Company NameWellred Ltd
DirectorStewart Rothnie
Company StatusActive
Company NumberSC319561
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stewart Rothnie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 day after company formation)
Appointment Duration17 years
RoleWell Engineer
Country of ResidenceScotland
Correspondence AddressHeadhouse
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameReinhilde Cornelia Maria Josephina Van Den Brande
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressHead House
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHead House
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

3 at £1Stewart Findlay Rothnie
75.00%
Ordinary
1 at £1Reinhilde Cornelia Maria Josephina Van Der Brande
25.00%
Ordinary

Financials

Year2014
Net Worth£44,014
Cash£29,691
Current Liabilities£27,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
21 April 2020Notification of Stewart Rothnie as a person with significant control on 27 March 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 4
(3 pages)
13 January 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Head House Old Rayne Insch Aberdeenshire AB52 6RY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Head House Old Rayne Insch Aberdeenshire AB52 6RY on 13 January 2015 (1 page)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 4
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Director's details changed for Stewart Rothnie on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Stewart Rothnie on 26 March 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
22 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)