Advanced company searchLink opens in new window

HUNTING WELLTONIC LIMITED

Company number SC218141

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 Oct 2021 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 4 October 2021
22 Apr 2020 TM01 Termination of appointment of Peter Rose as a director on 16 April 2020
28 Jan 2020 TM01 Termination of appointment of Alan Reid as a director on 16 January 2020
17 Jul 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 AD01 Registered office address changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
04 Oct 2017 TM01 Termination of appointment of Samuel Mcclements as a director on 1 October 2017
08 Sep 2017 AP01 Appointment of Mr Arthur James Johnson as a director on 1 September 2017
07 Sep 2017 TM01 Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 CH01 Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
09 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
05 Nov 2015 AP01 Appointment of Mr Peter Rose as a director on 9 October 2015
03 Nov 2015 TM01 Termination of appointment of Robert John Davie as a director on 9 October 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
22 May 2014 CH01 Director's details changed for Mr Alan Reid on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Dennis Lee Proctor on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Robert John Davie on 22 May 2014
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000