This company is commonly known as Target Well Control Limited. The company was founded 24 years ago and was given the registration number SC206330. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | TARGET WELL CONTROL LIMITED |
---|---|---|
Company Number | : | SC206330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 08 April 2008 | Active |
Almansoori Tower, 18th Floor, Al Salem Street, Abu Dhabi, United Arab Emirates, 3374 | Director | 01 November 2008 | Active |
Falcon Tower, 14th Floor, Abu Dhabi, United Arab Emirates, 4661 | Director | 01 November 2008 | Active |
Almansoori Tower, 17th Floor, Al Salam, Abu Dhabi, United Arab Emirates, 3374 | Director | 01 November 2008 | Active |
2 Avon Place, Dyce, Aberdeen, AB21 7EH | Secretary | 14 April 2000 | Active |
7 Riverside Park, Port Elphinstone, Inverurie, AB51 3SB | Secretary | 20 September 2000 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 15 May 2000 | Active |
Thw Wheelhouse, Marsh Road, Potter Heigham, Great Yarmouth, NR29 5LN | Director | 06 July 2000 | Active |
Arndale, 12 Belvidere Road, Cults, Aberdeen, AB15 9HP | Director | 15 May 2000 | Active |
1 Whitehills Crescent, Cove Bay, Aberdeen, AB12 3UG | Director | 06 July 2000 | Active |
Heathfield, Netherley, Stonehaven, AB39 3QL | Director | 15 May 2000 | Active |
7 Riverside Park, Port Elphinstone, Inverurie, AB51 3SB | Director | 04 September 2000 | Active |
Dumbarrow Mill, Kirkden, By Letham, DD8 2ST | Nominee Director | 14 April 2000 | Active |
Target Energy Group Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-13 | Officers | Change corporate secretary company with change date. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.