Company NameWells Alive Ltd.
Company StatusDissolved
Company NumberSC256143
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)
Previous NameFreelance Euro Services (MX) Limited

Business Activity

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

Directors

Director NameIan Daniel George Shinnie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage
14 Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Secretary NameJane Rebecca Shinnie
NationalityBritish
StatusClosed
Appointed09 November 2007(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 01 March 2018)
RoleIT Consultant
Correspondence AddressBrow Cottage
14 Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£370,283
Cash£355,584
Current Liabilities£49,334

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting of voluntary winding up (9 pages)
1 December 2017Return of final meeting of voluntary winding up (9 pages)
23 September 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 23 September 2015 (2 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-15
(1 page)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 May 2011Amended accounts made up to 5 April 2010 (5 pages)
17 May 2011Amended accounts made up to 5 April 2010 (5 pages)
17 May 2011Amended accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Ian Daniel George Shinnie on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Ian Daniel George Shinnie on 17 September 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 May 2008Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (mx) lim ited\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mx) lim ited\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
12 November 2007Return made up to 17/09/07; full list of members (2 pages)
12 November 2007Return made up to 17/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 November 2006Return made up to 17/09/06; full list of members (2 pages)
28 November 2006Return made up to 17/09/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Return made up to 17/09/04; full list of members (6 pages)
18 October 2004Return made up to 17/09/04; full list of members (6 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Ad 24/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 May 2004Ad 24/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
17 September 2003Incorporation (22 pages)
17 September 2003Incorporation (22 pages)