UPPER WELLWOOD LIMITED
Overview
Company Name | UPPER WELLWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC248812 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UPPER WELLWOOD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is UPPER WELLWOOD LIMITED located?
Registered Office Address | The Estate Office Ulzieside DG4 6LA Sanquhar Dumfriesshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UPPER WELLWOOD LIMITED?
Company Name | From | Until |
---|---|---|
DUMFRIES ESTATE LIMITED | Oct 14, 2003 | Oct 14, 2003 |
ANDSTRAT (NO. 172) LIMITED | May 06, 2003 | May 06, 2003 |
What are the latest accounts for UPPER WELLWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UPPER WELLWOOD LIMITED?
Last Confirmation Statement Made Up To | May 06, 2025 |
---|---|
Next Confirmation Statement Due | May 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2024 |
Overdue | No |
What are the latest filings for UPPER WELLWOOD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Registered office address changed from C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to The Estate Office Ulzieside Sanquhar Dumfriesshire DG4 6LA on Aug 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Srg Llp as a secretary on Dec 28, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Notification of Dumfries Estate Llp as a person with significant control on Jul 04, 2018 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on Jul 24, 2018 | 1 pages | AD01 | ||
Appointment of Srg Llp as a secretary on Jul 03, 2018 | 2 pages | AP04 | ||
Termination of appointment of as Company Services Limited as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 06, 2018 with updates | 4 pages | CS01 | ||
Cessation of John Robertson Park as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Cessation of Anthony Crichton-Stuart as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Cessation of John Colum Bute as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 06, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of UPPER WELLWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Stephen | Director | Clerkenwell Road EC1R 5DG London 146-148 | England | British | None | 33746930001 | ||||||||||||
ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||||||||||
AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||||||
SRG LLP | Secretary | c/o Srg Llp 175 West George Street G2 2LB Glasgow Suite 4.2, Turnberry House Scotland |
| 108704560003 | ||||||||||||||
BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||||||||||
BUTE, John Colum, Marquess | Director | Clerkenwell Road EC1R 5DG London 146-148 | United Kingdom | British | Director | 44068490011 | ||||||||||||
CRICHTON-STUART, Sophia Anne | Director | Clerkenwell Road EC1R 5DG London 146-148 | United Kingdom | British | Company Director | 21534630006 | ||||||||||||
KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 | ||||||||||||||
KERR, John Neilson | Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | Solicitor | 65694070009 |
Who are the persons with significant control of UPPER WELLWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dumfries Estate Llp | Jul 04, 2018 | Southwark Street SE1 1UN London Crowne House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marquess Of Bute John Colum Bute | Apr 30, 2017 | Rutland Court EH3 8EY Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Lord Anthony Crichton-Stuart | Apr 30, 2017 | Rutland Court EH3 8EY Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Robertson Park | Apr 30, 2017 | Rutland Court EH3 8EY Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0