Company NameCorporate Wellbeing Ltd.
Company StatusDissolved
Company NumberSC217253
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAllan Mathew Cuthbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address25 Cromarty Avenue
Newlands
Glasgow
G43 2EZ
Scotland
Secretary NameLisa Heather Cuthbert
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Cromarty Avenue
Newlands
Glasgow
G43 2EZ
Scotland
Director NameMr James Lawrence
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year after company formation)
Appointment Duration14 years, 1 month (closed 24 May 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address25 Lubnaig Gardens
Bearsden
Glasgow
G61 4QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecorporatewellbeing.co.uk
Telephone07 966478974
Telephone regionMobile

Location

Registered Address223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Allan Mathew Cuthbert
40.00%
Ordinary
40 at £1James Lawrence
40.00%
Ordinary
20 at £1Lisa Heather Cuthbert
20.00%
Ordinary

Financials

Year2014
Net Worth£17,465
Cash£21,709
Current Liabilities£2,531

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for James Lawrence on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for James Lawrence on 1 March 2010 (2 pages)
26 March 2010Director's details changed for James Lawrence on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 23/03/09; full list of members (4 pages)
18 May 2009Return made up to 23/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Registered office changed on 02/10/03 from: 25 cromarty avenue glasgow lanarkshire G43 2EZ (1 page)
2 October 2003Registered office changed on 02/10/03 from: 25 cromarty avenue glasgow lanarkshire G43 2EZ (1 page)
25 March 2003Return made up to 23/03/03; full list of members (7 pages)
25 March 2003Return made up to 23/03/03; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Ad 01/04/02-01/04/02 £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2002Ad 01/04/02-01/04/02 £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)