 04, 2008
    • Jul 16, 2008
    • Jul 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 26, 2004
    Delivered On May 06, 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
    • May 06, 2004Registration of a charge (410)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (419a)

    Does PETROWELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2017Commencement of winding up
    Aug 09, 2018Due to be dissolved 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