Servwell Engineering Limited HUNTLY


Founded in 1991, Servwell Engineering, classified under reg no. SC132157 is an active company. Currently registered at Office 9 Huntly Business Centre AB54 8FG, Huntly the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Ruairidh C., appointed on 23 December 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janet A. who worked with the the company until 23 December 2010.

Servwell Engineering Limited Address / Contact

Office Address Office 9 Huntly Business Centre
Office Address2 Gordon Street
Town Huntly
Post code AB54 8FG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC132157
Date of Incorporation Fri, 31st May 1991
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ruairidh C.

Position: Director

Appointed: 23 December 2010

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 23 December 2010

Resigned: 27 August 2015

Janet A.

Position: Director

Appointed: 11 July 1991

Resigned: 23 December 2010

Janet A.

Position: Secretary

Appointed: 11 July 1991

Resigned: 23 December 2010

Richard A.

Position: Director

Appointed: 11 July 1991

Resigned: 09 July 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Neil B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ruairidh C. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil B.

Notified on 23 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Ruairidh C.

Notified on 10 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth-35 311-39 532-43 344   
Balance Sheet
Cash Bank On Hand   521632372
Current Assets2 5851 4941 069680632582
Debtors2 526286939159 210
Other Debtors   159  
Cash Bank In Hand591 208130   
Intangible Fixed Assets  2 697   
Tangible Fixed Assets  220   
Net Assets Liabilities Including Pension Asset Liability-35 311-39 532    
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-35 411-39 632-43 444   
Shareholder Funds-35 311-39 532-43 344   
Other
Accrued Liabilities Deferred Income   1 000999999
Accumulated Amortisation Impairment Intangible Assets   2 6073 1773 747
Accumulated Depreciation Impairment Property Plant Equipment   17 05617 056 
Average Number Employees During Period   111
Creditors   69 70772 81475 004
Increase From Amortisation Charge For Year Intangible Assets    570570
Intangible Assets   3 0992 5291 959
Intangible Assets Gross Cost   5 7065 706 
Net Current Assets Liabilities-35 311-39 532-46 261-69 027-72 182-74 422
Other Creditors   68 70771 81574 005
Property Plant Equipment Gross Cost   17 05617 056 
Total Assets Less Current Liabilities-35 311-39 532 -65 928-69 653-72 463
Creditors Due Within One Year37 89641 02647 330   
Fixed Assets  2 917   
Intangible Fixed Assets Additions  2 839   
Intangible Fixed Assets Aggregate Amortisation Impairment  142   
Intangible Fixed Assets Amortisation Charged In Period  142   
Intangible Fixed Assets Cost Or Valuation  2 839   
Net Assets Liability Excluding Pension Asset Liability -39 531-43 344   
Number Shares Allotted 100100   
Par Value Share 11   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions  330   
Tangible Fixed Assets Cost Or Valuation16 72616 72617 056   
Tangible Fixed Assets Depreciation16 72616 72616 836   
Tangible Fixed Assets Depreciation Charged In Period  110   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, April 2023
Free Download (12 pages)

Company search