WELLAHEAD ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a small company made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Change of accounting reference date

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/02/1612 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1826030003

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COUTTS / 26/09/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/04/2014

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COUTTS / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JAMES AND GEORGE COLLIE

View Document

10/04/0810 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE PEAL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL COUTTS

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 DEC MORT/CHARGE *****

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 PARTIC OF MORT/CHARGE *****

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: UNIT 12 KIRKHILL PLACE KIRKHILL INDUSTRIAL DYCE ABERDEEN AB21 0GU

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9918 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

01/05/981 May 1998 PARTIC OF MORT/CHARGE *****

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED OILVALUE LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 S386 DIS APP AUDS 23/02/98

View Document

06/03/986 March 1998 S366A DISP HOLDING AGM 23/02/98

View Document

06/03/986 March 1998 S252 DISP LAYING ACC 23/02/98

View Document

02/02/982 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company