Advanced company searchLink opens in new window

WELLSCOT ENTERPRISES LIMITED

Company number SC427125

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
03 Dec 2018 PSC02 Notification of Scottish Personal Assistant Employers Network (Spaen) Ltd as a person with significant control on 21 November 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
14 Sep 2018 AP01 Appointment of Mr David Sinclair as a director
06 Sep 2018 AP01 Appointment of Mr David Sinclair as a director on 2 September 2018
12 Jul 2018 TM01 Termination of appointment of Olivia Christina Cockburn as a director on 12 July 2018
12 Jul 2018 PSC07 Cessation of I-Connect North East as a person with significant control on 1 August 2017
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
15 Feb 2018 AP01 Appointment of Mr Colin Buchanan Millar as a director on 8 February 2018
02 Feb 2018 AD01 Registered office address changed from 491 Union Street Aberdeen AB11 6DB Scotland to East Wing, 1st Floor, Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2 February 2018
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 AP01 Appointment of Mrs Olivia Christina Cockburn as a director on 1 August 2017
11 Oct 2017 AP04 Appointment of Scottish Personal Assistant Employers Network (Spaen) Ltd as a secretary on 1 August 2017
10 Oct 2017 AP02 Appointment of Scottish Personal Assistant Employers Network (Spaen) Ltd as a director on 1 August 2017
10 Oct 2017 AP01 Appointment of Janie Harrison Ryan as a director on 1 August 2017
10 Oct 2017 AP01 Appointment of Thomas Ross as a director on 1 August 2017
23 Sep 2017 CERTNM Company name changed footprints connect LIMITED\certificate issued on 23/09/17
  • CONNOT ‐ Change of name notice
23 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-26
06 Sep 2017 TM01 Termination of appointment of John Attwell Tomlinson as a director on 1 August 2017
06 Sep 2017 TM01 Termination of appointment of Louise Margaret Farmer as a director on 1 August 2017
06 Sep 2017 TM01 Termination of appointment of Gordon Normandale Edwards as a director on 1 August 2017
18 Jul 2017 AD01 Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW to 491 Union Street Aberdeen AB11 6DB on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 July 2017