Company NameScott's Wellbeing & Counselling Services Ltd
DirectorJane Scott
Company StatusActive - Proposal to Strike off
Company NumberSC620216
CategoryPrivate Limited Company
Incorporation Date5 February 2019(5 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Jane Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queensgate
Inverness
IV1 1DF
Scotland

Location

Registered Address11 Queensgate
Inverness
Inverness-Shire
IV1 1DF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 October 2020 (3 years, 5 months ago)
Next Return Due13 November 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
27 October 2020Change of details for Miss Jane Maclennan as a person with significant control on 27 October 2020 (2 pages)
12 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 March 2020Notification of Jane Maclennan as a person with significant control on 9 March 2020 (2 pages)
12 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
11 March 2020Cessation of Jane Ann Maclennan as a person with significant control on 11 March 2020 (1 page)
25 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 11 Queensgate Inverness IV1 1DF to 11 Queensgate Inverness Inverness-Shire IV1 1DF on 14 January 2020 (2 pages)
8 January 2020Company name changed fast track cv LTD\certificate issued on 08/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
8 January 2020Registered office address changed from 8 Redwood Avenue Milton of Leys Inverness IV2 6HA United Kingdom to 11 Queensgate Inverness IV1 1DF on 8 January 2020 (2 pages)
8 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
(1 page)
8 January 2020Director's details changed for Mrs Jane Ann Maclennan on 22 December 2019 (2 pages)
5 February 2019Incorporation
Statement of capital on 2019-02-05
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)