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..
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 | : |
|
Registered Address | : | Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Secretary | 01 July 2009 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 01 November 2021 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 01 June 2023 | Active |
Halliburton, Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 26 April 2023 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 28 February 2020 | Active |
Tigh Na Failte, Crathes, Banchory, AB31 5JJ | Secretary | 31 July 2003 | Active |
129, Blenheim Place, Aberdeen, AB25 2DL | Secretary | 05 January 2009 | Active |
2109 Castle Beach Court, League City, Usa, 77573 | Secretary | 06 December 2005 | Active |
Blacktop House Blacktop, Kingswells, Aberdeen, AB15 8QJ | Secretary | 01 June 2000 | Active |
155 North Deeside Road, Bieldside, Aberdeen, AB15 9EA | Secretary | 02 March 2000 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 16 March 2004 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 25 June 1993 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 20 May 2008 | Active |
2 Devanha Gardens South, Aberdeen, AB11 7UG | Director | 12 June 2001 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 01 January 2014 | Active |
3 Mirror Ridge Drive, The Woodlands, Usa, TX77382 | Director | 30 March 2007 | Active |
3, Earlswells Drive, Cults, Aberdeen, United Kingdom, AB15 9NW | Director | 18 May 1995 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 01 August 2011 | Active |
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS | Director | 14 November 1996 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 05 January 2009 | Active |
Westfield Lodge, Milltimber, Aberdeen, AB13 0EX | Director | 18 November 1993 | Active |
5207 Applevale Court, Houston, America, 77345 | Director | 16 February 2000 | Active |
112 Hamilton Place, Aberdeen, AB15 5BB | Director | 31 July 1996 | Active |
3907 Spring Bloom Court, Sugar Lane, Texas, America, 77479 | Director | 16 February 2000 | Active |
Easthill Of Craigo, Montrose, DD10 9JU | Director | 18 November 1993 | Active |
445 Woodline Drive, Spring, Usa, TX 77386 | Director | 28 October 2004 | Active |
39 S Taylor Point Drive, The Woodlands, Texas, Usa, TX 77382 | Director | 28 October 2004 | Active |
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates, | Director | 28 January 2014 | Active |
6 Split Rail Place, The Woodlands, Tx 77382, Usa, | Director | 21 May 2007 | Active |
1, King David Drive, Inverbervie, Montrose, United Kingdom, DD10 0SW | Director | 30 May 2008 | Active |
Woodlands, Fairmile Park Road, Cobham, England, KT11 2PG | Director | 22 April 1997 | Active |
33 Forest Road, Aberdeen, AB15 4BY | Director | 18 May 1995 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 16 January 2019 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 15 July 2015 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 13 April 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.