ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wireline Engineering UK Limited

Wireline Engineering UK Limited is a dissolved company incorporated on 14 September 2020 with the registered office located in . Wireline Engineering UK Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 30 December 2025 (25 days ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
SC674139
Private limited company
Scottish Company
Age
5 years
Incorporated 14 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Weatherford Centre
Souterhead Road
Aberdeen
Scotland
Address changed on 19 Feb 2024 (1 year 11 months ago)
Previous address was Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1985
Director • British • Lives in UK • Born in Aug 1962
Director • British • Lives in Scotland • Born in Aug 1982
Director • British • Lives in United States • Born in Aug 1979
Impact Selector Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Weatherford U.K. Limited
Craig Flett and Jennifer Packham are mutual people.
Active
Weatherford Eurasia Limited
Craig Flett and Jennifer Packham are mutual people.
Active
Impact Selector Limited
Craig Flett and Jennifer Packham are mutual people.
Active
Weatherford Holdings U.K. Ltd
Craig Flett and Jennifer Packham are mutual people.
Active
Sentergy Ltd
Craig Flett and Jennifer Packham are mutual people.
Active
Probe One Limited
Craig Flett and Jennifer Packham are mutual people.
Active
Ardyne Technologies Limited
Jennifer Packham is a mutual person.
Active
Ardyne Holdings Limited
Jennifer Packham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
25 Days Ago on 30 Dec 2025
Voluntary Gazette Notice
3 Months Ago on 14 Oct 2025
Application To Strike Off
3 Months Ago on 2 Oct 2025
Confirmation Submitted
11 Months Ago on 4 Feb 2025
Victor Fiala Clark Resigned
1 Year Ago on 10 Jan 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Registered Address Changed
1 Year 11 Months Ago on 19 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Feb 2024
Victor Fiala Clark Appointed
1 Year 11 Months Ago on 1 Feb 2024
Eric Young Details Changed
1 Year 11 Months Ago on 1 Feb 2024
Get Credit Report
Discover Wireline Engineering UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 2 Oct 2025
Termination of appointment of Victor Fiala Clark as a director on 10 January 2025
Submitted on 24 Mar 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 4 Feb 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 Dec 2024
Appointment of Victor Fiala Clark as a director on 1 February 2024
Submitted on 20 Feb 2024
Registered office address changed from Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Weatherford Centre Souterhead Road Aberdeen on 19 February 2024
Submitted on 19 Feb 2024
Director's details changed for Eric Young on 1 February 2024
Submitted on 16 Feb 2024
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 16 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year