Inverness
IV1 1HT
Scotland
Director Name | Dr Bisong Guo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Acupuncturist |
Country of Residence | United Kingdom |
Correspondence Address | Robinhill Sheriffbrae Forres IV36 1DP Scotland |
Director Name | Mr James Jay Newcomb |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2018) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 620 Poplar Avenue Boulder Colorado Co 80304 |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
100 at £100 | Bisong Guo 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 April 2017 | Director's details changed for Dr Bisong Guo on 11 April 2017 (2 pages) |
11 April 2017 | Registered 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 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr James Jay Newcomb as a director on 27 April 2016 (2 pages) |
14 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 April 2015 | Company name changed im-well LTD\certificate issued on 08/04/15
|
15 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
14 March 2014 | Company name changed acu-well LTD\certificate issued on 14/03/14
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|