Company NameWork And Wellbeing Consultants Limited
Company StatusDissolved
Company NumberSC289814
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRebecca Lancaster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLamancha Hub Old School House
Moffat Road
Lamancha
Peeblesshire
EH46 7BD
Scotland
Secretary NameAnn Lancaster
NationalityBritish
StatusClosed
Appointed03 March 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 12 December 2014)
RoleCompany Director
Correspondence AddressLamancha Hub Old School House
Moffat Road
Lamancha
Peeblesshire
EH46 7BD
Scotland
Secretary NameGregor McAllister
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Main Street
North Queensferry
Fife
KY11 1JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitework-wellbeing.co.uk

Location

Registered AddressLamancha Hub Old School House
Moffat Road
Lamancha
Peeblesshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

100 at £1Rebecca Lancaster
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,589
Current Liabilities£49,045

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Rebecca Lancaster on 2 September 2010 (2 pages)
21 September 2010Director's details changed for Rebecca Lancaster on 2 September 2010 (2 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Rebecca Lancaster on 2 September 2010 (2 pages)
21 September 2010Secretary's details changed for Ann Lancaster on 2 September 2010 (1 page)
21 September 2010Secretary's details changed for Ann Lancaster on 2 September 2010 (1 page)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Ann Lancaster on 2 September 2010 (1 page)
2 August 2010Registered office address changed from The Executive Centre 7-9 North St David Street Edinburgh Midlothian EH2 1AW on 2 August 2010 (1 page)
2 August 2010Registered office address changed from The Executive Centre 7-9 North St David Street Edinburgh Midlothian EH2 1AW on 2 August 2010 (1 page)
2 August 2010Registered office address changed from The Executive Centre 7-9 North St David Street Edinburgh Midlothian EH2 1AW on 2 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 02/09/09; full list of members (3 pages)
10 September 2009Return made up to 02/09/09; full list of members (3 pages)
10 September 2009Director's change of particulars / rebecca lancaster / 27/08/2009 (1 page)
10 September 2009Director's change of particulars / rebecca lancaster / 27/08/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 02/09/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from the executive centre 7-6 north st david street edinburgh midlothian EH2 1AW (1 page)
16 October 2008Appointment terminated secretary gregor mcallister (1 page)
16 October 2008Appointment terminated secretary gregor mcallister (1 page)
16 October 2008Registered office changed on 16/10/2008 from the executive centre 7-6 north st david street edinburgh midlothian EH2 1AW (1 page)
16 October 2008Return made up to 02/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Secretary appointed ann lancaster (2 pages)
25 July 2008Secretary appointed ann lancaster (2 pages)
23 October 2007Return made up to 02/09/07; full list of members (2 pages)
23 October 2007Return made up to 02/09/07; full list of members (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 27 main street north queensferry fife KY11 1JG (1 page)
9 July 2007Registered office changed on 09/07/07 from: 27 main street north queensferry fife KY11 1JG (1 page)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 02/09/06; full list of members (2 pages)
9 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Ad 02/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Ad 02/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2005Memorandum and Articles of Association (12 pages)
21 September 2005Memorandum and Articles of Association (12 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Incorporation (16 pages)
2 September 2005Incorporation (16 pages)