Advanced company searchLink opens in new window

WELLTREE LTD

Company number SC643834

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)
08 Nov 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
08 Nov 2024 AD01 Registered office address changed from Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN United Kingdom to 20-23 Woodside Place C/O Clarity Accounting Scotland Glasgow G3 7QL on 8 November 2024
31 Oct 2024 AA Micro company accounts made up to 31 March 2024
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jul 2021 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020
25 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN on 14 January 2020
04 Nov 2019 PSC01 Notification of Donna Margaret Rafferty as a person with significant control on 19 October 2019
30 Oct 2019 AP01 Appointment of Mrs Donna Margaret Rafferty as a director on 19 October 2019
30 Oct 2019 AP01 Appointment of Mrs Jacqueline Lewington as a director on 19 October 2019
30 Oct 2019 TM01 Termination of appointment of Walter Sneddon as a director on 19 October 2019
24 Oct 2019 PSC01 Notification of Jacqueline Lewington as a person with significant control on 19 October 2019
24 Oct 2019 PSC07 Cessation of Walter Sneddon as a person with significant control on 19 October 2019
08 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-08
  • GBP 250