WELLBEING (DEAL) LIMITED

31 Townsend Place, Kirkcaldy, KY1 1HB, Fife
StatusDISSOLVED
Company No.SC436835
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 7 months, 1 day
JurisdictionScotland
Dissolution08 Aug 2017
Years6 years, 10 months, 7 days

SUMMARY

WELLBEING (DEAL) LIMITED is an dissolved private limited company with number SC436835. It was incorporated 11 years, 7 months, 1 day ago, on 14 November 2012 and it was dissolved 6 years, 10 months, 7 days ago, on 08 August 2017. The company address is 31 Townsend Place, Kirkcaldy, KY1 1HB, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4368350001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Mark Anthony Hedley

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Thomas Gourlay

Change date: 2015-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Anthony Hedley

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellbeing rushport (deal) LIMITED\certificate issued on 22/04/14

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Daly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4368350001

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Daly

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON AND HANNAH COMPANY LTD

12 HENRY WALK,DARTFORD,DA1 5UZ

Number:10022993
Status:ACTIVE
Category:Private Limited Company

APW HOLDINGS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:06789864
Status:ACTIVE
Category:Private Limited Company

ATG EBT TRUSTEE LIMITED

65 SOUTHWARK STREET,LONDON,SE1 0HR

Number:09083365
Status:ACTIVE
Category:Private Limited Company

ATOMIC PROGRAMMING LIMITED

13 SPRINGFIELD AVENUE,SHEFFIELD,S7 2GA

Number:04460649
Status:ACTIVE
Category:Private Limited Company

CLEARWATER ENGINEERING AND FABRICATION LIMITED

FIRST FLOOR OFFICES, WIMBERLEY,STROUD,GL5 2TH

Number:03634908
Status:ACTIVE
Category:Private Limited Company

DAAS TRADING LONDON LIMITED

12B COMMERCIAL ROAD,LONDON,N18 1TP

Number:09689847
Status:ACTIVE
Category:Private Limited Company

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