UKBizDB.co.uk

HEALTHY LIVING WELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthy Living Well Limited. The company was founded 8 years ago and was given the registration number SC530736. The firm's registered office is in ABERDEEN. You can find them at 71 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 14390 - Manufacture of other knitted and crocheted apparel.

Company Information

Name:HEALTHY LIVING WELL LIMITED
Company Number:SC530736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 14390 - Manufacture of other knitted and crocheted apparel

Office Address & Contact

Registered Address:71 Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director01 February 2017Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director20 September 2017Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director10 May 2019Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director14 September 2017Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director14 September 2017Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director01 January 2017Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
86, Albert Street, London, England, NW1 7LX

Director02 December 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active
71, Charleston Road North, Cove, Aberdeen, United Kingdom, AB12 3SZ

Director29 March 2016Active

People with Significant Control

Mr Robert Lionel Lipson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:71, Charleston Road North, Aberdeen, United Kingdom, AB12 3SZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Dissolution

Dissolution application strike off company.

Download
2022-01-29Accounts

Accounts with accounts type dormant.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.