UKBizDB.co.uk

WELLMONT LIMITED

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

This company is commonly known as Wellmont Limited. The company was founded 17 years ago and was given the registration number SC305314. The firm's registered office is in ALNESS. You can find them at Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELLMONT LIMITED
Company Number:SC305314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire, IV17 0PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, River Drive, Teaninich Industrial Estate, Alness, Scotland, IV17 0PG

Director03 July 2008Active
Castle Heather Farm, Inverness, IV2 6AA

Secretary19 July 2006Active
14 Briargrove Gardens, Inverness, IV2 5AH

Secretary13 May 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 July 2006Active
C/O Fairways Leisure Group, Ltd Castle Heather, Inverness, IV2 6AA

Director01 May 2011Active
Castle Heather Farm, Inverness, IV2 6AA

Director19 July 2006Active
34 Lochlann Road, Culloden, Inverness, IV2 7HB

Director19 July 2006Active
Old School House, Beauly, IV4 7DJ

Director03 July 2008Active
3 Heraghty Lodge, Dores Road, Inverness, IV2 4GB

Director03 July 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 July 2006Active

People with Significant Control

Mr Ewan Alexander Calder
Notified on:01 July 2016
Status:Active
Date of birth:May 1969
Nationality:Scottish
Address:Alexander House, River Drive, Alness, IV17 0PG
Nature of control:
  • Ownership of shares 50 to 75 percent
Filevault Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alexander House, C/O Northern Recycling Solutions,, Alness, United Kingdom, IV17 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.