Company NameMwell Consulting Limited
DirectorStuart Murray
Company StatusLiquidation
Company NumberSC417552
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Stuart Murray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBirchbank Burn Of Bennie
Banchory
Aberdeenshire
AB31 5QA
Scotland
Director NameMrs Gail Margaret Murray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCare & Support Worker
Country of ResidenceScotland
Correspondence AddressBirchbank Burn Of Bennie
Banchory
Aberdeenshire
AB31 5QA
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Gail Margaret Murray
50.00%
Ordinary
50 at £1Stuart Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£81,604
Cash£100,704
Current Liabilities£33,638

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2020 (4 years, 1 month ago)
Next Return Due4 April 2021 (overdue)

Filing History

15 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-11
(2 pages)
15 May 2020Registered office address changed from 72C Forest Road Aberdeen AB15 4BL Scotland to C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 15 May 2020 (2 pages)
13 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
26 February 2018Cessation of Gail Margaret Murray as a person with significant control on 31 May 2017 (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Registered office address changed from Birchbank Burn of Bennie Banchory Aberdeenshire AB31 5QA to 72C Forest Road Aberdeen AB15 4BL on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Birchbank Burn of Bennie Banchory Aberdeenshire AB31 5QA to 72C Forest Road Aberdeen AB15 4BL on 2 June 2017 (1 page)
31 May 2017Termination of appointment of Gail Margaret Murray as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Gail Margaret Murray as a director on 31 May 2017 (1 page)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)