Company NameWelltree Online Assessment And Training Ltd
Company StatusDissolved
Company NumberSC236628
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)
Previous NameStuart Mulholland Therapy Services Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Alison Margaret Mulholland
NationalityWelsh
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSoilzarie House
By Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LS
Scotland
Director NameMr Stuart James Mulholland
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleIndependent Childcare Consult
Country of ResidenceScotland
Correspondence AddressSoilzarie House
By Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£8
Cash£4
Current Liabilities£30,755

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 December 2015Order of court for early dissolution (1 page)
21 December 2015Order of court for early dissolution (1 page)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
24 March 2014Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 24 March 2014 (2 pages)
24 March 2014Notice of winding up order (1 page)
24 March 2014Court order notice of winding up (1 page)
24 March 2014Notice of winding up order (1 page)
24 March 2014Court order notice of winding up (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Termination of appointment of Stuart Mulholland as a director (1 page)
2 November 2011Registered office address changed from Soilzarie House, Bridge of Cally Blairgowrie Perthshire PH10 7LS on 2 November 2011 (1 page)
2 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(4 pages)
2 November 2011Registered office address changed from Soilzarie House, Bridge of Cally Blairgowrie Perthshire PH10 7LS on 2 November 2011 (1 page)
2 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(4 pages)
2 November 2011Termination of appointment of Stuart Mulholland as a director (1 page)
2 November 2011Registered office address changed from Soilzarie House, Bridge of Cally Blairgowrie Perthshire PH10 7LS on 2 November 2011 (1 page)
7 October 2011Amended accounts made up to 30 September 2009 (6 pages)
7 October 2011Amended accounts made up to 30 September 2009 (6 pages)
7 October 2011Amended accounts made up to 30 September 2010 (6 pages)
7 October 2011Amended accounts made up to 30 September 2010 (6 pages)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-31
(1 page)
5 September 2011Company name changed stuart mulholland therapy services LTD.\certificate issued on 05/09/11
  • CONNOT ‐
(3 pages)
5 September 2011Company name changed stuart mulholland therapy services LTD.\certificate issued on 05/09/11
  • CONNOT ‐
(3 pages)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-31
(1 page)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 November 2008Return made up to 10/09/08; full list of members (3 pages)
25 November 2008Return made up to 10/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 December 2007Return made up to 10/09/07; no change of members (6 pages)
5 December 2007Return made up to 10/09/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 10/09/06; full list of members (6 pages)
25 October 2006Return made up to 10/09/06; full list of members (6 pages)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 December 2005Return made up to 10/09/05; full list of members (6 pages)
8 December 2005Return made up to 10/09/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 10/09/04; full list of members (6 pages)
6 September 2004Return made up to 10/09/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Registered office changed on 30/06/04 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
30 June 2004Registered office changed on 30/06/04 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
24 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)