UKBizDB.co.uk

WELLPRO GROUP LIMITED

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

This company is commonly known as Wellpro Group Limited. The company was founded 6 years ago and was given the registration number SC589330. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WELLPRO GROUP LIMITED
Company Number:SC589330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Albyn Place, Aberdeen, United Kingdom,

Corporate Secretary20 February 2018Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director04 May 2018Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director04 May 2018Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director20 February 2018Active
37, Albyn Place, Aberdeen, Scotland, AB10 1YN

Director20 February 2018Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director20 February 2018Active

People with Significant Control

Pascal Bartette
Notified on:22 February 2019
Status:Active
Date of birth:January 1959
Nationality:French
Country of residence:Scotland
Address:37, Albyn Place, Aberdeen, Scotland, AB10 1YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philippe Cravatte
Notified on:22 February 2019
Status:Active
Date of birth:July 1968
Nationality:French
Country of residence:Scotland
Address:37, Albyn Place, Aberdeen, Scotland, AB10 1YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Richard Forsyth
Notified on:20 February 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Graham Fraser
Notified on:20 February 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Thomson
Notified on:20 February 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage alter floating charge with number.

Download
2023-04-24Mortgage

Mortgage alter floating charge with number.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Capital

Capital alter shares subdivision.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Officers

Change corporate secretary company with change date.

Download
2021-12-06Address

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

Download
2021-05-26Confirmation statement

Confirmation statement.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Accounts

Change account reference date company previous extended.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.