UKBizDB.co.uk

WELLDYNAMICS INTERNATIONAL LIMITED

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

This company is commonly known as Welldynamics International Limited. The company was founded 30 years ago and was given the registration number SC145181. The firm's registered office is in ABERDEEN. You can find them at Halliburton House Howe Moss Crescent, Dyce, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELLDYNAMICS INTERNATIONAL LIMITED
Company Number:SC145181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 November 2021Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 June 2023Active
Halliburton, Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director26 April 2023Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director28 February 2020Active
Tigh Na Failte, Crathes, Banchory, AB31 5JJ

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary05 January 2009Active
2109 Castle Beach Court, League City, Usa, 77573

Secretary06 December 2005Active
Blacktop House Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary01 June 2000Active
155 North Deeside Road, Bieldside, Aberdeen, AB15 9EA

Secretary02 March 2000Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary16 March 2004Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary25 June 1993Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary20 May 2008Active
2 Devanha Gardens South, Aberdeen, AB11 7UG

Director12 June 2001Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2014Active
3 Mirror Ridge Drive, The Woodlands, Usa, TX77382

Director30 March 2007Active
3, Earlswells Drive, Cults, Aberdeen, United Kingdom, AB15 9NW

Director18 May 1995Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS

Director14 November 1996Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Westfield Lodge, Milltimber, Aberdeen, AB13 0EX

Director18 November 1993Active
5207 Applevale Court, Houston, America, 77345

Director16 February 2000Active
112 Hamilton Place, Aberdeen, AB15 5BB

Director31 July 1996Active
3907 Spring Bloom Court, Sugar Lane, Texas, America, 77479

Director16 February 2000Active
Easthill Of Craigo, Montrose, DD10 9JU

Director18 November 1993Active
445 Woodline Drive, Spring, Usa, TX 77386

Director28 October 2004Active
39 S Taylor Point Drive, The Woodlands, Texas, Usa, TX 77382

Director28 October 2004Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
6 Split Rail Place, The Woodlands, Tx 77382, Usa,

Director21 May 2007Active
1, King David Drive, Inverbervie, Montrose, United Kingdom, DD10 0SW

Director30 May 2008Active
Woodlands, Fairmile Park Road, Cobham, England, KT11 2PG

Director22 April 1997Active
33 Forest Road, Aberdeen, AB15 4BY

Director18 May 1995Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director16 January 2019Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director15 July 2015Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director13 April 2012Active

People with Significant Control

Halliburton Company
Notified on:06 April 2017
Status:Active
Country of residence:United States
Address:C/O Capital Services Inc, 1575 South State St, Dover, United States,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.