About

Registered Number: SC145181
Date of Incorporation: 25/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

 

Welldynamics International Ltd was registered on 25 June 1993 with its registered office in Aberdeen. The business has 47 directors listed as Clifton, Scot, Mekkawy, Wael, Thomson, Barry, Usman, Shaikh, White, Martin Robert, Crawley, Peter John, Deering, John Edward, Ibrahim, Christina, Robertson Tocher, Judith, Vint, Richard Clark, Stronachs, Stronachs, Bain, James David, Betts, Matthew, Blacklaw, David William, Bowyer, Michael Lewis, Buchanan, Alasdair Ian, Fleming, Michael John, Johnston, David Alexander, Kinch, Laurence William, King, David, Kirton, Peter James, Lane, Andy, Littleford, Sydney Joseph, Longorio, Phillip Nelson, Luke, Ricky Dean, Mathew, Thomas Kuzhuvommannil, Mathieson, Derek, Mcallister, Kenneth Alexander, Mccurley, Ross Mark, Mitchell, David Lyall, Mladenka, David, Owens, Steven Cratus, Reid, Colin, Renfroe, James Bryon, Robertson, James Matheson, Robinson, Michael, Rubbo, Richard Paul, Seaton, Simon Derek, Shand, David Michael, Sharma, Arun Kumar, Smith, Colin, Taylor, William David, Wauters, Jerry, Whiteford, Drummond Wilkinson, Willis, Scott, Wood, Derek David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEKKAWY, Wael 16 January 2019 - 1
THOMSON, Barry 01 October 2020 - 1
USMAN, Shaikh 28 February 2020 - 1
WHITE, Martin Robert 11 December 2017 - 1
BAIN, James David 12 June 2001 29 October 2004 1
BETTS, Matthew 01 January 2014 11 December 2017 1
BLACKLAW, David William 30 March 2007 30 May 2008 1
BOWYER, Michael Lewis 18 May 1995 12 June 2001 1
BUCHANAN, Alasdair Ian 01 August 2011 13 April 2012 1
FLEMING, Michael John 14 November 1996 09 July 2004 1
JOHNSTON, David Alexander 05 January 2009 31 December 2019 1
KINCH, Laurence William 18 November 1993 20 June 2003 1
KING, David 16 February 2000 12 June 2001 1
KIRTON, Peter James 31 July 1996 31 March 1997 1
LANE, Andy 16 February 2000 12 June 2001 1
LITTLEFORD, Sydney Joseph 18 November 1993 19 March 1997 1
LONGORIO, Phillip Nelson 28 October 2004 21 May 2007 1
LUKE, Ricky Dean 28 October 2004 05 January 2009 1
MATHEW, Thomas Kuzhuvommannil 28 January 2014 28 February 2020 1
MATHIESON, Derek 21 May 2007 05 January 2009 1
MCALLISTER, Kenneth Alexander 30 May 2008 05 January 2009 1
MCCURLEY, Ross Mark 22 April 1997 16 February 2000 1
MITCHELL, David Lyall 15 July 2015 31 July 2017 1
MLADENKA, David 13 April 2012 01 January 2014 1
OWENS, Steven Cratus 21 April 1997 16 February 2000 1
REID, Colin 07 September 2017 01 October 2020 1
RENFROE, James Bryon 22 April 1997 12 June 2001 1
ROBERTSON, James Matheson 25 June 1993 25 June 1994 1
ROBINSON, Michael 12 June 2001 19 August 2002 1
RUBBO, Richard Paul 21 August 1996 16 February 2000 1
SEATON, Simon Derek 05 January 2009 01 August 2011 1
SHAND, David Michael 12 June 2001 23 June 2005 1
SHARMA, Arun Kumar 12 June 2001 19 August 2003 1
SMITH, Colin 21 August 1996 16 February 2000 1
TAYLOR, William David 31 December 2009 15 July 2015 1
WAUTERS, Jerry 16 February 2000 27 October 2004 1
WHITEFORD, Drummond Wilkinson 18 November 1993 16 February 2000 1
WILLIS, Scott 16 February 2000 12 June 2001 1
WOOD, Derek David 05 January 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Scot 01 July 2009 - 1
CRAWLEY, Peter John 31 July 2003 16 March 2004 1
DEERING, John Edward 05 January 2009 01 July 2009 1
IBRAHIM, Christina 06 December 2005 05 January 2009 1
ROBERTSON TOCHER, Judith 01 June 2000 31 July 2003 1
VINT, Richard Clark 02 March 2000 01 June 2000 1
STRONACHS 16 March 2004 20 May 2008 1
STRONACHS 25 June 1993 16 February 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 30 June 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CH01 - Change of particulars for director 20 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 11 September 2017
PSC02 - N/A 25 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 June 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
CH01 - Change of particulars for director 02 March 2012
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 27 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2009
353 - Register of members 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
353 - Register of members 02 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
363a - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363a - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 14 January 2003
419a(Scot) - N/A 15 October 2002
AUD - Auditor's letter of resignation 06 August 2002
AA - Annual Accounts 31 July 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 04 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
363a - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
CERTNM - Change of name certificate 21 March 2001
RESOLUTIONS - N/A 23 February 2001
MEM/ARTS - N/A 23 February 2001
AA - Annual Accounts 21 November 2000
363a - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AUD - Auditor's letter of resignation 24 May 2000
353 - Register of members 17 May 2000
225 - Change of Accounting Reference Date 18 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
AUD - Auditor's letter of resignation 01 March 2000
RESOLUTIONS - N/A 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 20 October 1999
363a - Annual Return 20 August 1999
RESOLUTIONS - N/A 07 July 1999
MEM/ARTS - N/A 07 July 1999
AA - Annual Accounts 10 February 1999
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
MEM/ARTS - N/A 06 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1998
AUD - Auditor's letter of resignation 03 September 1998
363a - Annual Return 29 June 1998
AA - Annual Accounts 17 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
88(2)P - N/A 18 August 1997
88(2)P - N/A 18 August 1997
88(2)P - N/A 18 August 1997
88(2)P - N/A 18 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
363a - Annual Return 18 August 1997
128(4) - Notice of assignment of name or new name to any class of shares 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
MEM/ARTS - N/A 18 August 1997
123 - Notice of increase in nominal capital 18 August 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
123 - Notice of increase in nominal capital 08 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
363a - Annual Return 30 August 1996
288 - N/A 27 August 1996
RESOLUTIONS - N/A 15 August 1996
MEM/ARTS - N/A 15 August 1996
288 - N/A 10 January 1996
AA - Annual Accounts 08 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
363x - Annual Return 19 October 1995
363x - Annual Return 13 July 1995
288 - N/A 07 June 1995
288 - N/A 06 June 1995
169 - Return by a company purchasing its own shares 15 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
RESOLUTIONS - N/A 06 May 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
MISC - Miscellaneous document 06 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 1995
MISC - Miscellaneous document 03 April 1995
MEM/ARTS - N/A 03 April 1995
AA - Annual Accounts 14 December 1994
RESOLUTIONS - N/A 28 November 1994
MEM/ARTS - N/A 28 November 1994
363x - Annual Return 04 July 1994
RESOLUTIONS - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 13 March 1994
CERTNM - Change of name certificate 03 March 1994
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
MEM/ARTS - N/A 06 December 1993
410(Scot) - N/A 03 December 1993
RESOLUTIONS - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 December 1993
123 - Notice of increase in nominal capital 02 December 1993
NEWINC - New incorporation documents 25 June 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.