About

Registered Number: SC233405
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 47 Methlick Wood, Methlick, Ellon, Aberdeenshire, AB41 7EF

 

Established in 2002, Technical Well Services Ltd have registered office in Aberdeenshire, it's status at Companies House is "Active". There are 2 directors listed as Caton, Sarah Jane, Caton, Christopher John for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATON, Christopher John 01 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CATON, Sarah Jane 01 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.