Background WavePink WaveYellow Wave

WEATHERFORD HOLDINGS U.K. LTD. (SC256651)

WEATHERFORD HOLDINGS U.K. LTD. (SC256651) is an active UK company. incorporated on 26 September 2003. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEATHERFORD HOLDINGS U.K. LTD. has been registered for 22 years. Current directors include FLETT, Craig, PACKHAM, Jennifer, THOMPSON, Donna.

Company Number
SC256651
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Weatherford Centre Souterhead Road, Aberdeen, AB12 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLETT, Craig, PACKHAM, Jennifer, THOMPSON, Donna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERFORD HOLDINGS U.K. LTD.

WEATHERFORD HOLDINGS U.K. LTD. is an active company incorporated on 26 September 2003 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEATHERFORD HOLDINGS U.K. LTD. was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

SC256651

LTD Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

DMWS 640 LIMITED
From: 26 September 2003To: 20 January 2004
Contact
Address

Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR
From: 26 September 2003To: 12 May 2011
Timeline

25 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Funding Round
Nov 14
Capital Update
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FLETT, Craig

Active
Souterhead Road, AberdeenAB12 3LF
Born August 1982
Director
Appointed 02 Nov 2022

PACKHAM, Jennifer

Active
Souterhead Road, AberdeenAB12 3LF
Born June 1985
Director
Appointed 02 Nov 2022

THOMPSON, Donna

Active
Souterhead Road, AberdeenAB12 3LF
Born November 1985
Director
Appointed 12 Mar 2021

FULTON, William Gray

Resigned
36 Brimmond Drive, WesthillAB32 6SZ
Secretary
Appointed 19 Jan 2004
Resigned 02 Oct 2009

MONCUR, Brian

Resigned
Souterhead Road, AberdeenAB12 3LF
Secretary
Appointed 02 Oct 2009
Resigned 05 Aug 2013

ROSE-GARVIE, Gemma

Resigned
Souterhead Road, AberdeenAB12 3LF
Secretary
Appointed 05 Aug 2013
Resigned 09 Oct 2015

STRACHAN, Richard Khalil

Resigned
Souterhead Road, AberdeenAB12 3LF
Secretary
Appointed 09 Oct 2015
Resigned 02 Nov 2022

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 26 Sept 2003
Resigned 19 Jan 2004

BAIN, Douglas Fortune

Resigned
Souterhead Road, AberdeenAB12 3LF
Born October 1969
Director
Appointed 06 Dec 2017
Resigned 19 Oct 2018

FERGUSON, Stuart Edward

Resigned
School House, WesthillAB32 7BA
Born June 1966
Director
Appointed 04 May 2009
Resigned 01 Apr 2010

FRASER, Iain

Resigned
44 East Park Road, KintoreAB51 0FE
Born November 1945
Director
Appointed 12 Jul 2006
Resigned 02 Oct 2009

FULTON, William Gray

Resigned
Souterhead Road, AberdeenAB12 3LF
Born January 1958
Director
Appointed 01 Feb 2010
Resigned 04 Sept 2012

HENRY, Joseph Claude

Resigned
Lawson Drive, AberdeenAB21 0DR
Born June 1970
Director
Appointed 03 Jun 2009
Resigned 25 Feb 2011

MACLEOD, Neil Alexander

Resigned
Souterhead Road, AberdeenAB12 3LF
Born March 1966
Director
Appointed 05 Aug 2013
Resigned 12 Mar 2021

MARTIN, Burt Michael

Resigned
4817 Welford, Bellaire77401
Born November 1963
Director
Appointed 19 Jan 2004
Resigned 03 Jun 2009

MILLS, Douglas Mark

Resigned
Souterhead Road, AberdeenAB12 3LF
Born August 1974
Director
Appointed 02 Oct 2009
Resigned 05 Aug 2013

MONCUR, Brian

Resigned
Souter Head Road, AberdeenAB12 3LF
Born September 1953
Director
Appointed 25 Feb 2011
Resigned 05 Aug 2013

PRENTICE, Euan Robertson

Resigned
Souter Head Road, AberdeenAB12 3LF
Born October 1962
Director
Appointed 04 Sept 2012
Resigned 06 Dec 2017

SEDGE, Douglas Alan

Resigned
30 Harlaw Road, AberdeenAB15 4YY
Born December 1955
Director
Appointed 19 Jan 2004
Resigned 31 Oct 2005

STRACHAN, Richard Khalil

Resigned
Souterhead Road, AberdeenAB12 3LF
Born March 1985
Director
Appointed 06 Dec 2017
Resigned 02 Nov 2022

THOMSON, Julie Mary

Resigned
Souter Head Road, AberdeenAB12 3LF
Born May 1968
Director
Appointed 04 Sept 2012
Resigned 06 Dec 2017

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 26 Sept 2003
Resigned 19 Jan 2004

Persons with significant control

1

Sir John Rogerson's Quay, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Statement Of Companys Objects
20 May 2020
CC04CC04
Memorandum Articles
20 May 2020
MAMA
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
27 April 2016
SH20SH20
Legacy
27 April 2016
CAP-SSCAP-SS
Resolution
27 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Auditors Resignation Company
8 January 2014
AUDAUD
Auditors Resignation Company
23 December 2013
AUDAUD
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Legacy
15 February 2005
244244
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
287Change of Registered Office
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2003
NEWINCIncorporation