Company NameThe Well Multi-Cultural Resource Centre
Company StatusActive
Company NumberSC398700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2011(13 years ago)
Previous NameThe Well Multi-Cultural Advice Centre

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRev Philip Duncan Peters
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address53 Niddrie Road
Glasgow
G42 8NT
Scotland
Director NameRev William Thomas Smyth Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address59 Blairbeth Road
Rutherglen
Glasgow
G73 4JD
Scotland
Director NameRev Malcolm Duff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleMinister
Country of ResidenceScotland
Correspondence Address53 Niddrie Road
Glasgow
G42 8NT
Scotland
Director NameMr Samuel Luke Smithers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(6 years after company formation)
Appointment Duration6 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address53 Niddrie Road
Glasgow
G42 8NT
Scotland
Director NameMrs Emma Jane Wilson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCommunity Support Worker
Country of ResidenceScotland
Correspondence Address8 Archibald Terrace
Milton Of Campsie
Glasgow
G66 8JW
Scotland
Director NameMrs Joyce Elizabeth Hardie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleLife Coach
Country of ResidenceScotland
Correspondence Address86 Shawhill Road
Glasgow
G41 3RW
Scotland
Director NameRev John Oswald Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Peveril Avenue
Rutherglen
Glasgow
G73 4RD
Scotland
Secretary NameMrs Joyce Elizabeth Hardie
StatusCurrent
Appointed25 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address53 Niddrie Road
Glasgow
G42 8NT
Scotland
Director NameMs Kirsten Anne Huddy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address47 Auchinloch Road
Kirkintilloch
Glasgow
G66 5EY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameIan George Tweedie Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Director NameJaan Martindale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleProfessional Musician
Country of ResidenceScotland
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Director NameAndrew Crawford Telfer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Director NameJohn Mackay Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Director NameDr David Frank Lewis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Secretary NameDr David Frank Lewis
StatusResigned
Appointed17 May 2011(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 2012)
RoleCompany Director
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Secretary NameJaan Martindale
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address42-44 Albert Road
Glasgow
G42 8DN
Scotland
Director NameDr Jayne Foster
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2017)
RolePersonnel Manager
Country of ResidenceScotland
Correspondence Address28 Walker Terrace
Tillicoultry
Clackmannanshire
FK13 6EF
Scotland
Director NameMrs Janice McKay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Courthill Avenue
Glasgow
G44 5AA
Scotland
Director NameMr Daniel Edward Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2023)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address3 Stonedyke Crescent
Carluke
ML8 4EY
Scotland
Director NameMrs Maida Cunningham Gibson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 December 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address44 Aytoun Road
Glasgow
G41 5HN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethewell.org.uk
Email address[email protected]
Telephone0141 4244523
Telephone regionGlasgow

Location

Registered Address53 Niddrie Road
Glasgow
G42 8NT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Turnover£71,412
Net Worth£37,775
Cash£39,177
Current Liabilities£3,773

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
2 May 2023Registered office address changed from 42-44 Albert Road Glasgow G42 8DN to 53 Niddrie Road Glasgow G42 8NT on 2 May 2023 (1 page)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 January 2023Termination of appointment of Daniel Edward Parker as a director on 10 January 2023 (1 page)
17 January 2023Appointment of Mrs Maida Cunningham Gibson as a director on 10 January 2023 (2 pages)
21 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (16 pages)
2 November 2021Appointment of Mrs Joyce Elizabeth Hardie as a secretary on 25 October 2021 (2 pages)
2 November 2021Appointment of Mr Daniel Edward Parker as a director on 25 October 2021 (2 pages)
2 November 2021Appointment of Mrs Emma Jane Wilson as a director on 25 October 2021 (2 pages)
2 November 2021Appointment of Mrs Joyce Elizabeth Hardie as a director on 25 October 2021 (2 pages)
2 November 2021Appointment of Rev John Oswald Fulton as a director on 25 October 2021 (2 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 May 2021Cessation of Andrew Telfer as a person with significant control on 23 May 2021 (1 page)
24 May 2021Termination of appointment of Andrew Crawford Telfer as a director on 23 May 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 May 2020 (17 pages)
27 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (17 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
16 May 2017Appointment of Mr Sam Smithers as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Sam Smithers as a director on 16 May 2017 (2 pages)
14 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
14 May 2017Termination of appointment of Jayne Foster as a director on 5 May 2017 (1 page)
14 May 2017Termination of appointment of Jayne Foster as a director on 5 May 2017 (1 page)
14 May 2017Termination of appointment of Janice Mckay as a director on 14 May 2017 (1 page)
14 May 2017Termination of appointment of Janice Mckay as a director on 14 May 2017 (1 page)
14 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
12 May 2016Termination of appointment of Jaan Martindale as a director on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Jaan Martindale as a secretary on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Jaan Martindale as a secretary on 31 March 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 no member list (6 pages)
12 May 2016Termination of appointment of Jaan Martindale as a director on 31 March 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 no member list (6 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
28 May 2015Annual return made up to 27 May 2015 no member list (7 pages)
28 May 2015Annual return made up to 27 May 2015 no member list (7 pages)
8 April 2015Company name changed the well multi-cultural advice centre\certificate issued on 08/04/15
  • CONNOT ‐ Change of name notice
(7 pages)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
  • RES15 ‐ Change company name resolution on 2014-09-02
(1 page)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
(1 page)
8 April 2015Company name changed the well multi-cultural advice centre\certificate issued on 08/04/15
  • CONNOT ‐ Change of name notice
(7 pages)
24 December 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
24 December 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
2 October 2013Appointment of Rev Malcolm Duff as a director (2 pages)
2 October 2013Appointment of Rev Malcolm Duff as a director (2 pages)
1 October 2013Termination of appointment of John Jackson as a director (1 page)
1 October 2013Termination of appointment of John Jackson as a director (1 page)
13 July 2013Appointment of Mrs Janice Mckay as a director (2 pages)
13 July 2013Appointment of Mrs Janice Mckay as a director (2 pages)
21 May 2013Annual return made up to 3 May 2013 no member list (7 pages)
21 May 2013Annual return made up to 3 May 2013 no member list (7 pages)
21 May 2013Annual return made up to 3 May 2013 no member list (7 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
9 October 2012Appointment of Dr Jayne Foster as a director (2 pages)
9 October 2012Appointment of Rev William Thomas Smyth Wilson as a director (2 pages)
9 October 2012Appointment of Dr Jayne Foster as a director (2 pages)
9 October 2012Appointment of Rev William Thomas Smyth Wilson as a director (2 pages)
12 July 2012Termination of appointment of David Lewis as a secretary (2 pages)
12 July 2012Termination of appointment of David Lewis as a director (2 pages)
12 July 2012Appointment of Jaan Martindale as a secretary (3 pages)
12 July 2012Termination of appointment of David Lewis as a director (2 pages)
12 July 2012Termination of appointment of David Lewis as a secretary (2 pages)
12 July 2012Appointment of Jaan Martindale as a secretary (3 pages)
23 May 2012Annual return made up to 3 May 2012 (18 pages)
23 May 2012Annual return made up to 3 May 2012 (18 pages)
23 May 2012Annual return made up to 3 May 2012 (18 pages)
9 February 2012Termination of appointment of Ian Miller as a director (2 pages)
9 February 2012Termination of appointment of Ian Miller as a director (2 pages)
9 August 2011Appointment of Dr David Frank Lewis as a secretary (1 page)
9 August 2011Appointment of Dr David Frank Lewis as a secretary (1 page)
8 August 2011Appointment of Dr David Frank Lewis as a director (2 pages)
8 August 2011Appointment of Dr David Frank Lewis as a director (2 pages)
15 July 2011Appointment of John Mackay Jackson as a director (3 pages)
15 July 2011Appointment of John Mackay Jackson as a director (3 pages)
15 July 2011Appointment of Andrew Crawford Telfer as a director (3 pages)
15 July 2011Appointment of Rev Philip Duncan Peters as a director (3 pages)
15 July 2011Appointment of Andrew Crawford Telfer as a director (3 pages)
15 July 2011Appointment of Rev Philip Duncan Peters as a director (3 pages)
6 July 2011Appointment of Jaan Martindale as a director (3 pages)
6 July 2011Appointment of Jaan Martindale as a director (3 pages)
6 July 2011Appointment of Ian George Tweedie Hiller as a director (3 pages)
6 July 2011Appointment of Ian George Tweedie Hiller as a director (3 pages)
17 May 2011Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 17 May 2011 (2 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 May 2011Incorporation (32 pages)
3 May 2011Incorporation (32 pages)