Company NameAllswell Ltd
Company StatusDissolved
Company NumberSC460833
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesAcu-Well Ltd and Im-Well Ltd

Business Activity

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

Directors

Director NameMr Chung-Yang Zhu
Date of BirthAugust 1996 (Born 27 years ago)
NationalityChinese
StatusClosed
Appointed19 April 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2021)
RoleStudent
Country of ResidenceChina
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameDr Bisong Guo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence AddressRobinhill Sheriffbrae
Forres
IV36 1DP
Scotland
Director NameMr James Jay Newcomb
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2018)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address620 Poplar Avenue
Boulder
Colorado
Co 80304

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £100Bisong Guo
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 April 2017Director's details changed for Dr Bisong Guo on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from Robinhill Sheriffbrae Forres Morayshire IV36 1DP Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 April 2017 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Registered office address changed from Alexander Graham Bell Building Moray Street Elgin Morayshire IV30 1JJ Scotland to Robinhill Sheriffbrae Forres Morayshire IV36 1DP on 31 July 2016 (1 page)
29 April 2016Registered office address changed from Robinhill Sheriffbrae Forres Morayshire IV36 1DP to Alexander Graham Bell Building Moray Street Elgin Morayshire IV30 1JJ on 29 April 2016 (1 page)
29 April 2016Appointment of Mr James Jay Newcomb as a director on 27 April 2016 (2 pages)
14 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(3 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 April 2015Company name changed im-well LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-04
(3 pages)
15 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 10,000
(3 pages)
15 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 10,000
(3 pages)
14 March 2014Company name changed acu-well LTD\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)