Advanced company searchLink opens in new window

WELLSIDE LIMITED

Company number SC215526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 532,000
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 532,000
06 Feb 2014 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 6 February 2014
05 Feb 2014 AD01 Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 5 February 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Graham Mitchell Coull on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Alan Herrod on 1 January 2010
12 Mar 2010 CH03 Secretary's details changed for Mr Graham Mitchell Coull on 1 January 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 07/02/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Apr 2008 363a Return made up to 07/02/08; full list of members
04 Mar 2008 363a Return made up to 07/02/07; full list of members
06 Mar 2007 363a Return made up to 26/01/07; full list of members