Company NameWellside Limited
Company StatusDissolved
Company NumberSC215526
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Mitchell Coull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarls Court Earls Gate Business Park
Roseland Hall
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
Director NameAlan Herrod
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Earls Gate Business Park
Roseland Hall
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
Secretary NameMr Graham Mitchell Coull
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarls Court Earls Gate Business Park
Roseland Hall
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressEarls Court Earls Gate Business Park
Roseland Hall
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

264.5k at £1Alan Herrod
49.72%
Ordinary
264.5k at £1Graham Coull
49.72%
Ordinary
1.5k at £1Gillian Coull
0.28%
Ordinary
1.5k at £1Lynn Herrod
0.28%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 532,000
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 532,000
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 532,000
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 532,000
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 532,000
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 532,000
(4 pages)
6 February 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 6 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 5 February 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Graham Mitchell Coull on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Graham Mitchell Coull on 1 January 2010 (1 page)
12 March 2010Secretary's details changed for Mr Graham Mitchell Coull on 1 January 2010 (1 page)
12 March 2010Director's details changed for Mr Graham Mitchell Coull on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Alan Herrod on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Graham Mitchell Coull on 1 January 2010 (1 page)
12 March 2010Director's details changed for Alan Herrod on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Alan Herrod on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Graham Mitchell Coull on 1 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
4 March 2008Return made up to 07/02/07; full list of members (4 pages)
4 March 2008Return made up to 07/02/07; full list of members (4 pages)
6 March 2007Return made up to 26/01/07; full list of members (3 pages)
6 March 2007Return made up to 26/01/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
14 June 2005Accounts for a small company made up to 31 December 2003 (5 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
14 June 2005Accounts for a small company made up to 31 December 2003 (5 pages)
11 March 2005Return made up to 07/02/05; full list of members (3 pages)
11 March 2005Return made up to 07/02/05; full list of members (3 pages)
13 February 2004Return made up to 07/02/04; full list of members (8 pages)
13 February 2004Return made up to 07/02/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 May 2002Return made up to 07/02/02; full list of members (7 pages)
25 May 2002Ad 26/02/01--------- £ si 328996@1 (2 pages)
25 May 2002Ad 26/02/01--------- £ si 328996@1 (2 pages)
25 May 2002Return made up to 07/02/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
19 April 2002Registered office changed on 19/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
24 May 2001Ad 18/02/01--------- £ si 203003@1=203003 £ ic 3/203006 (2 pages)
24 May 2001Ad 18/02/01--------- £ si 203003@1=203003 £ ic 3/203006 (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Ad 07/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Ad 07/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (14 pages)
7 February 2001Incorporation (14 pages)