Company NameWellington's Repose Ltd
DirectorCaroline Roussot
Company StatusActive
Company NumberSC414121
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameGlitterglen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Roussot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25/3 Cumberland Street
Edinburgh
EH3 6RT
Scotland
Secretary NameCaroline Roussot
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address25/3 Cumberland Street
Edinburgh
EH3 6RT
Scotland
Director NameJohn Michael Ross
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Craigleith Road
Edinburgh
EH4 2EH
Scotland

Location

Registered Address25/3 Cumberland Street
Edinburgh
EH3 6RT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Caroline Roussot
100.00%
Ordinary

Financials

Year2014
Net Worth£25,764
Cash£30,025
Current Liabilities£14,203

Accounts

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

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
31 January 2023Company name changed glitterglen LIMITED\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
(3 pages)
31 January 2023Appointment of Mr Emmanuel Roussot as a director on 30 January 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
20 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 November 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
9 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Director's details changed for Caroline Roussot on 1 September 2013 (2 pages)
23 January 2014Director's details changed for Caroline Roussot on 1 September 2013 (2 pages)
23 January 2014Registered office address changed from 91 Craigleith Road Edinburgh EH4 2EH Scotland on 23 January 2014 (1 page)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Secretary's details changed for Caroline Roussot on 1 September 2013 (1 page)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Registered office address changed from 25/3 Cumberland Street Edinburgh EH3 6RT Scotland on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 25/3 Cumberland Street Edinburgh EH3 6RT Scotland on 23 January 2014 (1 page)
23 January 2014Secretary's details changed for Caroline Roussot on 1 September 2013 (1 page)
23 January 2014Secretary's details changed for Caroline Roussot on 1 September 2013 (1 page)
23 January 2014Director's details changed for Caroline Roussot on 1 September 2013 (2 pages)
23 January 2014Registered office address changed from 91 Craigleith Road Edinburgh EH4 2EH Scotland on 23 January 2014 (1 page)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Termination of appointment of John Ross as a director (1 page)
9 September 2013Termination of appointment of John Ross as a director (1 page)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
19 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
19 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)