Company NameWellgood Online Ltd
DirectorsFiza Hussain and Michelle Yvonne Paton
Company StatusActive
Company NumberSC431305
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Fiza Hussain
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cathcart Place Rutherglen
Glasgow
G73 4RB
Scotland
Director NameMrs Michelle Yvonne Paton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cathcart Place Rutherglen
Glasgow
G73 4RB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Asim Hussain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hawthorn Avenue
Cambuslang
Glasgow
G72 7AE
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address2-4 Cathcart Place
Rutherglen
Glasgow
G73 2RB
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
29 August 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
12 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2022Memorandum and Articles of Association (22 pages)
12 January 2022Change of share class name or designation (2 pages)
11 January 2022Cancellation of shares. Statement of capital on 7 December 2021
  • GBP 99
(4 pages)
11 January 2022Purchase of own shares. (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
30 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 November 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2-4 Cathcart Place Rutherglen Glasgow G73 2RB on 1 November 2018 (1 page)
5 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
5 September 2016Director's details changed for Mr Fiza Hussain on 5 April 2016 (2 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
5 September 2016Director's details changed for Michelle Yvonne Paton on 5 April 2016 (2 pages)
5 September 2016Director's details changed for Mr Fiza Hussain on 5 April 2016 (2 pages)
5 September 2016Director's details changed for Michelle Yvonne Paton on 5 April 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 November 2015Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page)
23 November 2015Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102
(6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102
(6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(6 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(6 pages)
5 February 2013Appointment of Mr Asim Hussain as a director (2 pages)
5 February 2013Appointment of Mr Fiza Hussain as a director (2 pages)
5 February 2013Appointment of Mr Asim Hussain as a director (2 pages)
5 February 2013Appointment of Mr Fiza Hussain as a director (2 pages)
15 October 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 102
(4 pages)
15 October 2012Appointment of Michelkle Yvonne Paton as a director (3 pages)
15 October 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 102
(4 pages)
15 October 2012Appointment of Michelkle Yvonne Paton as a director (3 pages)
29 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 August 2012 (1 page)
29 August 2012Incorporation (28 pages)
29 August 2012Termination of appointment of Cosec Limited as a director (1 page)
29 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 August 2012 (1 page)
29 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
29 August 2012Termination of appointment of Cosec Limited as a director (1 page)
29 August 2012Incorporation (28 pages)
29 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
29 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
29 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)