About

Registered Number: SC256143
Date of Incorporation: 17/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2018 (6 years and 2 months ago)
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Wells Alive Ltd was established in 2003. We don't currently know the number of employees at this business. Shinnie, Jane Rebecca, Shinnie, Ian Daniel George are listed as the directors of Wells Alive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHINNIE, Ian Daniel George 17 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHINNIE, Jane Rebecca 09 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2018
4.26(Scot) - N/A 01 December 2017
RESOLUTIONS - N/A 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 September 2011
AAMD - Amended Accounts 17 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 February 2009
MEM/ARTS - N/A 27 January 2009
MEM/ARTS - N/A 04 December 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 07 February 2008
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
225 - Change of Accounting Reference Date 23 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.