Download leads from Nexok and grow your business. Find out more

Peterhead Wellhead Services Limited

Documents

Total Documents92
Total Pages425

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off
14 June 2022Compulsory strike-off action has been suspended
24 May 2022First Gazette notice for compulsory strike-off
30 May 2021Micro company accounts made up to 5 April 2021
11 March 2021Confirmation statement made on 6 March 2021 with no updates
8 December 2020Total exemption full accounts made up to 5 April 2020
12 March 2020Confirmation statement made on 6 March 2020 with no updates
31 December 2019Total exemption full accounts made up to 5 April 2019
8 March 2019Confirmation statement made on 6 March 2019 with no updates
19 December 2018Total exemption full accounts made up to 5 April 2018
6 March 2018Notification of Rona Nancy Lawson as a person with significant control on 6 March 2018
6 March 2018Confirmation statement made on 6 March 2018 with no updates
3 January 2018Total exemption full accounts made up to 5 April 2017
3 January 2018Total exemption full accounts made up to 5 April 2017
14 March 2017Confirmation statement made on 6 March 2017 with updates
14 March 2017Confirmation statement made on 6 March 2017 with updates
28 December 2016Total exemption small company accounts made up to 5 April 2016
28 December 2016Total exemption small company accounts made up to 5 April 2016
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
5 January 2016Total exemption small company accounts made up to 5 April 2015
5 January 2016Total exemption small company accounts made up to 5 April 2015
5 January 2016Total exemption small company accounts made up to 5 April 2015
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
24 December 2014Total exemption small company accounts made up to 5 April 2014
24 December 2014Total exemption small company accounts made up to 5 April 2014
24 December 2014Total exemption small company accounts made up to 5 April 2014
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
30 December 2013Total exemption small company accounts made up to 5 April 2013
30 December 2013Total exemption small company accounts made up to 5 April 2013
30 December 2013Total exemption small company accounts made up to 5 April 2013
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 5 April 2012
19 December 2012Total exemption small company accounts made up to 5 April 2012
19 December 2012Total exemption small company accounts made up to 5 April 2012
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 5 April 2011
29 December 2011Total exemption small company accounts made up to 5 April 2011
29 December 2011Total exemption small company accounts made up to 5 April 2011
23 March 2011Registered office address changed from 40 Watson Crescent Peterhead Aberdeenshire AB42 2WS on 23 March 2011
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
23 March 2011Registered office address changed from 40 Watson Crescent Peterhead Aberdeenshire AB42 2WS on 23 March 2011
29 December 2010Total exemption small company accounts made up to 5 April 2010
29 December 2010Total exemption small company accounts made up to 5 April 2010
29 December 2010Total exemption small company accounts made up to 5 April 2010
27 May 2010Director's details changed for Alasdair Lawson on 6 March 2010
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
27 May 2010Director's details changed for Alasdair Lawson on 6 March 2010
27 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
27 May 2010Director's details changed for Alasdair Lawson on 6 March 2010
14 May 2009Total exemption full accounts made up to 5 April 2009
14 May 2009Total exemption full accounts made up to 5 April 2009
14 May 2009Total exemption full accounts made up to 5 April 2009
6 April 2009Return made up to 06/03/09; full list of members
6 April 2009Return made up to 06/03/09; full list of members
30 January 2009Total exemption small company accounts made up to 5 April 2008
30 January 2009Total exemption small company accounts made up to 5 April 2008
30 January 2009Total exemption small company accounts made up to 5 April 2008
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
31 March 2008Return made up to 06/03/08; full list of members
31 March 2008Return made up to 06/03/08; full list of members
7 February 2008Accounts for a dormant company made up to 5 April 2007
7 February 2008Accounts for a dormant company made up to 5 April 2007
7 February 2008Accounts for a dormant company made up to 5 April 2007
26 November 2007New secretary appointed
26 November 2007Secretary resigned
26 November 2007Secretary resigned
26 November 2007New secretary appointed
21 November 2007Company name changed freelance euro services (mmdlv) LIMITED\certificate issued on 21/11/07
21 November 2007Company name changed freelance euro services (mmdlv) LIMITED\certificate issued on 21/11/07
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07
29 May 2007Director resigned
29 May 2007Director resigned
29 May 2007New director appointed
29 May 2007New director appointed
6 March 2007Incorporation
6 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing