About

Registered Number: SC144347
Date of Incorporation: 12/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 100 Union Street, Aberdeen, AB10 1QR

 

Western Well Tool Ltd was founded on 12 May 1993 and are based in the United Kingdom, it has a status of "Active". Krueger, Lynn Ruth, Krueger, Rudolph Ernst, Hilbert, James Conrad, Hopkins, Robin Lyle are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUEGER, Lynn Ruth 18 December 1996 - 1
KRUEGER, Rudolph Ernst 06 August 1993 - 1
HILBERT, James Conrad 06 August 1993 25 March 2013 1
HOPKINS, Robin Lyle 17 June 1996 14 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 September 2018
PSC05 - N/A 05 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 May 2016
AUD - Auditor's letter of resignation 19 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 08 August 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 August 2003
363a - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363a - Annual Return 23 May 2002
AA - Annual Accounts 09 May 2002
363a - Annual Return 18 May 2001
AA - Annual Accounts 18 May 2001
AUD - Auditor's letter of resignation 22 January 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 06 October 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 09 October 1998
AUD - Auditor's letter of resignation 01 September 1998
363a - Annual Return 02 July 1998
363(353) - N/A 02 July 1998
AA - Annual Accounts 11 June 1997
363a - Annual Return 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
AA - Annual Accounts 19 September 1996
410(Scot) - N/A 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1996
288 - N/A 21 June 1996
363s - Annual Return 31 May 1996
AUD - Auditor's letter of resignation 06 February 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 12 May 1995
CERTNM - Change of name certificate 21 March 1995
288 - N/A 17 March 1995
287 - Change in situation or address of Registered Office 17 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 10 August 1994
MEM/ARTS - N/A 06 May 1994
CERTNM - Change of name certificate 21 April 1994
MEM/ARTS - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
CERTNM - Change of name certificate 13 September 1993
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 13 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.