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
G D Well Services Limited
G D Well Services Limited is an active company incorporated on 6 October 2010 with the registered office located in Dundee, City of Dundee. G D Well Services Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC386564
Private limited company
Scottish Company
Age
14 years
Incorporated
6 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2024
(9 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about G D Well Services Limited
Contact
Address
37 Fairfield Road Broughty Ferry
Dundee
DD5 1PL
Scotland
Address changed on
9 May 2023
(2 years 4 months ago)
Previous address was
480 Riverside Drive Dundee DD1 4XB Scotland
Companies in DD5 1PL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Alistair Graeme Downie
Director • PSC • Coiled Tubing Supervisor • British • Lives in Scotland • Born in Apr 1973
Ms Marcia Jane Doig
Director • Secretary • Secretary • British • Lives in Scotland • Born in May 1969
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£4.15K
Decreased by £87.21K (-95%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.15K
Decreased by £80.65K (-86%)
Total Liabilities
-£1.29K
Decreased by £37.97K (-97%)
Net Assets
£11.86K
Decreased by £42.68K (-78%)
Debt Ratio (%)
10%
Decreased by 32.01% (-76%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 14 May 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Alistair Graeme Downie Details Changed
2 Years 4 Months Ago on 2 May 2023
Mr Alistair Graeme Downie (PSC) Details Changed
2 Years 4 Months Ago on 2 May 2023
Alistair Graeme Downie Details Changed
2 Years 4 Months Ago on 2 May 2023
Ms Marcia Jane Doig Details Changed
2 Years 4 Months Ago on 2 May 2023
Ms Marcia Jane Doig Details Changed
2 Years 4 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover G D Well Services 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
Total exemption full accounts made up to 31 October 2024
Submitted on 14 May 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 9 Feb 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 14 Dec 2023
Secretary's details changed for Marcia Jane Doig on 2 May 2023
Submitted on 9 May 2023
Change of details for Mr Alistair Graeme Downie as a person with significant control on 2 May 2023
Submitted on 9 May 2023
Change of details for Mr Alistair Graeme Downie as a person with significant control on 2 May 2023
Submitted on 9 May 2023
Director's details changed for Ms Marcia Jane Doig on 2 May 2023
Submitted on 9 May 2023
Registered office address changed from 480 Riverside Drive Dundee DD1 4XB Scotland to 37 Fairfield Road Broughty Ferry Dundee DD5 1PL on 9 May 2023
Submitted on 9 May 2023
Director's details changed for Ms Marcia Jane Doig on 2 May 2023
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs