UKBizDB.co.uk

QUICK WELLS LTD.

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

This company is commonly known as Quick Wells Ltd.. The company was founded 18 years ago and was given the registration number SC297284. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:QUICK WELLS LTD.
Company Number:SC297284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Secretary11 August 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 March 2019Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director12 June 2018Active
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, AB21 7EA

Secretary01 July 2014Active
Brux Steading, Mill Of Brux, Kildrummy, AB33 8RX

Secretary16 February 2006Active
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Secretary05 September 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary19 February 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary16 February 2006Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, England, W4 5YF

Director11 July 2013Active
83 Wroslyn Road, Freeland, Witney, OX29 8HL

Director05 January 2007Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, England, W4 5YF

Director11 July 2013Active
Villa 703, Green Community, Jebel Ali, Dubai, United Arab Emirates,

Director16 February 2006Active
The Old Manse, Borthwick, Gorebridge, EH23 4QY

Director14 November 2007Active
Brux Steading, Mill Of Brux, Kildrummy, AB33 8RX

Director16 February 2006Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director10 February 2017Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, England, W4 5YF

Director11 July 2013Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director11 April 2014Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 April 2016Active
Brux Steading, Mill Of Brux, Kildrummy, AB33 8RX

Director19 February 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director16 February 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director16 February 2006Active

People with Significant Control

Baker Hughes Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:The Corporation Trust Company, Corporation Trust Center, Wilmington, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-11-28Address

Change sail address company with new address.

Download
2016-11-25Address

Change registered office address company with date old address new address.

Download
2016-08-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.