INTERVENTION WELL RESOURCES LIMITED

INTERVENTION WELL RESOURCES LIMITED

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

    Company NameINTERVENTION WELL RESOURCES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC271004
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INTERVENTION WELL RESOURCES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INTERVENTION WELL RESOURCES LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERVENTION WELL RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARROCHY LIMITEDJul 22, 2004Jul 22, 2004

    What are the latest accounts for INTERVENTION WELL RESOURCES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What is the status of the latest confirmation statement for INTERVENTION WELL RESOURCES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 22, 2022
    Next Confirmation Statement DueAug 05, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2021
    OverdueYes

    What are the latest filings for INTERVENTION WELL RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Sep 06, 2023

    2 pagesAD01

    Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Oct 13, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on Jun 30, 2021

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2020

    4 pagesAA

    Micro company accounts made up to Jul 31, 2019

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jul 31, 2017

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Duncan Mcrae Scott on Dec 27, 2017

    2 pagesCH01

    Change of details for Mr Duncan Mcrae Scott as a person with significant control on Dec 27, 2017

    2 pagesPSC04

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of INTERVENTION WELL RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Jennifer
    Brackenbrae
    Battock Terrace, Torphins
    AB31 4GR Banchory
    Secretary
    Brackenbrae
    Battock Terrace, Torphins
    AB31 4GR Banchory
    British100660540002
    SCOTT, Duncan Mcrae
    West Craibstone Street
    AB11 6YW Aberdeen
    3
    Scotland
    Director
    West Craibstone Street
    AB11 6YW Aberdeen
    3
    Scotland
    ScotlandBritish97498590003
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of INTERVENTION WELL RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jennifer Scott
    Battock Terrace
    Torphins
    AB31 4GR Banchory
    Brackenbrae
    Kincardineshire
    Scotland
    Jul 22, 2016
    Battock Terrace
    Torphins
    AB31 4GR Banchory
    Brackenbrae
    Kincardineshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Duncan Mcrae Scott
    West Craibstone Street
    AB11 6YW Aberdeen
    3
    Scotland
    Jul 22, 2016
    West Craibstone Street
    AB11 6YW Aberdeen
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does INTERVENTION WELL RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2021Petition date
    Oct 06, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    C/O Interpath Ltd, 31 Charlotte Square
    EH2 4ET Edinburgh
    practitioner
    C/O Interpath Ltd, 31 Charlotte Square
    EH2 4ET Edinburgh
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    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