UKBizDB.co.uk

WELLVENTION LIMITED

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

This company is commonly known as Wellvention Limited. The company was founded 14 years ago and was given the registration number SC367516. The firm's registered office is in ABERDEEN. You can find them at The Capitol, 431 Union Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELLVENTION LIMITED
Company Number:SC367516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary27 October 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director17 November 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director11 August 2020Active
17, Berryden Park, Aberdeen, Scotland, AB25 3RT

Director18 February 2022Active
66, Queen's Road, Aberdeen, Scotland, AB15 4YE

Secretary18 November 2011Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary18 November 2011Active
66, Queen's Road, Aberdeen, Scotland, AB15 4YE

Director18 November 2011Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Director09 June 2017Active
66, Queen's Road, Aberdeen, Scotland, AB15 4YE

Director18 November 2011Active
Corrichie, Montgarrie, AB33 8AP

Director13 November 2009Active
66, Queens Road, Aberdeen, Scotland, AB15 4YE

Director05 November 2013Active
Als Oil & Gas, Unit 1, Westpark Drive, Blackburn, United Kingdom, AB21 0BU

Director01 December 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director11 August 2020Active
The Mill House, Burnhervie, Inverurie, United Kingdom, AB51 5LE

Director13 November 2009Active
5, Mundi Crescent, Newmachar, AB21 0LY

Director05 January 2010Active
108, Derbeth Grange, Kingswells, Aberdeen, AB15 8TX

Director27 October 2009Active

People with Significant Control

Reservoir Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Change account reference date company current shortened.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.