UKBizDB.co.uk

PEAK WELL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peak Well Systems Limited. The company was founded 16 years ago and was given the registration number SC337516. The firm's registered office is in WESTHILL. You can find them at Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PEAK WELL SYSTEMS LIMITED
Company Number:SC337516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director31 July 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director07 April 2023Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 December 2016Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary29 January 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary09 February 2008Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary27 February 2008Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Balfour House, Durris, Banchory, AB31 6BL

Director27 February 2008Active
Peak Well Systems Limited, Peak House, Kirkton Drive, Pitmedden Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0BG

Director02 August 2011Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director31 October 2019Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL

Director18 February 2014Active
19 Hampden Street, South Perth, Australia, WA 6018

Director27 February 2008Active
36, Chepstow Villas, Flat 36, London, England, W11 2RE

Director23 October 2013Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
39 Whitlock Crescent, South Lake, Australia, 6164

Director27 February 2008Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Grangewood, 9 Whitehouse Terrace, Edinburgh, Scotland, EH9 2EU

Director27 February 2008Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
15, Philimore Gardens, London, England, W8 7QG

Director23 October 2013Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director09 February 2008Active

People with Significant Control

Schlumberger Oilfield Uk Plc
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rubislaw Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-01Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.