Advanced company searchLink opens in new window

WELLTOOLS LIMITED

Company number SC259046

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)
05 Mar 2019 CS01 Confirmation statement made on 11 November 2018 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Sep 2018 AA Full accounts made up to 31 March 2017
21 Feb 2018 MR01 Registration of charge SC2590460005, created on 20 February 2018
03 Jan 2018 AP01 Appointment of Mr Christian Bernert as a director on 17 November 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
09 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
09 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
05 Jul 2017 AP01 Appointment of Wesley Jay Burris Ii as a director on 9 June 2017
05 Jul 2017 TM01 Termination of appointment of Greg Kilmister as a director on 14 June 2017
22 Jun 2017 CH01 Director's details changed for Lindsey Evans on 21 June 2017
15 May 2017 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
15 May 2017 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
12 Jan 2017 AA Full accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Fraser Louden as a director on 7 April 2016
01 Nov 2016 AP01 Appointment of Lindsey Evans as a director on 21 October 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
07 Dec 2015 TM02 Termination of appointment of Gareth Ashton as a secretary on 20 November 2015
05 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
11 Sep 2014 AA Full accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
22 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014