UKBizDB.co.uk

WELLNESSBRANDSEUROPE LTD.

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

This company is commonly known as Wellnessbrandseurope Ltd.. The company was founded 4 years ago and was given the registration number SC634259. The firm's registered office is in EDINBURGH. You can find them at 26 Drumsheugh Gardens, , Edinburgh, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:WELLNESSBRANDSEUROPE LTD.
Company Number:SC634259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:26 Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director24 June 2019Active
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Secretary01 March 2020Active
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director24 June 2019Active
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director24 June 2019Active
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director03 March 2020Active
26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN

Director03 March 2020Active

People with Significant Control

Edward Wilson
Notified on:24 June 2019
Status:Active
Country of residence:Scotland
Address:3, 3 Marys Place, Edinburgh, Scotland, EH4 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Wilson
Notified on:24 June 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:Scotland
Address:26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Wilson
Notified on:24 June 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:Scotland
Address:26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Guy Wilson
Notified on:24 June 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:Scotland
Address:26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carina Maeve Wilson
Notified on:24 June 2019
Status:Active
Date of birth:March 1958
Nationality:Irish
Country of residence:Scotland
Address:26, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Andrew Wilson
Notified on:24 June 2019
Status:Active
Date of birth:August 1957
Nationality:British
Address:C/O Henderson Loggie, The Vision Building, Dundee, DD1 4QB
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-10-26Resolution

Resolution.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-07Capital

Capital allotment shares.

Download
2021-02-07Accounts

Change account reference date company current extended.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.