Company NameThe Welch Group Limited
DirectorsMichael Arthur Welch and Paul Jarman-Williams
Company StatusActive
Company NumberSC511059
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(6 years, 9 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2016(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 20 September 2017)
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameFull Circle Partners Limited (Corporation)
StatusResigned
Appointed20 September 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2022)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

14 December 2016Delivered on: 17 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 3 December 2015
Persons entitled: Michael Welch

Classification: A registered charge
Outstanding

Filing History

16 November 2020Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020 (1 page)
26 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 March 2019Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL (1 page)
5 March 2019Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page)
20 September 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 December 2016Registration of charge SC5110590003, created on 14 December 2016 (19 pages)
17 December 2016Registration of charge SC5110590003, created on 14 December 2016 (19 pages)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages)
18 November 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Mr Michael Welch on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Welch on 13 July 2016 (2 pages)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
27 June 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
27 June 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
3 December 2015Registration of charge SC5110590001, created on 2 December 2015 (24 pages)
3 December 2015Registration of charge SC5110590001, created on 2 December 2015 (24 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(29 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(29 pages)