WELLSTREAM (TRUSTEE) LIMITED

Union Plaza (6th) Floor Union Plaza (6th) Floor, Aberdeen, AB10 1DQ
StatusDISSOLVED
Company No.SC258934
CategoryPrivate Limited Company
Incorporated07 Nov 2003
Age20 years, 7 months, 10 days
JurisdictionScotland
Dissolution11 Apr 2014
Years10 years, 2 months, 6 days

SUMMARY

WELLSTREAM (TRUSTEE) LIMITED is an dissolved private limited company with number SC258934. It was incorporated 20 years, 7 months, 10 days ago, on 07 November 2003 and it was dissolved 10 years, 2 months, 6 days ago, on 11 April 2014. The company address is Union Plaza (6th) Floor Union Plaza (6th) Floor, Aberdeen, AB10 1DQ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-24

Officer name: Alasdair Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-18

Officer name: Marcio Andreetto Perillo

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-18

Officer name: Bruce Michael Amos Heppenstall

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-18

Officer name: Nicolas Robert Louis Pitrat

Documents

View document PDF

Annual return company with made up date

Date: 06 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-28

Officer name: Daniel John Tobin

Documents

View document PDF

Annual return company with made up date

Date: 16 Feb 2012

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-24

Officer name: Daniel John Tobin

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-08-06

Officer name: Robin Graham Belhaven Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-06

Officer name: Robin Graham Belhaven Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Gill

Termination date: 2011-07-03

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aladair Macdonald

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mullen

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mullen

Change date: 2010-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Graham Belhaven Lamb

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mullen

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Braithwaite

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: Investment House 6 Union Row Aberdeen AB10 1DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james gill

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james braithwaite

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 02 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heathern LIMITED\certificate issued on 01/03/04

Documents

View document PDF

Incorporation company

Date: 07 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEETHAM CONSULTANCY LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07082260
Status:ACTIVE
Category:Private Limited Company

HI-TECH SHEET METAL LIMITED

C12 MARQUIS COURT MARQUISWAY,GATESHEAD,NE11 0RU

Number:03435292
Status:LIQUIDATION
Category:Private Limited Company

ROSES IRONMONGERS LIMITED

ROSES,DEVIZES,SN10 1LH

Number:00601468
Status:ACTIVE
Category:Private Limited Company

RUP LIMITED

UNIT 16,KEMNAY, ABERDEEN,AB51 5LX

Number:SC131039
Status:ACTIVE
Category:Private Limited Company

SAMPLE & PATTON LIMITED

29 SAINT DAVID ROAD,BIRKENHEAD,CH43 8SW

Number:03458877
Status:ACTIVE
Category:Private Limited Company

THRIVE WELLBEING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11801086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source