INTERVENTION WELL RESOURCES LIMITED
Overview
| Company Name | INTERVENTION WELL RESOURCES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC271004 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERVENTION WELL RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARROCHY LIMITED | Jul 22, 2004 | Jul 22, 2004 |
What are the latest accounts for INTERVENTION WELL RESOURCES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2021 |
| Next Accounts Due On | Apr 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2020 |
What is the status of the latest confirmation statement for INTERVENTION WELL RESOURCES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 22, 2022 |
| Next Confirmation Statement Due | Aug 05, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2021 |
| Overdue | Yes |
What are the latest filings for INTERVENTION WELL RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Duncan Mcrae Scott on Dec 27, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Duncan Mcrae Scott as a person with significant control on Dec 27, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTERVENTION WELL RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Jennifer | Secretary | Brackenbrae Battock Terrace, Torphins AB31 4GR Banchory | British | 100660540002 | ||||||
| SCOTT, Duncan Mcrae | Director | West Craibstone Street AB11 6YW Aberdeen 3 Scotland | Scotland | British | 97498590003 | |||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of INTERVENTION WELL RESOURCES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jennifer Scott | Jul 22, 2016 | Battock Terrace Torphins AB31 4GR Banchory Brackenbrae Kincardineshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Duncan Mcrae Scott | Jul 22, 2016 | West Craibstone Street AB11 6YW Aberdeen 3 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does INTERVENTION WELL RESOURCES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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