Company NameThe Welch Group Developments Limited
DirectorsMichael Arthur Welch and Paul Jarman-Williams
Company StatusActive
Company NumberSC536134
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2017(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 2017)
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameFull Circle Partners Limited (Corporation)
StatusResigned
Appointed21 August 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 7 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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

22 June 2016Delivered on: 29 June 2016
Persons entitled: The Welch Group Limited

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)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 June 2019Confirmation statement made on 23 May 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)
31 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 October 2018Appointment of Mr Paul Jarman-Williams as a director on 18 October 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 May 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
23 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 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 2017Secretary's details changed for Full Circle Holdings Limited (Sc573728) 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 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for Full Circle Holdings Limited (Sc573728) on 20 September 2017 (1 page)
22 August 2017Appointment of Full Circle Holdings Limited (Sc573728) as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Full Circle Holdings Limited (Sc573728) as a secretary on 21 August 2017 (2 pages)
12 July 2017Appointment of Vialex Company Secretarial Services Limited as a secretary on 12 July 2017 (2 pages)
12 July 2017Appointment of Vialex Company Secretarial Services Limited as a secretary on 12 July 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 June 2016Registration of charge SC5361340001, created on 22 June 2016 (21 pages)
29 June 2016Registration of charge SC5361340001, created on 22 June 2016 (21 pages)
27 June 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
27 June 2016Resolutions
  • RES13 ‐ The change of accounting reference date and registered office approved 22/06/2016
(1 page)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)