PARTNERSHIPS FOR WELLBEING LIMITED
Status | ACTIVE |
Company No. | SC275314 |
Category | |
Incorporated | 28 Oct 2004 |
Age | 19 years, 7 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
PARTNERSHIPS FOR WELLBEING LIMITED is an active with number SC275314. It was incorporated 19 years, 7 months, 6 days ago, on 28 October 2004. The company address is 31-33 Wells Street, Inverness, IV3 5JU.
Company Fillings
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Gilray
Appointment date: 2024-01-15
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzy Beaumont
Termination date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr David Roberto Miele
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-14
Officer name: Jamie Pender Wisbey
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Hutchison
Termination date: 2021-11-17
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pam Courcha
Termination date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Nov 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Miss Suzy Beaumont
Documents
Second filing of director appointment with name
Date: 18 Oct 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jamie Pender Wisbey
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-13
Officer name: Mr James Pender Wisbey
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Greene
Appointment date: 2020-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Henderson
Appointment date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Hutchison
Appointment date: 2019-02-14
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Wardlaw
Termination date: 2019-02-14
Documents
Termination secretary company with name termination date
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-14
Officer name: Pamela Ann Dean Clark
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Ann Dean Clark
Termination date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-11
Officer name: Marion Bingham Macdonald
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pam Courcha
Appointment date: 2018-04-01
Documents
Notification of a person with significant control statement
Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-15
Documents
Resolution
Date: 15 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mrs Elizabeth Mcallister
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mr Stewart Wardlaw
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mrs Marion Bingham Macdonald
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marilyn Margaret Davidson
Appointment date: 2017-11-29
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Greer
Appointment date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: John William Fotheringham
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Paul Richard William Selby
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Gordon Smith
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard William Selby
Termination date: 2017-11-29
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Smith
Termination date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Hamish Harman Wood
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Smith
Appointment date: 2017-08-12
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard William Selby
Appointment date: 2017-08-02
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-02
Officer name: Emma Ann Knox
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Anne Campbell
Termination date: 2017-08-02
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Macdonald Lee
Termination date: 2016-12-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Ms Emma Ann Knox
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-07
Officer name: Mr Gordon Smith
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Hazel Margaret Keiro
Documents
Annual return company with made up date no member list
Date: 12 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Ms Janet Anne Campbell
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Douglas
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Skinner Marr
Termination date: 2014-11-05
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Skinner Marr
Termination date: 2014-11-05
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Hamilton
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Selby
Documents
Appoint person secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Pamela Ann Dean Clark
Documents
Resolution
Date: 14 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: Ms Sally Rose Dickinson
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Douglas
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Skinner Marr
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pamela Ann Dean Clark
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Rose Dickinson
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Margaret Keiro
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Termination secretary company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Crowe
Documents
Appoint person secretary company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul William Selby
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Rivett
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Mcwilliam
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Crowe
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Claridge
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Maclean
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Lyons
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard William Selby
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 01 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maclean
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Mcwilliam
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: 34a Tomnahurich Street Inverness IV3 5DS Scotland
Change date: 2011-09-14
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Lyons
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Francis Rivett
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Maxwell
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish Harman Wood
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Barker
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Fotheringham
Documents
Some Companies
55 DUKE STREET,CHELMSFORD,CM1 1JA
Number: | 07102950 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID BARBER DENTAL TECHNOLOGY LIMITED
4 MARKET HILL,SUDBURY,CO10 8NN
Number: | 07530114 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKETHORNE CLEANING CONTRACTORS LIMITED
UNIT 15 WHARFSIDE,WEMBLEY,HA0 4PE
Number: | 08668056 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10217269 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 WINDMILL LANE,SMETHWICK,B66 3NP
Number: | 11502714 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM MUSIC AND IMAGES LIMITED
1 CLENSHAW MINNS,KING'S LYNN,PE30 5BY
Number: | 07143684 |
Status: | ACTIVE |
Category: | Private Limited Company |