- Company Overview for WELL-FED (SCOTLAND) CIC (SC565328)
- Filing history for WELL-FED (SCOTLAND) CIC (SC565328)
- People for WELL-FED (SCOTLAND) CIC (SC565328)
- Charges for WELL-FED (SCOTLAND) CIC (SC565328)
- More for WELL-FED (SCOTLAND) CIC (SC565328)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Daniel Lachlan Patrick Jamieson as a director on 1 January 2023 | |
13 Nov 2023 | PSC07 | Cessation of Daniel Lachlan Patrick Jamieson as a person with significant control on 1 January 2023 | |
06 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
20 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland to 870 South Street Glasgow G14 0SY on 28 February 2022 | |
30 Aug 2021 | AD01 | Registered office address changed from 63 C/O Brett Nicholls Associates Ruthven Lane Glasgow G12 9BG Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 30 August 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from 12 Foswell Place Glasgow G15 8JL to 63 C/O Brett Nicholls Associates Ruthven Lane Glasgow G12 9BG on 8 May 2019 | |
16 Apr 2019 | MR04 | Satisfaction of charge SC5653280001 in full | |
04 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Sep 2018 | MR01 | Registration of charge SC5653280001, created on 10 September 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
19 Jul 2018 | PSC01 | Notification of Daniel Lachlan Patrick Jamieson as a person with significant control on 24 May 2018 | |
19 Jul 2018 | PSC07 | Cessation of Leanne Hutton as a person with significant control on 13 July 2017 | |
02 Jun 2018 | AP01 | Appointment of Mr Daniel Lachlan Patrick Jamieson as a director on 24 May 2018 |