Advanced company searchLink opens in new window

WELLTIME LIMITED

Company number SC261793

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)
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 197
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
18 Jul 2013 TM01 Termination of appointment of John Stewart as a director
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
20 Jun 2013 AP03 Appointment of David Stanley Kaye as a secretary
20 Jun 2013 TM02 Termination of appointment of John Stewart as a secretary
20 Jun 2013 AD01 Registered office address changed from , C/O Ahmed Nabi Mcmullan, 95-107 Lancefield Street, Glasgow, G3 8HZ, United Kingdom on 20 June 2013
11 Mar 2013 AP01 Appointment of Dr Mohamed Rafik Gardee as a director
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Oct 2012 AD01 Registered office address changed from , 1 Solsgirth Gardens, Kirkintilloch, Glasgow, G66 3XA, United Kingdom on 15 October 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Jan 2010 CH03 Secretary's details changed for Mr. John Stewart on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mubbasher Shabbir Khanzada on 29 January 2010
29 Jan 2010 CH01 Director's details changed for John Stewart on 29 January 2010
25 Jan 2009 363a Return made up to 31/12/08; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
23 Sep 2008 287 Registered office changed on 23/09/2008 from, 21 2/1,, 21 brisbane street, glasgow, lanarkshire- scotland, G42 9HX