Advanced company searchLink opens in new window

WELLMONT LIMITED

Company number SC305314

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)
30 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 402
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Oct 2013 MR04 Satisfaction of charge 1 in full
06 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Aug 2013 CH01 Director's details changed for Ewan Alexander Calder on 17 June 2013
08 Jul 2013 SH06 Cancellation of shares. Statement of capital on 8 July 2013
  • GBP 402.00
08 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase agreement approved. 14/06/2013
08 Jul 2013 SH03 Purchase of own shares.
26 Jun 2013 MR01 Registration of charge 3053140004
25 Jun 2013 AD01 Registered office address changed from C/O Fairways Leisure Group Ltd Castle Heather Inverness IV2 6AA on 25 June 2013
25 Jun 2013 TM01 Termination of appointment of Leslie Watson as a director
25 Jun 2013 TM01 Termination of appointment of Amelia Mackenzie as a director
25 Jun 2013 TM02 Termination of appointment of Torquil Macleod as a secretary
25 Jun 2013 MR01 Registration of charge 3053140003
18 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 SH06 Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 750
11 Jan 2013 SH06 Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 1,000
11 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement approved+payment of distributable assets be approved 18/12/2012
11 Jan 2013 SH03 Purchase of own shares.
18 Dec 2012 TM01 Termination of appointment of David Moss as a director
19 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Leslie Fraser Watson on 21 May 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mrs Amelia Ann Mackenzie as a director