Welldynamics International Limited ABERDEEN


Welldynamics International started in year 1993 as Private Limited Company with registration number SC145181. The Welldynamics International company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Aberdeen at Halliburton House Howe Moss Crescent. Postal code: AB21 0GN. Since March 21, 2001 Welldynamics International Limited is no longer carrying the name Pes (international).

At present there are 4 directors in the the company, namely Eoghan D., Timothy H. and Christopher B. and others. In addition one secretary - Scot C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Welldynamics International Limited Address / Contact

Office Address Halliburton House Howe Moss Crescent
Office Address2 Dyce
Town Aberdeen
Post code AB21 0GN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145181
Date of Incorporation Fri, 25th Jun 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Eoghan D.

Position: Director

Appointed: 01 June 2023

Timothy H.

Position: Director

Appointed: 26 April 2023

Christopher B.

Position: Director

Appointed: 01 November 2021

Shaikh U.

Position: Director

Appointed: 28 February 2020

Scot C.

Position: Secretary

Appointed: 01 July 2009

Steve N.

Position: Director

Appointed: 01 January 2022

Resigned: 26 April 2023

Barry T.

Position: Director

Appointed: 01 October 2020

Resigned: 01 June 2023

Wael M.

Position: Director

Appointed: 16 January 2019

Resigned: 31 October 2021

Martin W.

Position: Director

Appointed: 11 December 2017

Resigned: 31 December 2021

Colin R.

Position: Director

Appointed: 07 September 2017

Resigned: 01 October 2020

David M.

Position: Director

Appointed: 15 July 2015

Resigned: 31 July 2017

Thomas M.

Position: Director

Appointed: 28 January 2014

Resigned: 28 February 2020

Matthew B.

Position: Director

Appointed: 01 January 2014

Resigned: 11 December 2017

David M.

Position: Director

Appointed: 13 April 2012

Resigned: 01 January 2014

Alasdair B.

Position: Director

Appointed: 01 August 2011

Resigned: 13 April 2012

William T.

Position: Director

Appointed: 31 December 2009

Resigned: 15 July 2015

David J.

Position: Director

Appointed: 05 January 2009

Resigned: 31 December 2019

Derek W.

Position: Director

Appointed: 05 January 2009

Resigned: 31 December 2009

Simon S.

Position: Director

Appointed: 05 January 2009

Resigned: 01 August 2011

John D.

Position: Secretary

Appointed: 05 January 2009

Resigned: 01 July 2009

Kenneth M.

Position: Director

Appointed: 30 May 2008

Resigned: 05 January 2009

Derek M.

Position: Director

Appointed: 21 May 2007

Resigned: 05 January 2009

David B.

Position: Director

Appointed: 30 March 2007

Resigned: 30 May 2008

Christina I.

Position: Secretary

Appointed: 06 December 2005

Resigned: 05 January 2009

Jerry W.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2005

Ricky L.

Position: Director

Appointed: 28 October 2004

Resigned: 05 January 2009

Phillip L.

Position: Director

Appointed: 28 October 2004

Resigned: 21 May 2007

Stronachs

Position: Corporate Secretary

Appointed: 16 March 2004

Resigned: 20 May 2008

Peter C.

Position: Secretary

Appointed: 31 July 2003

Resigned: 16 March 2004

David S.

Position: Director

Appointed: 12 June 2001

Resigned: 23 June 2005

James B.

Position: Director

Appointed: 12 June 2001

Resigned: 29 October 2004

Michael R.

Position: Director

Appointed: 12 June 2001

Resigned: 19 August 2002

Richard R.

Position: Director

Appointed: 12 June 2001

Resigned: 10 May 2002

Arun S.

Position: Director

Appointed: 12 June 2001

Resigned: 19 August 2003

Judith R.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 July 2003

Richard V.

Position: Secretary

Appointed: 02 March 2000

Resigned: 01 June 2000

Andy L.

Position: Director

Appointed: 16 February 2000

Resigned: 12 June 2001

Jerry W.

Position: Director

Appointed: 16 February 2000

Resigned: 27 October 2004

David K.

Position: Director

Appointed: 16 February 2000

Resigned: 12 June 2001

Scott W.

Position: Director

Appointed: 16 February 2000

Resigned: 12 June 2001

Ross M.

Position: Director

Appointed: 22 April 1997

Resigned: 16 February 2000

James R.

Position: Director

Appointed: 22 April 1997

Resigned: 12 June 2001

Steven O.

Position: Director

Appointed: 21 April 1997

Resigned: 16 February 2000

Michael F.

Position: Director

Appointed: 14 November 1996

Resigned: 09 July 2004

Richard R.

Position: Director

Appointed: 21 August 1996

Resigned: 16 February 2000

Colin S.

Position: Director

Appointed: 21 August 1996

Resigned: 16 February 2000

Peter K.

Position: Director

Appointed: 31 July 1996

Resigned: 31 March 1997

Michael B.

Position: Director

Appointed: 18 May 1995

Resigned: 12 June 2001

Gordon M.

Position: Director

Appointed: 18 May 1995

Resigned: 05 April 1997

Drummond W.

Position: Director

Appointed: 18 November 1993

Resigned: 16 February 2000

Laurence K.

Position: Director

Appointed: 18 November 1993

Resigned: 20 June 2003

Sydney L.

Position: Director

Appointed: 18 November 1993

Resigned: 19 March 1997

James R.

Position: Nominee Director

Appointed: 25 June 1993

Resigned: 25 June 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Halliburton Company from Dover, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Halliburton Company

C/O Capital Services Inc 1575 South State St, Ste. B, Dover, Delaware 19901, United States

Legal authority United States Of America
Legal form Limited Liability Company
Country registered State Of Delaware, Usa
Place registered Secretary Of State Division Of Corporations
Registration number 2681775
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Company previous names

Pes (international) March 21, 2001
Mountwest 12 March 4, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, May 2023
Free Download (16 pages)

Company search

Advertisements