Company NameI F Wellbeing Limited
DirectorIain Gregor Henderon
Company StatusActive
Company NumberSC368688
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Previous NameGregor Henderson Limited

Business Activity

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

Director

Director NameIain Gregor Henderon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleHealthcare And Wellbeing Profe
Country of ResidenceScotland
Correspondence Address14 Randolph Crescent
Edinburgh
EH3 7TT
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gregor Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£179
Current Liabilities£49,398

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

4 January 2023Registered office address changed from 6 st Colme Street Edinburgh EH3 6HD to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2023 (1 page)
4 January 2023Confirmation statement made on 17 November 2022 with no updates (3 pages)
4 January 2023Director's details changed for Iain Gregor Henderon on 1 December 2021 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
6 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from 14 Randolph Crescent Edinburgh EH3 7TT to 6 st Colme Street Edinburgh EH3 6HD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 14 Randolph Crescent Edinburgh EH3 7TT to 6 st Colme Street Edinburgh EH3 6HD on 11 May 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100.00
(4 pages)
7 July 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100.00
(4 pages)
28 January 2014Company name changed gregor henderson LIMITED\certificate issued on 28/01/14
  • CONNOT ‐
(3 pages)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-25
(1 page)
28 January 2014Company name changed gregor henderson LIMITED\certificate issued on 28/01/14
  • CONNOT ‐
(3 pages)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-25
(1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
29 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
29 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)