Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hunting Welltonic Limited
Hunting Welltonic Limited is a dissolved company incorporated on 18 April 2001 with the registered office located in . Hunting Welltonic Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 March 2022
(3 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
SC218141
Private limited company
Scottish Company
Age
24 years
Incorporated
18 April 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hunting Welltonic Limited
Contact
Address
319 St Vincent Street
Glasgow
G2 5AS
Address changed on
4 Oct 2021
(3 years ago)
Previous address was
Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
Companies in
Telephone
Unreported
Email
Unreported
Website
Hunting-intl.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Bruce Hill Ferguson
Director • Managing Director • British • Lives in Scotland • Born in Oct 1971
Arthur James Johnson
Director • Chief Executive • American • Lives in United States • Born in May 1960
Mr Graeme Alexander Smith
Secretary
Hunting Energy Services (International) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Huntaven Properties Limited
Arthur James Johnson is a mutual person.
Active
Hunting Energy Services (UK) Limited
Arthur James Johnson is a mutual person.
Active
Hunting Plc
Arthur James Johnson is a mutual person.
Active
Hunting Oil Holdings Limited
Arthur James Johnson is a mutual person.
Active
Hunting Energy Holdings Limited
Arthur James Johnson is a mutual person.
Active
Hunting Knightsbridge Holdings Limited
Arthur James Johnson is a mutual person.
Active
Hunting Energy Services (International) Limited
Arthur James Johnson is a mutual person.
Active
Hunting Energy Services Overseas Holdings Limited
Arthur James Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £115K (-100%)
Total Liabilities
£0
Decreased by £212K (-100%)
Net Assets
£0
Increased by £97K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 7 Mar 2022
Registered Address Changed
3 Years Ago on 4 Oct 2021
Peter Rose Resigned
5 Years Ago on 16 Apr 2020
Alan Reid Resigned
5 Years Ago on 16 Jan 2020
Full Accounts Submitted
7 Years Ago on 17 Jul 2018
Registered Address Changed
7 Years Ago on 23 Apr 2018
Samuel Mcclements Resigned
7 Years Ago on 1 Oct 2017
Mr Arthur James Johnson Appointed
8 Years Ago on 1 Sep 2017
Dennis Lee Proctor Resigned
8 Years Ago on 1 Sep 2017
Full Accounts Submitted
8 Years Ago on 12 Jul 2017
Get Alerts
Get Credit Report
Discover Hunting Welltonic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Mar 2022
Submitted on 7 Dec 2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 4 October 2021
Submitted on 4 Oct 2021
Termination of appointment of Peter Rose as a director on 16 April 2020
Submitted on 22 Apr 2020
Termination of appointment of Alan Reid as a director on 16 January 2020
Submitted on 28 Jan 2020
Full accounts made up to 31 December 2017
Submitted on 17 Jul 2018
Registered office address changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2018
Submitted on 23 Apr 2018
Resolutions
Submitted on 23 Apr 2018
Termination of appointment of Samuel Mcclements as a director on 1 October 2017
Submitted on 4 Oct 2017
Appointment of Mr Arthur James Johnson as a director on 1 September 2017
Submitted on 8 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs