Company NameWelltree Ltd.
Company StatusDissolved
Company NumberSC350428
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Stuart James Mulholland
NationalityScottish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSoilzarie Cottage Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LS
Scotland
Director NameMrs Alison Margaret Mulholland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityWelsh
StatusClosed
Appointed16 April 2014(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 08 March 2015)
RolePsychotherapist
Country of ResidenceScotland
Correspondence AddressSoilzarie Cottage Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Alison Margaret Mulholland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCounsellor/Tharapist
Country of ResidenceScotland
Correspondence AddressSoilzarie House By Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

1 at £1Alison Margaret Mulholland
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,145
Cash£4,647
Current Liabilities£20,542

Accounts

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

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Order of court for early dissolution (1 page)
8 December 2014Order of court for early dissolution (1 page)
19 June 2014Registered office address changed from Soilzarie Cottage Bridge of Cally Blairgowrie Perthshire PH10 7LS on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Soilzarie Cottage Bridge of Cally Blairgowrie Perthshire PH10 7LS on 19 June 2014 (2 pages)
15 May 2014Notice of winding up order (1 page)
15 May 2014Court order notice of winding up (1 page)
15 May 2014Court order notice of winding up (1 page)
15 May 2014Notice of winding up order (1 page)
17 April 2014Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 17 April 2014 (1 page)
17 April 2014Appointment of Mrs Alison Margaret Mulholland as a director on 16 April 2014 (2 pages)
17 April 2014Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
17 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Secretary's details changed for Mr Stuart James Mulholland on 16 April 2014 (1 page)
17 April 2014Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 17 April 2014 (1 page)
17 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Secretary's details changed for Mr Stuart James Mulholland on 16 April 2014 (1 page)
17 April 2014Register inspection address has been changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland (1 page)
17 April 2014Appointment of Mrs Alison Margaret Mulholland as a director on 16 April 2014 (2 pages)
17 April 2014Register inspection address has been changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland (1 page)
17 April 2014Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (1 page)
30 September 2012Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (1 page)
30 September 2012Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (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 2011Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page)
2 November 2011Register inspection address has been changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS Scotland (1 page)
2 November 2011Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Alison Margaret Mulholland as a director on 30 September 2011 (1 page)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
2 November 2011Register inspection address has been changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS Scotland (1 page)
2 November 2011Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Alison Margaret Mulholland as a director on 30 September 2011 (1 page)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Compulsory strike-off action has been suspended (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mrs Alison Margaret Mulholland on 24 October 2009 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Mr Stuart James Mulholland on 24 October 2009 (1 page)
18 February 2010Director's details changed for Mrs Alison Margaret Mulholland on 24 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mr Stuart James Mulholland on 24 October 2009 (1 page)
18 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2008Registered office changed on 08/12/2008 from moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
8 December 2008Secretary appointed mr stuart james mulholland (1 page)
8 December 2008Director appointed mrs alison margaret mulholland (1 page)
8 December 2008Director appointed mrs alison margaret mulholland (1 page)
8 December 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
8 December 2008Secretary appointed mr stuart james mulholland (1 page)
8 December 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
8 December 2008Registered office changed on 08/12/2008 from moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
30 October 2008Appointment terminated director stephen george mabbott (1 page)
30 October 2008Appointment terminated secretary brian reid LTD. (1 page)
30 October 2008Appointment terminated secretary brian reid LTD. (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
30 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)