INTERWELL LIMITED
Overview
| Company Name | INTERWELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC391140 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERWELL LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is INTERWELL LIMITED located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELL TECHNOLOGY GROUP UK LIMITED | Jan 07, 2011 | Jan 07, 2011 |
What are the latest accounts for INTERWELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERWELL LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for INTERWELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thormod Langballe on Oct 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Trond Arve Stamnes on Oct 28, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of David Aitken as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ross Andrew Wilson as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thormod Langballe on Jan 07, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Trond Arve Stamnes on Dec 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Trond Arve Stamnes on Dec 17, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jan 07, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Jan 07, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Aitken on Jan 04, 2018 | 2 pages | CH01 | ||
Who are the officers of INTERWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| LANGBALLE, Thormod | Director | Moseidsletta 34 4052 Royneberg Interwell As Norway | Norway | Norwegian | 217116200002 | |||||||||
| STAMNES, Trond Arve | Director | Moseidsletta 34 4052 Royneberg Interwell As Norway | Norway | Norwegian | 179039080002 | |||||||||
| WILSON, Ross Andrew | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 328757180001 | |||||||||
| AITKEN, David | Director | Links Place AB11 5DY Aberdeen 2 United Kingdom | Scotland | British | 195391480001 | |||||||||
| BERGSVIK, Eirik | Director | Hilds Vei 4633 Kristiansand 2a Norway | Norway | Norwegian | 179039090001 | |||||||||
| BORGE, Morten | Director | 0368 Oslo Jacob Aalls Gt 8b Norway | Norway | Norwegian | 156987390001 | |||||||||
| LAIDLAW, James William | Director | Clerwood Park EH12 8PR Edinburgh 71 United Kingdom | United Kingdom | British | 137711510002 | |||||||||
| LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 139191730001 | |||||||||
| LOUDEN, Andrew | Director | Westburn Drive AB25 2BU Aberdeen 77 United Kingdom | United Kingdom | British | 107716480001 | |||||||||
| MEBERG, Tor Olav | Director | N-4041 Hafrsfjord Klovsteinveien 11a Norway | Norway | Norwegian | 156987510001 |
Who are the persons with significant control of INTERWELL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Katharina Gamlemshaug Andresen | Apr 06, 2016 | 0274 Oslo Madserud Alle 21 Norway | No |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
| Mr Johan Henrik Andresen | Apr 06, 2016 | 0274 Oslo Madserud Alle 21 Norway | No |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
| Ms Alexandra Gamlemshaug Andresen | Apr 06, 2016 | 0274 Oslo Madserud Alle 21 Norway | No |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
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