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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX | Director | 31 July 2022 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 07 April 2023 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 18 August 2022 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 29 May 2020 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 29 December 2016 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 29 January 2013 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 09 February 2008 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 27 February 2008 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Balfour House, Durris, Banchory, AB31 6BL | Director | 27 February 2008 | Active |
Peak Well Systems Limited, Peak House, Kirkton Drive, Pitmedden Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0BG | Director | 02 August 2011 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 01 August 2019 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 31 October 2019 | Active |
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL | Director | 18 February 2014 | Active |
19 Hampden Street, South Perth, Australia, WA 6018 | Director | 27 February 2008 | Active |
36, Chepstow Villas, Flat 36, London, England, W11 2RE | Director | 23 October 2013 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 March 2019 | Active |
39 Whitlock Crescent, South Lake, Australia, 6164 | Director | 27 February 2008 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 May 2020 | Active |
Grangewood, 9 Whitehouse Terrace, Edinburgh, Scotland, EH9 2EU | Director | 27 February 2008 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 December 2016 | Active |
15, Philimore Gardens, London, England, W8 7QG | Director | 23 October 2013 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ | Director | 18 January 2021 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 09 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.