Company NameThe Health And Wellness Hub Ltd
Company StatusDissolved
Company NumberSC534343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2016(8 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Directors

Director NameLee Samuel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed03 May 2016(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMs Josephine Mackenzie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMrs Fiona McCabe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2017)
RolePharmaceutical Product Developer
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMr Colin Alexander Calderwood Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(9 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Barons Road
Motherwell
ML1 2NE
Scotland
Director NameMrs Gillian Stevenson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence Address21 Barons Road
Motherwell
North Lanarkshire
ML1 2NE
Scotland
Director NameClare Burnett
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleCommunity Learning And Develop
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMr Gareth Robert Cuthbert
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameBernadette McDonald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameLisa-Marie O'Neill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland

Location

Registered AddressUnit 4 58-60 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (1 page)
16 May 2017Application to strike the company off the register (1 page)
21 April 2017Termination of appointment of Bernadette Mcdonald as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Gareth Robert Cuthbert as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Gareth Robert Cuthbert as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Bernadette Mcdonald as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Lisa-Marie O'neill as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Lisa-Marie O'neill as a director on 21 April 2017 (1 page)
15 February 2017Appointment of Mr Colin Alexander Calderwood Smith as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Clare Burnett as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Colin Alexander Calderwood Smith as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Clare Burnett as a director on 15 February 2017 (1 page)
29 September 2016Registered office address changed from Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT Scotland to Unit 4 58-60 Albert Street Motherwell ML1 1PR on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT Scotland to Unit 4 58-60 Albert Street Motherwell ML1 1PR on 29 September 2016 (1 page)
13 June 2016Registered office address changed from 21 Barons Road Motherwell North Lanarkshire ML1 2NE to Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT on 13 June 2016 (1 page)
13 June 2016Appointment of Ms Josephine Mackenzie as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Ms Josephine Mackenzie as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mrs Fiona Mccabe as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mrs Fiona Mccabe as a director on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from 21 Barons Road Motherwell North Lanarkshire ML1 2NE to Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT on 13 June 2016 (1 page)
8 June 2016Termination of appointment of Gillian Stevenson as a director on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Gillian Stevenson as a director on 19 May 2016 (1 page)
3 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)