About

Registered Number: SC124866
Date of Incorporation: 09/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Pavilion 3 Craigshaw Business Park, Craigshaw Road, Aberdeen, AB12 3QH,

 

Having been setup in 1990, Total Well Engineering Ltd are based in Aberdeen. We don't currently know the number of employees at Total Well Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGUE, Robert Bruce 20 December 2018 - 1
MARUSHKA, Paul John 20 December 2018 - 1
MURRAY, Philip 01 June 1990 20 December 2018 1
MURRAY, William 01 June 1990 28 May 2013 1
Secretary Name Appointed Resigned Total Appointments
VP SECRETARIAL LIMITED 25 February 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2019
CS01 - N/A 04 July 2019
AA01 - Change of accounting reference date 02 July 2019
PSC05 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
AP04 - Appointment of corporate secretary 27 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 15 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 May 2008
353 - Register of members 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 30 January 2005
363s - Annual Return 02 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 30 January 1998
225 - Change of Accounting Reference Date 04 June 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 23 September 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 28 November 1995
RESOLUTIONS - N/A 16 November 1995
363s - Annual Return 02 June 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 14 October 1994
RESOLUTIONS - N/A 26 September 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 13 May 1992
363a - Annual Return 08 October 1991
287 - Change in situation or address of Registered Office 30 September 1991
RESOLUTIONS - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
RESOLUTIONS - N/A 10 August 1990
RESOLUTIONS - N/A 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
MEM/ARTS - N/A 07 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1990
CERTNM - Change of name certificate 03 August 1990
CERTNM - Change of name certificate 03 August 1990
287 - Change in situation or address of Registered Office 27 July 1990
288 - N/A 27 July 1990
288 - N/A 27 July 1990
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.