Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WELLAHEAD ENGINEERING LIMITED
Company Information for

WELLAHEAD ENGINEERING LIMITED

1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ,
Company Registration Number
SC182603
Private Limited Company
Active

Company Overview

About Wellahead Engineering Ltd
WELLAHEAD ENGINEERING LIMITED was founded on 1998-02-02 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Wellahead Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLAHEAD ENGINEERING LIMITED
 
Legal Registered Office
1 EAST CRAIBSTONE STREET
ABERDEEN
ABERDEENSHIRE
AB11 6YQ
Other companies in AB11
 
Filing Information
Company Number SC182603
Company ID Number SC182603
Date formed 1998-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927194405  
Last Datalog update: 2024-04-06 23:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLAHEAD ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLAHEAD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2008-03-31
MICHAEL JOHN COUTTS
Director 1998-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN COUTTS
Company Secretary 1998-02-23 2008-03-31
MAURICE JAMES PEAL
Director 1998-02-23 2008-03-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-02-02 1998-02-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-02-02 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
MICHAEL JOHN COUTTS WELLAHEAD HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-02-08CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-04AA01Change of accounting reference date
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-28AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2020-10-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AP01DIRECTOR APPOINTED MOHD ABDUL KARIM BIN ABDULLAH
2020-05-04AA01Current accounting period extended from 30/04/20 TO 31/05/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-09-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1826030003
2014-09-30CH01Director's details changed for Mr Michael John Coutts on 2014-09-26
2014-08-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0102/02/13 ANNUAL RETURN FULL LIST
2012-08-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0102/02/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0102/02/11 ANNUAL RETURN FULL LIST
2010-12-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-09CH01Director's details changed for Mr Michael John Coutts on 2009-10-01
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10288aSECRETARY APPOINTED JAMES AND GEORGE COLLIE
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR MAURICE PEAL
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL COUTTS
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-07363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-06MEM/ARTSARTICLES OF ASSOCIATION
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25RES14CAPITALISE £998 20/04/06
2006-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2588(2)RAD 20/04/06--------- £ SI 998@1=998 £ IC 2/1000
2006-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-07363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-09363aRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-13419a(Scot)DEC MORT/CHARGE *****
2003-02-11363aRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-08363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-08363aRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: UNIT 12 KIRKHILL PLACE KIRKHILL INDUSTRIAL DYCE ABERDEEN AB21 0GU
2000-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-10363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
1999-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-12288cDIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-12-01225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-05-01410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-12CERTNMCOMPANY NAME CHANGED OILVALUE LIMITED CERTIFICATE ISSUED ON 13/03/98
1998-03-09288bSECRETARY RESIGNED
1998-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-09287REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-03-09288bDIRECTOR RESIGNED
1998-03-06(W)ELRESS252 DISP LAYING ACC 23/02/98
1998-03-06(W)ELRESS366A DISP HOLDING AGM 23/02/98
1998-03-06(W)ELRESS386 DIS APP AUDS 23/02/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WELLAHEAD ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLAHEAD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-06 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2002-12-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1998-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WELLAHEAD ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLAHEAD ENGINEERING LIMITED
Trademarks
We have not found any records of WELLAHEAD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLAHEAD ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as WELLAHEAD ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELLAHEAD ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WELLAHEAD ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLAHEAD ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLAHEAD ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.