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
Peak Well Systems Limited
Peak Well Systems Limited is an active company incorporated on 9 February 2008 with the registered office located in Westhill, Aberdeenshire. Peak Well Systems Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC337516
Private limited company
Scottish Company
Age
17 years
Incorporated
9 February 2008
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Peak Well Systems Limited
Contact
Address
1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
Scotland
AB32 6TQ
Scotland
Same address for the past
4 years
Companies in AB32 6TQ
Telephone
Unreported
Email
Unreported
Website
Peakwellsystems.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr. Kenneth Robert Rait
Director • Eur Hse Manager • British • Lives in Scotland • Born in Feb 1973
Christopher Allan Walker
Director • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Sama Nekakhtar
Director • Finance Manager • Pakistani • Lives in Scotland • Born in Oct 1984
Mr Colin David Beddall
Director • Risk & Insurance Manager • British • Lives in UK • Born in Jul 1970
Aaron Dwight Haddon
Director • Sales & Marketing Manager • British • Lives in Scotland • Born in Nov 1977
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
Schlumberger Oilfield UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 3 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
SLB UK Ii Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger UK Holdings Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Cameron Petroleum Investments Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Cameron Petroleum (UK) Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Cameron Flow Control Technology (UK) Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.17M
Decreased by £921K (-44%)
Turnover
£3.64M
Decreased by £318K (-8%)
Employees
Unreported
Decreased by 21 (-100%)
Total Assets
£4.33M
Decreased by £15.54M (-78%)
Total Liabilities
-£12.94M
Decreased by £15.04M (-54%)
Net Assets
-£8.61M
Decreased by £508K (+6%)
Debt Ratio (%)
299%
Increased by 158.32% (+112%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 30 Oct 2024
Ms Sama Nekakhtar Details Changed
12 Months Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year Ago on 15 Aug 2024
Christopher Allan Walker Resigned
1 Year 2 Months Ago on 29 Jun 2024
Mr Aaron Haddon Appointed
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Mr. Kenneth Robert Rait Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Get Alerts
Get Credit Report
Discover Peak Well Systems 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
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Director's details changed for Ms Sama Nekakhtar on 6 September 2024
Submitted on 9 Sep 2024
Appointment of Ms Sama Nekakhtar as a director on 16 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Colin David Beddall as a director on 15 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Christopher Allan Walker as a director on 29 June 2024
Submitted on 1 Jul 2024
Appointment of Mr Aaron Haddon as a director on 28 June 2024
Submitted on 28 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs