Company NameOrganic Welltree Ltd
DirectorsGundula Christel Goeke and Sabine Gisela Goeke
Company StatusActive
Company NumberSC548235
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)
Previous NameOrganic Welltree Farmhouse Ltd

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Gundula Christel Goeke
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleTax Inspector
Country of ResidenceScotland
Correspondence AddressKirklands St. Martins
Perth
PH2 6AL
Scotland
Director NameSabine Gisela Goeke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressKirklands St. Martins
Perth
PH2 6AL
Scotland

Location

Registered AddressKirklands
St. Martins
Perth
PH2 6AL
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 January 2024 (4 months ago)
Next Return Due30 January 2025 (8 months, 2 weeks from now)

Charges

2 March 2022Delivered on: 11 March 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming kirklands, st.martins, perth being the subjects registered in the land register of scotland under title number pth 40357.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
11 March 2022Registration of charge SC5482350002, created on 2 March 2022 (15 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
17 May 2021Change of details for Ms Gundula Christel Goeke as a person with significant control on 11 March 2020 (2 pages)
15 May 2021Director's details changed for Sabine Gisela Goeke on 10 May 2021 (2 pages)
15 May 2021Director's details changed for Ms Gundula Christel Goeke on 10 May 2021 (2 pages)
15 May 2021Change of details for Ms Sabine Gisela Goeke as a person with significant control on 11 March 2020 (2 pages)
15 May 2021Change of details for Ms Gundula Christel Goeke as a person with significant control on 11 March 2020 (2 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
4 March 2020Registered office address changed from 1 Scott Terrace 1 Scott Terrace 60 Commissioner Street Crieff PH7 3AY Scotland to Kirklands St. Martins Perth PH2 6AL on 4 March 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 October 2019Registration of charge SC5482350001, created on 18 October 2019 (15 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 March 2019Appointment of Sabine Gisela Goeke as a director on 25 March 2019 (2 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / ms gundula christel goeke (2 pages)
24 November 2017Company name changed organic welltree farmhouse LTD\certificate issued on 24/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2017Company name changed organic welltree farmhouse LTD\certificate issued on 24/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to 1 Scott Terrace 1 Scott Terrace 60 Commissioner Street Crieff PH7 3AY on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to 1 Scott Terrace 1 Scott Terrace 60 Commissioner Street Crieff PH7 3AY on 15 August 2017 (1 page)
20 October 2016Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
20 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-20
  • GBP 100
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)
20 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-20
  • GBP 100
(27 pages)
20 October 2016Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)